Outdoor Outfitters Limited (NZBN 9429031479233) was started on 29 Jun 2010. 4 addresses are in use by the company: 484 Cranford Street, Redwood, Christchurch, 8051 (type: office, postal). 47 Mandeville Street, Riccarton, Christchurch had been their registered address, up until 24 Aug 2016. 60 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 33 shares (55 per cent of shares), namely:
Tipple, Timothy (an individual) located at Marshland, Christchurch postcode 8051,
Tipple, David Matthew Holden (an individual) located at Marshland, Christchurch postcode 8051,
Tipple, Matthew (an individual) located at Marshland, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 35 per cent of all shares (21 shares); it includes
Tipple, David Matthew Holden (an individual) - located at Marshland, Christchurch. Next there is the next group of shareholders, share allocation (3 shares, 5%) belongs to 1 entity, namely:
Tipple, Matthew, located at Marshland, Christchurch (an individual). "Clothing retailing" (ANZSIC G425115) is the classification the ABS issued Outdoor Outfitters Limited. The Businesscheck database was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
484 Cranford Street, Redwood, Christchurch, 8051 | Office | unknown |
6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 24 Aug 2016 |
484 Cranford Street, Redwood, Christchurch, 8051 | Postal | 29 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
David Matthew Holden Tipple
Marshland, Christchurch, 8051
Address used since 29 Jun 2010 |
Director | 29 Jun 2010 - current |
David Matthew Tipple
Marshland, Christchurch, 8051
Address used since 29 Jun 2010 |
Director | 29 Jun 2010 - current |
Timothy John Holden Tipple
Marshland, Christchurch, 8051
Address used since 25 May 2020 |
Director | 25 May 2020 - current |
Matthew James Holden Tipple
Marshland, Christchurch, 8051
Address used since 25 May 2020 |
Director | 25 May 2020 - current |
Beatrice Anne Tipple
Marshland, Christchurch, 8051
Address used since 29 Jun 2010 |
Director | 29 Jun 2010 - 06 Apr 2020 |
484 Cranford Street , Redwood , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
47 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 29 Jun 2010 - 24 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Tipple, Timothy Individual |
Marshland Christchurch 8051 |
29 Jun 2010 - current |
Tipple, David Matthew Holden Individual |
Marshland Christchurch 8051 |
29 Jun 2010 - current |
Tipple, Matthew Individual |
Marshland Christchurch 8051 |
29 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Tipple, David Matthew Holden Individual |
Marshland Christchurch 8051 |
29 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Tipple, Matthew Individual |
Marshland Christchurch 8051 |
29 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Tipple, Timothy Individual |
Marshland Christchurch 8051 |
29 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Tipple, Beatrice Anne Individual |
Marshland Christchurch 8051 |
29 Jun 2010 - 17 Sep 2020 |
Tipple, Beatrice Anne Individual |
Marshland Christchurch 8051 |
29 Jun 2010 - 17 Sep 2020 |
Brite It Consulting Limited 6e Pope Street |
|
Hillcrest Heights Limited 6e Pope Street |
|
Ferloc Investments Limited 6e Pope Street |
|
Designer Concreting NZ Limited 6e Pope Street |
|
Charlbury Holdings Limited 6e Pope Street |
|
J D & V R Enterprises Limited 6e Pope Street |
Urban Surf Limited 4/33 Mandeville Street |
Mhm Trading Limited 175 Riccarton Road |
Embrace Your Curves Limited 38a Hinemoa Street |
Dual Design (2017) Limited 38 Birmingham Drive |
Global Culture Group Limited 1 Battersea Street |
Shravan Private Limited 2/ 14, Colligan Street, Upper Riccarton, |