General information

England St Partnership Limited

Type: NZ Limited Company (Ltd)
9429033422169
New Zealand Business Number
1938294
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
13 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Stockman, Jaimee Sheryl
Director
Lincoln
Lincoln
7608
14 Jun 2017 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Lundy, Nigel Kenneth
Individual
Huntsbury
Christchurch
8022
07 May 2007 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Lundy, Julie Anne
Director
Merivale
Christchurch
8014
14 Jun 2017 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Stockman, Matthew Jeremy
Individual
Lincoln
Lincoln
7608
07 May 2007 - current

Historic shareholders

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
Location
Companies nearby
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