Compass Playground Design and Construction Limited (issued an NZ business identifier of 9429038063800) was started on 24 Jun 1997. 5 addresess are currently in use by the company: Ashton Wheelans Limited, Po Box 13042, Armagh, Christchurch, 8141 (type: postal, office). 6 Lancaster Street, Waltham, Christchurch had been their registered address, up to 18 Dec 2013. Compass Playground Design and Construction Limited used more names, namely: Fascinating Rhythm Limited from 14 Feb 2002 to 21 Oct 2011, Music Education Resources New Zealand Limited (24 May 2001 to 14 Feb 2002) and Schoolmusic.co.nz Limited (10 Nov 2000 - 24 May 2001). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Powell, Janet Geraldine (an individual) located at Rd1, Lyttelton postcode 8971. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Anderson, George Timothy (an individual) - located at Rd 1, Lyttelton. "Landscape construction" (business classification E329140) is the category the Australian Bureau of Statistics issued Compass Playground Design and Construction Limited. Businesscheck's information was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 83 Victoria Street, Christchurch, 8013 | Registered & physical & service | 18 Dec 2013 |
Ashton Wheelans Limited, Po Box 13042, Armagh, Christchurch, 8141 | Postal | 06 Mar 2020 |
Level 2, 83 Victoria Street, Christchurch, 8013 | Office & delivery | 06 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Janet Geraldine Powell
R D 1, Lyttelton, 8971
Address used since 06 Mar 2020
Woolston, Christchurch, 8023
Address used since 31 Jan 2002 |
Director | 31 Jan 2002 - current |
George Timothy Anderson
R D 1, Lyttelton, 8971
Address used since 06 Mar 2020
Woolston, Christchurch, 8023
Address used since 31 Jan 2002 |
Director | 31 Jan 2002 - current |
Justin Elliott Lesueur
Murray Aynsley, Christchurch,
Address used since 24 Jun 1997 |
Director | 24 Jun 1997 - 20 Aug 2003 |
Janet Geraldine Powell
Christchurch,
Address used since 24 Jun 1997 |
Director | 24 Jun 1997 - 21 May 2001 |
George Timothy Anderson
Christchurch,
Address used since 24 Jun 1997 |
Director | 24 Jun 1997 - 21 May 2001 |
Level 2 , 83 Victoria Street , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
6 Lancaster Street, Waltham, Christchurch, 8011 | Registered | 03 Apr 2012 - 18 Dec 2013 |
6 Lancaster Street, Waltham, Christchurch, 8011 | Physical | 22 Jun 2011 - 18 Dec 2013 |
6 Lancaster Street, Waltham, Christchurch, 8011 | Registered | 22 Jun 2011 - 03 Apr 2012 |
Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch | Physical & registered | 02 Apr 2002 - 22 Jun 2011 |
C/- Ashton Wheelans And Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch | Registered | 11 Apr 2000 - 02 Apr 2002 |
C/- Ashton Wheelans And Hegan, Te Waipounamu House, Level 3, 127 Armagh Street, Christchurch | Physical | 25 Jun 1997 - 02 Apr 2002 |
Shareholder Name | Address | Period |
---|---|---|
Powell, Janet Geraldine Individual |
Rd1 Lyttelton 8971 |
24 Jun 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, George Timothy Individual |
Rd 1 Lyttelton 8971 |
24 Jun 1997 - current |
Simplex Cc Trading Limited 83 Victoria Street |
|
Annandale Enterprises Limited 83 Victoria Street |
|
Ideal Tyre Imports 2013 Limited Level 2 |
|
Kpi Group 196 Limited Level 2 |
|
Kpi Group 234 Limited Level 2 |
|
Kpi Group 14-20 Limited Level 2 |
Onlandscapes Limited Flat 1, 250 St Asaph Street |
One Square Rate Limited 94 Disraeli Street |
Groundwork 2003 Limited 94 Disraeli Street |
Landscapes Unlimited Limited 96 Flockton Street |
Elements Landscaping Limited 39 Dormer Street |
Innovative Landscapes (2015) Limited 290 Clyde Road |