General information

Che Stile Limited

Type: NZ Limited Company (Ltd)
9429036338771
New Zealand Business Number
1238007
Company Number
In Liquidation
Company Status
E324340 - Tiling Services - Floor And Wall
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
150
Total number of Shares
June
Annual return filing month
17 Jul 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 37
Shareholder Name Address Period
Van Roevan, Bridget Jane
Individual
Maroochydore
Queensland
4558
02 Sep 2015 - current
Shares Allocation #2 Number of Shares: 38
Shareholder Name Address Period
Van Roevan, Adam
Individual
Maroochydore
Queensland
4558
11 Dec 2009 - current
Shares Allocation #3 Number of Shares: 75
Shareholder Name Address Period
Hudson, Hamish John
Individual
Queenstown
01 Jul 2005 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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