England St Partnership Limited (issued a business number of 9429033422169) was launched on 07 May 2007. 2 addresses are currently in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch had been their physical address, up to 27 Apr 2017. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 250 shares (25% of shares), namely:
Stockman, Jaimee Sheryl (a director) located at Lincoln, Lincoln postcode 7608. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 250 shares); it includes
Lundy, Nigel Kenneth (an individual) - located at Huntsbury, Christchurch. Moving on to the 3rd group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Lundy, Julie Anne, located at Merivale, Christchurch (a director). The Businesscheck information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 27 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Nigel Kenneth Lundy
Huntsbury, Christchurch, 8022
Address used since 13 Apr 2023
Christchurch Central, Christchurch, 8013
Address used since 01 Mar 2018
Saint Albans, Christchurch, 8014
Address used since 16 Apr 2015 |
Director | 07 May 2007 - current |
Julie Anne Lundy
Merivale, Christchurch, 8014
Address used since 13 Apr 2023
Christchurch Central, Christchurch, 8013
Address used since 01 Mar 2018
Saint Albans, Christchurch, 8014
Address used since 16 Apr 2015 |
Director | 07 May 2007 - current |
Matthew Jeremy Stockman
Lincoln, Lincoln, 7608
Address used since 16 Apr 2015 |
Director | 07 May 2007 - current |
Jaimee Sheryl Stockman
Lincoln, Lincoln, 7608
Address used since 16 Apr 2015 |
Director | 07 May 2007 - current |
Previous address | Type | Period |
---|---|---|
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 24 Apr 2015 - 27 Apr 2017 |
334 Madras St, Christchurch | Physical & registered | 07 May 2007 - 24 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Stockman, Jaimee Sheryl Director |
Lincoln Lincoln 7608 |
14 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lundy, Nigel Kenneth Individual |
Huntsbury Christchurch 8022 |
07 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Lundy, Julie Anne Director |
Merivale Christchurch 8014 |
14 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Stockman, Matthew Jeremy Individual |
Lincoln Lincoln 7608 |
07 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Fitzgerald, Jaimee Sheryl Individual |
Lincoln Lincoln 7608 |
07 May 2007 - 14 Jun 2017 |
Stockman, Julie Anne Individual |
Saint Albans Christchurch 8014 |
07 May 2007 - 14 Jun 2017 |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Joca Properties Limited Unit 3, 254 St Asaph Street |
|
Build Equity Limited Unit 3, 254 St Asaph Street |
|
Fresh Property Limited Unit 3, 254 St Asaph Street |
|
Mpag Limited Unit 3, 254 St Asaph Street |