Shortcuts

Allandale Springs Limited

Type: NZ Limited Company (Ltd)
9429046291806
NZBN
6383072
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440035
Industry classification code
Hosted Accommodation
Industry classification description
Current address
Po Box 35126
Shirley
Christchurch 8640
New Zealand
Postal address used since 10 Sep 2019
270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Office address used since 10 Sep 2019
100 Governors Bay Teddington Road
Rd 1
Governors Bay 8971
New Zealand
Registered & physical & service address used since 06 Apr 2022

Allandale Springs Limited, a registered company, was incorporated on 10 Aug 2017. 9429046291806 is the business number it was issued. "Hosted accommodation" (business classification H440035) is how the company was classified. This company has been supervised by 2 directors: Peter Edward Lees - an active director whose contract started on 10 Aug 2017,
Jaqueline Sarah De Moulin - an inactive director whose contract started on 10 Aug 2017 and was terminated on 25 Sep 2023.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (registered address),
100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (physical address),
100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (service address),
Po Box 35126, Shirley, Christchurch, 8640 (postal address) among others.
Allandale Springs Limited had been using 116 Buchan Street, Sydenham, Christchurch as their registered address until 06 Apr 2022.
A single entity controls all company shares (exactly 500 shares) - Lees, Peter Edward - located at 8971, Rd 1, Governors Bay.

Addresses

Principal place of activity

270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 116 Buchan Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 20 May 2021 to 06 Apr 2022

Address #2: 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Sep 2019 to 20 May 2021

Address #3: 1/41 Sir William Pickering Drive, Russley, Christchurch, 8053 New Zealand

Physical & registered address used from 10 Aug 2017 to 18 Sep 2019

Contact info
64 22 3431443
10 Sep 2019 Phone
lisa@socialcurrency.co.nz
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Director Lees, Peter Edward Rd 1
Governors Bay
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Moulin, Jaqueline Sarah Rd 1
Governors Bay
8971
New Zealand
Directors

Peter Edward Lees - Director

Appointment date: 10 Aug 2017

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 05 Aug 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 10 Aug 2017


Jaqueline Sarah De Moulin - Director (Inactive)

Appointment date: 10 Aug 2017

Termination date: 25 Sep 2023

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 05 Aug 2021

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 10 Aug 2017

Nearby companies

Hrc Services Limited
Unit 6

Lucas & Jamie Limited
9/41 Sir William Pickering Drive

Hawksbury Community Living Trust
Unit 2

Hawksbury Property Trust Incorporated
Unit 2

Cotton Holdings Limited
35 Sir William Pickering Drive

Valueme Limited
Unit 4, 35 Sir William Pickering Drive

Similar companies

Alpha Homestays Limited
11a Cam Place

Arthur's Pass Eco Lodge Limited
32 Sledmere Street

Christchurch Airportguesthouse Limited
283 Wooldridge Road

Hoopla Hosting Limited
160a Waimairi Road

Pukaki Airpark Lodge Limited
61 Deepdale Street

The Rebuild Group Limited
30 Sir William Pickering Drive