Lavish Clothing Gallery Limited (issued an NZBN of 9429034903377) was registered on 06 Apr 2005. 2 addresses are in use by the company: 128 Riccarton Road, Riccarton, Christchurch, 8041 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their registered address, up until 20 Apr 2017. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Crighton, Sonia Tracey (an individual) located at Avondale, Christchurch postcode 8061. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Cooper, Emma Margaret (an individual) - located at Halswell, Christchurch. The Businesscheck information was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
128 Riccarton Road, Riccarton, Christchurch, 8041 | Registered & physical & service | 20 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Emma Margaret Cooper
Halswell, Christchurch, 8025
Address used since 15 Nov 2023
Hei Hei, Christchurch, 8042
Address used since 12 Apr 2018
Avondale, Christchurch, 8061
Address used since 10 Apr 2017
Hei Hei, Christchurch, 8042
Address used since 12 Apr 2018 |
Director | 06 Apr 2005 - current |
Sonia Tracey Crighton
Avondale, Christchurch, 8061
Address used since 10 Apr 2017 |
Director | 06 Apr 2005 - current |
Previous address | Type | Period |
---|---|---|
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 07 Feb 2014 - 20 Apr 2017 |
28b Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 06 May 2011 - 07 Feb 2014 |
Level 16, 119 Armagh Street, Christchurch | Physical & registered | 23 Oct 2007 - 06 May 2011 |
Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch | Physical & registered | 06 Apr 2005 - 23 Oct 2007 |
Shareholder Name | Address | Period |
---|---|---|
Crighton, Sonia Tracey Individual |
Avondale Christchurch 8061 |
06 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Emma Margaret Individual |
Halswell Christchurch 8025 |
06 Apr 2005 - current |
Jade Property Maintenance Limited 128 Riccarton Road |
|
Orlandos Limited 128 Riccarton Road |
|
Body Corporate Solutions Limited 128 Riccarton Road |
|
Studio Tt Limited 128 Riccarton Road |
|
Glamorgan Farming Co Limited 128 Riccarton Road |
|
Barking Spider Holdings Limited 128 Riccarton Road |