Aristocrat Holdings Limited (New Zealand Business Number 9429039689016) was launched on 29 Oct 1986. 2 addresses are in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 5 Newnham Terrace, Upper Riccarton, Christchurch had been their registered address, up to 14 Feb 2020. Aristocrat Holdings Limited used other aliases, namely: Duncan Shelf No. 8 Limited from 29 Oct 1986 to 26 Apr 1993. 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% of shares), namely:
Wallace, Leonie Cushla (a director) located at Half Moon Bay, Auckland postcode 2012. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
White, Craig Laurence (a director) - located at Halswell, Christchurch. Businesscheck's data was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 14 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Leonie Cushla Wallace
Half Moon Bay, Auckland, 2012
Address used since 23 Apr 2013 |
Director | 15 Mar 2010 - current |
Craig Laurence White
Halswell, Christchurch, 8025
Address used since 04 May 2023
Halswell, Christchurch, 8025
Address used since 06 May 2021
Halswell, Christchurch, 8025
Address used since 16 Jul 2020
Halswell, Christchurch, 8025
Address used since 02 Apr 2019
Halswell, Christchurch, 8025
Address used since 29 Apr 2010 |
Director | 15 Mar 2010 - current |
Leonie Cushla White
Manukau 2012,
Address used since 15 Mar 2010 |
Director | 15 Mar 2010 - 18 Mar 2010 |
Gaynor Alice White
Christchurch, 8022
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - 19 Feb 2010 |
Dennis Laurence White
Christchurch,
Address used since 22 Feb 1990 |
Director | 22 Feb 1990 - 27 Mar 2004 |
Ian Leslie Rowlands
Christchurch,
Address used since 22 Feb 1990 |
Director | 22 Feb 1990 - 30 Jun 1994 |
Gary Thomas White
Hasketts Road, R D 5, Christchurch,
Address used since 22 Feb 1990 |
Director | 22 Feb 1990 - 30 Jun 1994 |
Previous address | Type | Period |
---|---|---|
5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 | Registered & physical | 21 Feb 2014 - 14 Feb 2020 |
Ager Riley & Cocks, 124 St. James Avenue, Christchurch, 8053 | Physical & registered | 10 May 2012 - 21 Feb 2014 |
C/- Ager Riley & Cocks, Chartered Accountants, 84 Gloucester Street, Christchurch | Registered | 30 Jul 2001 - 30 Jul 2001 |
Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch | Registered | 30 Jul 2001 - 10 May 2012 |
Ager Riley & Cocks, 84 Gloucester Street, Christchurch | Physical | 30 Jul 2001 - 30 Jul 2001 |
- | Physical | 01 Jul 1997 - 30 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Wallace, Leonie Cushla Director |
Half Moon Bay Auckland 2012 |
19 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Craig Laurence Director |
Halswell Christchurch 8025 |
19 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Riley, Graham William Individual |
Redcliffs Christchurch 8081 |
03 May 2012 - 19 Jan 2015 |
White, Gaynor Alice Individual |
Christchurch |
30 Apr 2004 - 03 May 2012 |
White, Dennis Laurence Individual |
Christchurch |
29 Oct 1986 - 27 Apr 2005 |
Ayers, Kerry Individual |
Middleton Christchurch 8024 |
03 May 2012 - 19 Jan 2015 |
Earl Investments Limited 5 Newnham Terrace |
|
Wigram Skies Vet Property Limited 5 Newnham Terrace |
|
Mt Michael Lodge Limited Partnership Ager, Riley & Cocks Chartered Accountant |
|
Stewart Island Smoked Salmon Limited 322 Riccarton Road |
|
Round 12 Tuam Street Limited 322 Riccarton Road |
|
Tuohy Associates (nz) Pty Limited Level 1 |