Classic Stamps Limited (issued an NZBN of 9429037992224) was registered on 01 Oct 1997. 5 addresess are currently in use by the company: 17 Marsack Crescent, Halswell, Christchurch, 8025 (type: registered, physical). 9 Nottinghill Drive, Springlands, Blenheim had been their registered address, up until 14 Sep 2022. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Bruce, Elaine (an individual) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Wales, Paul William (an individual) - located at Halswell, Christchurch. Our database was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 9 Nottinghill Drive, Springlands, Blenheim, 7201 | Other (Address For Share Register) | 18 Jun 2020 |
| 17 Marsack Crescent, Halswell, Blenheim, 8025 | Other (Address For Share Register) & shareregister (Address For Share Register) | 06 Sep 2022 |
| 17 Marsack Crescent, Halswell, Christchurch, 8025 | Registered & physical & service | 14 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul William Wales
Halswell, Christchurch, 8025
Address used since 06 Sep 2022
Springlands, Blenheim, 7201
Address used since 02 Aug 2018
Rd 2, Blenheim, 7272
Address used since 11 Aug 2014 |
Director | 01 Oct 1997 - current |
|
Elaine Bruce
Halswell, Christchurch, 8025
Address used since 06 Sep 2022
Springlands, Blenheim, 7201
Address used since 02 Aug 2018
Rd 2, Blenheim, 7272
Address used since 11 Aug 2014 |
Director | 08 Feb 2013 - current |
| Previous address | Type | Period |
|---|---|---|
| 9 Nottinghill Drive, Springlands, Blenheim, 7201 | Registered | 26 Jun 2020 - 14 Sep 2022 |
| 9 Nottinghill Drive, Springlands, Blenheim, 7201 | Physical | 10 Aug 2018 - 14 Sep 2022 |
| Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 30 Oct 2017 - 26 Jun 2020 |
| Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical | 30 Oct 2017 - 10 Aug 2018 |
| 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 14 Nov 2016 - 30 Oct 2017 |
| Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Physical & registered | 27 Jun 2012 - 14 Nov 2016 |
| Pricewaterhousecoopers, 5 Sir Gil Simpson Drive,, Christchurch, 8053 | Physical & registered | 25 Mar 2011 - 27 Jun 2012 |
| Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch | Registered & physical | 09 Aug 2004 - 25 Mar 2011 |
| Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 11 Apr 2000 - 09 Aug 2004 |
| Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 01 Mar 1999 - 11 Apr 2000 |
| Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 01 Oct 1998 - 01 Mar 1999 |
| Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 02 Oct 1997 - 09 Aug 2004 |
| Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 02 Oct 1997 - 02 Oct 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bruce, Elaine Individual |
Halswell Christchurch 8025 |
06 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wales, Paul William Individual |
Halswell Christchurch 8025 |
01 Oct 1997 - current |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |