Roommate Canterbury Limited (issued a business number of 9429034885031) was launched on 14 Mar 2005. 4 addresses are in use by the company: 100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 (type: registered, physical). 116 Buchan Street, Sydenham, Christchurch had been their registered address, until 06 Apr 2022. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 500 shares (50% of shares), namely:
Lees, Peter Edward (an individual) located at Ilam, Christchurch. "Rental of commercial property" (business classification L671250) is the category the ABS issued to Roommate Canterbury Limited. Our data was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 35126, Shirley, Christchurch, 8640 | Postal | 10 Sep 2019 |
270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Office | 10 Sep 2019 |
100 Governors Bay Teddington Road, Rd 1, Governors Bay, 8971 | Registered & physical & service | 06 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Edward Lees
Rd 1, Governors Bay, 8971
Address used since 05 Aug 2021
Ilam, Christchurch, 8041
Address used since 14 Mar 2005 |
Director | 14 Mar 2005 - current |
Helen May Lees
Ilam, Christchurch, 8041
Address used since 14 Mar 2005 |
Director | 14 Mar 2005 - 27 Oct 2010 |
270 St Asaph Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
116 Buchan Street, Sydenham, Christchurch, 8023 | Registered & physical | 20 May 2021 - 06 Apr 2022 |
270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 18 Sep 2019 - 20 May 2021 |
1/41 Sir William Pickering Drive, Russley, Christchurch | Registered & physical | 16 Aug 2006 - 18 Sep 2019 |
C/-3 Hartley Avenue, Christchurch | Registered & physical | 14 Mar 2005 - 16 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Lees, Peter Edward Individual |
Ilam Christchurch |
14 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
De Moulin, Sarah Jacqueline Individual |
Rd 1 Governors Bay 8971 |
26 Mar 2019 - 22 Nov 2023 |
Lees, Helen May Individual |
Ilam Christchurch |
14 Mar 2005 - 29 Oct 2010 |
Hrc Services Limited Unit 6 |
|
Lucas & Jamie Limited 9/41 Sir William Pickering Drive |
|
Hawksbury Community Living Trust Unit 2 |
|
Hawksbury Property Trust Incorporated Unit 2 |
|
Cotton Holdings Limited 35 Sir William Pickering Drive |
|
Valueme Limited Unit 4, 35 Sir William Pickering Drive |
Montpelier Rentals Limited Unit 4, 35 Sir William Pickering Drive |
Lattimore Properties Limited Unit 4/35 Sir William Pickering Drive |
Happily Ever After Properties Limited 4/27 Sir William Pickering Drive |
Cic Investments Limited 17a Sheffield Crescent |
Quinn5 (2015) Limited Level 1, 36 Sir William Pickering Drive |
Bertone Limited 32b Sheffield Crescent |