Lafayette Holdings Limited (issued a business number of 9429034757208) was launched on 18 May 2005. 4 addresses are currently in use by the company: 31 Wroxton Terrace, Merivale, Christchurch, 8014 (type: other, shareregister). Unit 3, 33 Tonbridge Street, Merivale, Christchurch had been their registered address, up until 02 Dec 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Millane, Ricky Paul (an individual) located at Merivale, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Millane, Stephanie Mary (an individual) - located at Merivale, Christchurch. "Rental of residential property" (ANZSIC L671160) is the classification the ABS issued Lafayette Holdings Limited. Businesscheck's database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
31 Wroxton Terrace, Merivale, Christchurch, 8014 | Registered & physical & service | 02 Dec 2020 |
31 Wroxton Terrace, Merivale, Christchurch, 8014 | Other (Address For Share Register) & shareregister (Address For Share Register) | 02 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Ricky Paul Millane
Merivale, Christchurch, 8014
Address used since 23 Nov 2020
Burnside, Christchurch, 8053
Address used since 23 Jun 2010
Merivale, Christchurch, 8014
Address used since 11 Jun 2019 |
Director | 18 May 2005 - current |
Stephanie Mary Millane
Merivale, Christchurch, 8014
Address used since 23 Nov 2020
Burnside, Christchurch, 8053
Address used since 23 Jun 2010
Merivale, Christchurch, 8014
Address used since 11 Jun 2019 |
Director | 18 May 2005 - current |
31 Wroxton Terrace , Merivale , Christchurch , 8014 |
Previous address | Type | Period |
---|---|---|
Unit 3, 33 Tonbridge Street, Merivale, Christchurch, 8014 | Registered & physical | 22 Jan 2019 - 02 Dec 2020 |
266 Ilam Road, Burnside, Christchurch, 8053 | Registered & physical | 08 Jun 2011 - 22 Jan 2019 |
266 Ilam Road, Christchurch 8053 | Registered & physical | 30 Jun 2010 - 08 Jun 2011 |
15 Apsley Drive, Christchurch | Registered & physical | 18 May 2005 - 30 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Millane, Ricky Paul Individual |
Merivale Christchurch 8014 |
18 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Millane, Stephanie Mary Individual |
Merivale Christchurch 8014 |
18 May 2005 - current |
Lee & Park Limited 272 Ilam Road |
|
In Education Limited 4a Chateau Drive |
|
Dss Charitable Trust 4a Chateau Drive |
|
Jung's Limited 7 Da Vinci Lane |
|
Will & Hyper Limited 5a Chateau Drive |
|
Southern Experiences & Adventures Limited 100 Memorial Ave |
Lee & Park Limited 272 Ilam Road |
Will & Hyper Limited 5a Chateau Drive |
Bastin Property Holdings Limited 8 Bannister Place |
Edgeware Property Management Limited 397 Ilam Road |
Mordet Limited 236 Clyde Road |
Team Kamo Limited 236 Clyde Road |