Costas Taverna Limited (issued an NZ business identifier of 9429034797402) was incorporated on 29 Apr 2005. 2 addresses are in use by the company: 10 Korowai Street, Marshland, Christchurch, 8083 (type: physical, registered). 12 Queenswood Gardens, Mairehau, Christchurch had been their registered address, up until 08 Jun 2018. 24120 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 12040 shares (49.92 per cent of shares), namely:
Lakakis, Dimitris (an individual) located at Marshland, Christchurch postcode 8083. As far as the second group is concerned, a total of 1 shareholder holds 0.17 per cent of all shares (40 shares); it includes
Axis, Melanie Jane (an individual) - located at Christchurch. Moving on to the third group of shareholders, share allotment (12040 shares, 49.92%) belongs to 1 entity, namely:
Lakakis, Elpi, located at Marshland, Christchurch (an individual). The Businesscheck information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Korowai Street, Marshland, Christchurch, 8083 | Physical & registered & service | 08 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Dimitris Lakakis
Mairehau, Christchurch, 8053
Address used since 30 May 2018
Mairehau, Christchurch, 8052
Address used since 22 Jul 2011 |
Director | 29 Apr 2005 - current |
Elpi Lakakis
Mairehau, Christchurch, 8052
Address used since 22 Jul 2011
Marshland, Christchurch, 8083
Address used since 30 May 2018 |
Director | 29 Apr 2005 - current |
George Murphy
Rollerston, Christchurch,
Address used since 03 Aug 2008 |
Director | 03 Aug 2008 - 02 Dec 2008 |
Melanie Jane Axis
Christchurch,
Address used since 01 Jun 2006 |
Director | 29 Apr 2005 - 03 Aug 2008 |
Dimitris Axis
Christchurch,
Address used since 01 Jun 2006 |
Director | 29 Apr 2005 - 04 Mar 2008 |
Previous address | Type | Period |
---|---|---|
12 Queenswood Gardens, Mairehau, Christchurch, 8052 | Registered & physical | 25 Jul 2011 - 08 Jun 2018 |
12 Queenspark Drive, Mairehau, Christchurch | Registered & physical | 27 Mar 2009 - 25 Jul 2011 |
53 Sarabande Street, Christchurch | Physical & registered | 09 Jan 2009 - 27 Mar 2009 |
56 Dryden Avenue, Rollerston, Christchurch | Physical & registered | 11 Aug 2008 - 09 Jan 2009 |
118 Victoria Street, Christchurch | Physical & registered | 29 Apr 2005 - 11 Aug 2008 |
Shareholder Name | Address | Period |
---|---|---|
Lakakis, Dimitris Individual |
Marshland Christchurch 8083 |
29 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Axis, Melanie Jane Individual |
Christchurch |
29 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Lakakis, Elpi Individual |
Marshland Christchurch 8083 |
29 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Axis, Dimitris Individual |
Christchurch |
29 Apr 2005 - 01 Mar 2008 |
Pag Holdings Limited 14 Queenswood Gardens |
|
S I Interiors Limited 14 Queenswood Gardens |
|
Epik Design Limited 16 Queenswood Gardens |
|
Southorn Trustees Limited 11 Queenswood Gardens |
|
Rent 2 U Properties Limited 59 Clearbrook Street |
|
Zigzag Creative Limited 59 Clearbrook Street |