Co-Destruct Shredders (1997) Limited (issued a New Zealand Business Number of 9429038109799) was registered on 15 Apr 1997. 2 addresses are in use by the company: 34 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, service). 34 Birmingham Drive, Middleton, Christchurch had been their registered address, up until 26 Apr 2019. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Irving, Janet Mary (an individual) located at Ilam, Christchurch postcode 8041. The Businesscheck data was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
34 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 26 Apr 2019 |
34 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & service | 29 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Janet Mary Irving
Ilam, Christchurch, 8041
Address used since 02 Apr 2014 |
Director | 15 Apr 1997 - current |
Ian Michael David Irving
Ilam, Christchurch, 8041
Address used since 02 Apr 2014 |
Director | 15 Apr 1997 - 09 Dec 2021 |
Previous address | Type | Period |
---|---|---|
34 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 09 Dec 2015 - 26 Apr 2019 |
34 Birmingham Drive, Middleton, Christchurch, 8024 | Physical | 09 Dec 2015 - 29 Apr 2020 |
1st Floor,40 Durham Street, South, Christchurch, 8023 | Registered & physical | 23 May 2011 - 09 Dec 2015 |
C/- Horrocks Mcnab, 1st Floor, 291 Madras Street, Christchurch | Registered | 12 Apr 2000 - 23 May 2011 |
C/- Horrocks Mcnab, 1st Floor, 291 Madras Street, Christchurch | Registered | 11 Apr 2000 - 12 Apr 2000 |
C/- Horrocks Mcnab, 1st Floor, 291 Madras Street, Christchurch | Physical | 17 Apr 1997 - 23 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Irving, Janet Mary Individual |
Ilam Christchurch 8041 |
15 Apr 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Irving, Ian Michael David Individual |
Ilam Christchurch 8041 |
15 Apr 1997 - 09 May 2022 |
Drazi Developments Limited 34 Birmingham Drive |
|
Aurora Technology Limited 34 Birmingham Drive |
|
Arundel Trustee Services Limited 34 Birmingham Drive |
|
Vulcan Place Investments Limited 36 Birmingham Drive |
|
Yorke Limited 36 Birmingham Drive |
|
Gb & Dw Transport Limited 36 Birmingham Drive |