Wtc Christchurch Limited (issued an NZBN of 9429030090026) was started on 26 Aug 2013. 2 addresses are currently in use by the company: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, service). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, until 19 Jul 2019. Wtc Christchurch Limited used more aliases, namely: White Tie Catering Limited from 30 Sep 2013 to 29 Jul 2022, Girlfriends On Tour Limited (21 Aug 2013 to 30 Sep 2013). 1200 shares are allocated to 13 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 200 shares (16.67% of shares), namely:
Sarginson, Finlay (an individual) located at Linwood, Christchurch postcode 8011. When considering the second group, a total of 3 shareholders hold 33.17% of all shares (398 shares); it includes
Carter, Shari Leah Margaret (an individual) - located at Christchurch Central, Christchurch,
Blackmur, Brendan John (an individual) - located at Christchurch Central, Christchurch,
Shari Carter (a director) - located at Christchurch Central, Christchurch. The next group of shareholders, share allotment (398 shares, 33.17%) belongs to 3 entities, namely:
Joss, Phillip Mark, located at R D 4, Dairy Flat, Albany (an individual),
Walker, Michelle Anne, located at St Albans, Christchurch (a director),
Walker, Robin Noel, located at St Albans, Christchurch (an individual). "Catering service" (ANZSIC H451320) is the classification the Australian Bureau of Statistics issued to Wtc Christchurch Limited. Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & service & registered | 19 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Michelle Anne Walker
St Albans, Christchurch, 8014
Address used since 25 Jan 2021
Prebbleton, Christchurch, 7604
Address used since 26 Aug 2013 |
Director | 26 Aug 2013 - current |
Katie Frances Duncan
Linwood, Christchurch, 8011
Address used since 09 Sep 2019
Linwood, Christchurch, 8011
Address used since 07 Sep 2016 |
Director | 26 Aug 2013 - current |
Shari Leah Margaret Carter
Christchurch Central, Christchurch, 8013
Address used since 26 Aug 2013 |
Director | 26 Aug 2013 - 16 Jun 2022 |
Previous address | Type | Period |
---|---|---|
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 27 Apr 2015 - 19 Jul 2019 |
50 Hazeldean Road, Addington, Christchurch, 8011 | Registered & physical | 26 Aug 2013 - 27 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Sarginson, Finlay Individual |
Linwood Christchurch 8011 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Shari Leah Margaret Individual |
Christchurch Central Christchurch 8013 |
26 Aug 2013 - current |
Blackmur, Brendan John Individual |
Christchurch Central Christchurch 8013 |
26 Aug 2013 - current |
Shari Leah Margaret Carter Director |
Christchurch Central Christchurch 8013 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Joss, Phillip Mark Individual |
R D 4 Dairy Flat, Albany 0794 |
26 Aug 2013 - current |
Walker, Michelle Anne Director |
St Albans Christchurch 8014 |
26 Aug 2013 - current |
Walker, Robin Noel Individual |
St Albans Christchurch 8014 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Michelle Anne Director |
St Albans Christchurch 8014 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Robin Noel Individual |
St Albans Christchurch 8014 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Shari Leah Margaret Individual |
Christchurch Central Christchurch 8013 |
26 Aug 2013 - current |
Shari Leah Margaret Carter Director |
Christchurch Central Christchurch 8013 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Blackmur, Brendan John Individual |
Christchurch Central Christchurch 8013 |
26 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan, Katie Frances Director |
Linwood Christchurch 8011 |
26 Aug 2013 - current |
Taitapu Partners Limited 151 Cambridge Terrace |
|
Grove Management Services Limited 151 Cambridge Terrace |
|
Simon Construction Limited 151 Cambridge Terrace |
|
Decipher Hr Limited 151 Cambridge Terrace |
|
Decipher Group Holdings Limited 151 Cambridge Terrace |
|
Decipher Group Limited 151 Cambridge Terrace |
Foam Kitchen Limited Level 1 |
The Sauce Kitchen Limited 24c Essex Street |
Man In A Van Limited 37 Browning Street |
Addington Raceway Limited 75 Jack Hinton Drive |
R.y.& Their Friends Limited 20 Buckleys Road |
Posh Porridge Limited 17a Wai-iti Terrace |