Chch Lawns Limited (issued a New Zealand Business Number of 9429030206526) was incorporated on 28 May 2013. 5 addresess are in use by the company: Unit 2, 19 William Lewis Drive, Sockburn, Christchurch, 8042 (type: registered, physical). 6 Hazeldean Road, Addington, Christchurch had been their registered address, up to 01 Dec 2020. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 750 shares (75% of shares), namely:
Riley, Jason Scott (a director) located at Merivale, Christchurch postcode 8052. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 250 shares); it includes
Kearns, Teresa Colleen (a director) - located at Merivale, Christchurch. "Gardening service" (business classification N731320) is the classification the ABS issued to Chch Lawns Limited. The Businesscheck information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 21211, Edgeware, Christchurch, 8143 | Postal | 25 Nov 2019 |
Unit 2, 19 William Lewis Drive, Sockburn, Christchurch, 8042 | Delivery & office | 23 Nov 2020 |
Unit 2, 19 William Lewis Drive, Sockburn, Christchurch, 8042 | Registered & physical & service | 01 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Teresa Colleen Kearns
Merivale, Christchurch, 8052
Address used since 16 Nov 2020 |
Director | 28 May 2013 - current |
Jason Scott Riley
Merivale, Christchurch, 8052
Address used since 16 Nov 2020
Rd 2, Swannanoa, 7692
Address used since 25 Nov 2019
Waltham, Christchurch, 8011
Address used since 28 May 2013 |
Director | 28 May 2013 - current |
Teresa Colleen Riley
Rd 2, Swannanoa, 7692
Address used since 25 Nov 2019
Waltham, Christchurch, 8011
Address used since 17 Oct 2016 |
Director | 28 May 2013 - current |
Unit 2, 19 William Lewis Drive , Sockburn , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
6 Hazeldean Road, Addington, Christchurch, 8024 | Registered | 03 Dec 2019 - 01 Dec 2020 |
31 Stevens Street, Waltham, Christchurch, 8011 | Registered | 13 Nov 2014 - 03 Dec 2019 |
31 Stevens Street, Waltham, Christchurch, 8011 | Physical | 13 Nov 2014 - 01 Dec 2020 |
31 Stevens Street, Waltham, Christchurch, 8011 | Registered & physical | 28 May 2013 - 13 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Riley, Jason Scott Director |
Merivale Christchurch 8052 |
28 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Kearns, Teresa Colleen Director |
Merivale Christchurch 8052 |
28 May 2013 - current |
Safety Nets NZ (christchurch) Limited Unit 11b, 31 Stevens Street |
|
Twisted Tuatara Limited Unit 11b, 31 Stevens Street |
|
Hemingway Holdings Limited Unit 11b, 31 Stevens Street |
|
Aem Builders Limited Unit 11b, 31 Stevens Street |
|
Crystal Clear Accounting Limited Unit 11, 31 Stevens Street |
|
Dfh (2011) Limited Unit 11b, 31 Stevens Street |
Whata Gardener Limited Flat 1, 84 Wildberry Street |
Dunstan Property Services Limited 322 Manchester Street |
Trade N Trim Limited 30 Dunn Street |
Green Therapy Limited 354 Riverlaw Terrace |
Helping Hands Home Services Limited 8 Windward Lane |
Aileron Limited 49 Gould Crescent |