Centerstock Limited (issued a New Zealand Business Number of 9429037479442) was registered on 15 Oct 1999. 2 addresses are currently in use by the company: 22 Mcvicar Drive, Cracroft, Christchurch, 8022 (type: registered, physical). 137 Ashgrove Terrace, Somerfield, Christchurch had been their physical address, up to 15 Sep 2022. Centerstock Limited used more names, namely: Photo New Zealand. Com Limited from 15 Oct 1999 to 18 Jun 2004. 100 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 20 shares (20 per cent of shares), namely:
Smith, Lawrence John (an individual) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 2 shareholders hold 78 per cent of all shares (78 shares); it includes
Lile, Susan Yvonne (an individual) - located at Cracroft, Christchurch,
Lile, Robert John (an individual) - located at Cracroft, Christchurch. Next there is the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Lile, Susan Yvonne, located at Cracroft, Christchurch (an individual). The Businesscheck data was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Mcvicar Drive, Cracroft, Christchurch, 8022 | Registered & physical & service | 15 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Robert John Lile
Cracroft, Christchurch, 8022
Address used since 15 Sep 2022
Somerfield, Christchurch, 8024
Address used since 01 Feb 2020
Mapua, 7005
Address used since 03 Sep 2012 |
Director | 15 Oct 1999 - current |
137 Ashgrove Terrace , Somerfield , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
137 Ashgrove Terrace, Somerfield, Christchurch, 8024 | Physical & registered | 26 Feb 2020 - 15 Sep 2022 |
62b Higgs Road, Mapua, 7005 | Registered | 18 Dec 2015 - 26 Feb 2020 |
94 Disraeli Street, Sydenham, Christchurch, 8023 | Registered | 07 Oct 2013 - 18 Dec 2015 |
62b Higgs Road, Mapua, 7005 | Physical | 11 Sep 2012 - 26 Feb 2020 |
C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 | Registered | 05 Jun 2012 - 07 Oct 2013 |
Unit 5, 433 St Asaph Street, Christchurch, 8011 | Physical | 12 Nov 2010 - 11 Sep 2012 |
Unit 1b, 492 Moorhouse Avenue, Christchurch 8011 | Physical | 19 Mar 2010 - 12 Nov 2010 |
E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 | Registered | 19 Mar 2010 - 05 Jun 2012 |
2nd Floor, 137 Victoria Street, Christchurch 8013 | Physical & registered | 08 Jun 2009 - 19 Mar 2010 |
Unit 1b, 492 Moorhouse Avenue, Christchurch | Physical & registered | 28 Aug 2006 - 08 Jun 2009 |
71 Durham Street, Christchurch | Physical | 30 Oct 2001 - 28 Aug 2006 |
19 Parklands Drive, Huntsbury, Christchurch | Registered | 30 Oct 2001 - 28 Aug 2006 |
19 Parklands Drive, Huntsbury, Christchurch | Physical | 30 Oct 2001 - 30 Oct 2001 |
19 Parklands Drive, Huntsbury, Christchurch | Registered | 12 Apr 2000 - 30 Oct 2001 |
Shareholder Name | Address | Period |
---|---|---|
Smith, Lawrence John Individual |
Cashmere Christchurch 8022 |
21 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Lile, Susan Yvonne Individual |
Cracroft Christchurch 8022 |
22 Nov 2007 - current |
Lile, Robert John Individual |
Cracroft Christchurch 8022 |
30 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Lile, Susan Yvonne Individual |
Cracroft Christchurch 8022 |
22 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Lile, Robert John Individual |
Cracroft Christchurch 8022 |
15 Oct 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Trustee Other |
30 Sep 2009 - 22 May 2012 | |
Null - New Zealand Trustee Other |
30 Sep 2009 - 22 May 2012 | |
Brown, Sarah Individual |
Taupo Taupo 3330 |
13 Oct 2010 - 22 May 2012 |
Martin Vincent Limited 5 Perry Way |
|
Turakina Limited 5 Perry Way |
|
Chocolate Dog Limited 9 Te Aroha Place |
|
National Association Of Resource Teachers Advisory Maori 64 Higgs Road |
|
Williams Davey Limited 6 Jessie Street |
|
Trafalgar Foods Limited 6 Jessie Street |