Che Stile Limited (issued an NZBN of 9429036338771) was incorporated on 05 Sep 2002. 4 addresses are currently in use by the company: Level 1, 106 George Street, Dunedin, 9016 (type: registered, service). Anderson Lloyd, 18A Birmingham Drive, Middelton, Christchurch had been their physical address, up until 19 Jul 2021. 150 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 37 shares (24.67 per cent of shares), namely:
Van Roevan, Bridget Jane (an individual) located at Maroochydore, Queensland postcode 4558. In the second group, a total of 1 shareholder holds 25.33 per cent of all shares (38 shares); it includes
Van Roevan, Adam (an individual) - located at Maroochydore, Queensland. Next there is the 3rd group of shareholders, share allotment (75 shares, 50%) belongs to 1 entity, namely:
Hudson, Hamish John, located at Queenstown (an individual). "Tiling services - floor and wall" (business classification E324340) is the category the ABS issued Che Stile Limited. Businesscheck's data was last updated on 11 Aug 2023.
Current address | Type | Used since |
---|---|---|
35b Copper Beech Ave, Queenstown (queenstown Delivery Area), 9300 | Registered & physical & service | 19 Jul 2021 |
Level 1, 106 George Street, Dunedin, 9016 | Registered & service | 24 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Hamish John Hudson
Frankton, Queenstown, 9300
Address used since 01 Jul 2005 |
Director | 05 Sep 2002 - current |
Adam Van Roevan
Maroocydore, Queensland, 4558
Address used since 01 Jun 2020
Queenstown, 9300
Address used since 23 Jun 2011
Queenstown, Queenstown, 9300
Address used since 01 Jun 2019 |
Director | 03 Dec 2009 - current |
Mark David Bragg
Wetheral, Ohoka,
Address used since 05 Sep 2002 |
Director | 05 Sep 2002 - 01 Sep 2004 |
Previous address | Type | Period |
---|---|---|
Anderson Lloyd, 18a Birmingham Drive, Middelton, Christchurch, 8024 | Physical & registered | 28 Jun 2013 - 19 Jul 2021 |
Anderson Lloyd, Level 10 Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchuch | Physical | 11 Jun 2008 - 28 Jun 2013 |
Anderson Lloyd, Level 10 Clarendon, Tower, Cnr Oxford Tce & Worcester St, Christchurch | Registered | 11 Jun 2008 - 28 Jun 2013 |
Anderson Lloyd Caudwell, Level 14, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch | Registered & physical | 05 Sep 2002 - 11 Jun 2008 |
Shareholder Name | Address | Period |
---|---|---|
Van Roevan, Bridget Jane Individual |
Maroochydore Queensland 4558 |
02 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Roevan, Adam Individual |
Maroochydore Queensland 4558 |
11 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Hudson, Hamish John Individual |
Queenstown |
01 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Roevan, Anthony Rolf Individual |
Queenstown Queenstown 9300 |
02 Sep 2015 - 19 Jan 2016 |
Hudson, Hamish John Individual |
Riccarton Christchurch |
05 Sep 2002 - 01 Jul 2005 |
Bragg, Mark David Individual |
Wetheral Ohoka |
05 Sep 2002 - 01 Jul 2005 |
Committee For Canterbury C/-anderson Lloyd Lawyers |
|
East Lake Trust Andersonlloyd House |
|
Eden Project New Zealand Trust C/- |
|
Gustafa Jones Properties Limited Anderson Lloyd House |
|
Terraces Irrigation Limited Anderson Lloyd House, Level 3 |
|
Integrated Water Rakahuri Limited L4, 70 Gloucester St |
Build Team Limited Unit 3, 254 St Asaph Street |
NZ Tiling Specialists Limited 8 Lincoln Lane |
Smc Tiling Limited Unit 4, 33 Mandeville Street |
Cambry Group Limited Level 4, 60 Cashel Street |
Cambry Btl Limited Level 4, 60 Cashel Street |
Brymac Contracting Limited Level 4, 60 Cashel Street |