Detroit Clothing Co Limited (issued an NZ business identifier of 9429037423469) was launched on 25 Nov 1999. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 16 Aug 2022. 1020 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 50 shares (4.9 per cent of shares), namely:
Page, Richard Johnson (an individual) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 45.1 per cent of all shares (460 shares); it includes
Page, Charlotte Catherine (an individual) - located at Northwood, Christchurch. The 3rd group of shareholders, share allocation (460 shares, 45.1%) belongs to 1 entity, namely:
Page, Christopher Henri, located at Northwood, Christchurch (an individual). Our data was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 16 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Marie-josephe Page
Northwood, Christchurch, 8051
Address used since 29 Oct 2018
Ilam, Christchurch, 8041
Address used since 27 Aug 2009 |
Director | 25 Nov 1999 - current |
|
Richard Johnson Page
Northwood, Christchurch, 8051
Address used since 29 Oct 2018
Ilam, Christchurch, 8041
Address used since 27 Aug 2009 |
Director | 25 Nov 1999 - current |
| Previous address | Type | Period |
|---|---|---|
| 3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 16 Aug 2022 |
| 3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 16 Aug 2022 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 14 Jun 2011 - 01 Oct 2021 |
| 222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 14 Jun 2011 - 18 Oct 2021 |
| H P Hanna & Co, 37 Latimer Square, Christchurch, 8011 | Physical & registered | 08 Sep 2010 - 14 Jun 2011 |
| H P Hanna & Co, 37 Latimer Square, Christchurch | Registered | 13 Apr 2000 - 08 Sep 2010 |
| H P Hanna & Co, 37 Latimer Square, Christchurch | Registered | 12 Apr 2000 - 13 Apr 2000 |
| H P Hanna & Co, 37 Latimer Square, Christchurch | Physical | 25 Nov 1999 - 08 Sep 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Page, Richard Johnson Individual |
Northwood Christchurch 8051 |
25 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Page, Charlotte Catherine Individual |
Northwood Christchurch 8051 |
25 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Page, Christopher Henri Individual |
Northwood Christchurch 8051 |
25 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Page, Catherine Marie-josephe Individual |
Ilam Christchurch 8041 |
25 Nov 1999 - current |
![]() |
Madison Cost Consultants Limited 222 Memorial Avenue |
![]() |
Espinto Limited 222 Memorial Avenue |
![]() |
K J Bensemann Limited 222 Memorial Avenue |
![]() |
Southern English Developments Limited 222 Memorial Avenue |
![]() |
Becker Construction Limited 222 Memorial Avenue |
![]() |
The Weaver Foundation Incorporated 222 Memorial Avenue |