Slalom Place Limited (issued an NZ business identifier of 9429039886682) was started on 31 Jan 1985. 3 addresses are currently in use by the company: 67 Murray Place, Saint Albans, Christchurch, 8014 (type: office, registered). 16 Memorial Ave, Christchurch had been their physical address, up until 04 Dec 2013. 125000 shares are issued to 10 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 12500 shares (10 per cent of shares), namely:
Landman, Anne Freidel (an individual) located at Wanaka, Wanaka postcode 9305. When considering the second group, a total of 1 shareholder holds 3.33 per cent of all shares (4167 shares); it includes
Springford, Anna Bo Seaton (an individual) - located at St Albans, Christchurch. Moving on to the 3rd group of shareholders, share allocation (4167 shares, 3.33%) belongs to 1 entity, namely:
Springford, Josephine Olivia Seaton, located at St Albans, Christchurch (an individual). "Holiday house and flat operation" (business classification H440030) is the classification the ABS issued Slalom Place Limited. Our data was last updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
67 Murray Place, Saint Albans, Christchurch, 8014 | Physical & registered & service | 04 Dec 2013 |
67 Murray Place, Saint Albans, Christchurch, 8014 | Office | 22 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Detlef Landman
Wanaka, Wanaka, 9305
Address used since 16 Nov 2017
Christchurch, Christchurch, 8013
Address used since 24 Nov 2015 |
Director | 17 Oct 1991 - current |
David John Llewellyn Saunders
Westmorland, Christchurch, 8025
Address used since 16 Nov 2017
Westmoreland, Christchurch, 8020
Address used since 24 Nov 2015 |
Director | 17 Oct 1991 - current |
Robert Roy Miller
Thorndon, Wellington, 6011
Address used since 16 Nov 2017
Island Bay, Wellington, 6023
Address used since 01 Nov 2011 |
Director | 01 Nov 1999 - current |
Diane Menzies
1 Emily Place, Auckland Central, Auckland, 1010
Address used since 11 Nov 2012 |
Director | 22 Oct 2003 - current |
Andrew John Seaton Springford
Christchurch, 8014
Address used since 26 Feb 2020 |
Director | 26 Feb 2020 - current |
Owen John Springford
Saint Albans, Christchurch, 8014
Address used since 26 Nov 2013 |
Director | 01 Nov 2002 - 26 Feb 2020 |
Owen John Springsford
Christchurch,
Address used since 17 Oct 1991 |
Director | 17 Oct 1991 - 01 Nov 2002 |
Alan John Ogle
Christchurch 4,
Address used since 17 Oct 1991 |
Director | 17 Oct 1991 - 01 Nov 1999 |
Maria Nanette Pilkington
Halswell, Christchurch,
Address used since 17 Oct 1991 |
Director | 17 Oct 1991 - 01 Nov 1999 |
67 Murray Place , Saint Albans , Christchurch , 8014 |
Previous address | Type | Period |
---|---|---|
16 Memorial Ave, Christchurch | Physical | 23 Nov 1999 - 04 Dec 2013 |
19 Totara Street, Fendalton, Christchurch | Physical | 23 Nov 1999 - 23 Nov 1999 |
19 Totara Street, Fendalton, Christchurch | Registered | 16 Nov 1999 - 16 Nov 1999 |
16 Memorial Avenue, Christchurch | Registered | 16 Nov 1999 - 04 Dec 2013 |
C/o Raymond Donnelly & Co, Level 5 Amuri Courts, 293 Durham Street, Christchurch | Registered | 30 Nov 1995 - 16 Nov 1999 |
- | Physical | 19 Feb 1992 - 23 Nov 1999 |
Shareholder Name | Address | Period |
---|---|---|
Landman, Anne Freidel Individual |
Wanaka Wanaka 9305 |
31 Jan 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Springford, Anna Bo Seaton Individual |
St Albans Christchurch 8014 |
01 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Springford, Josephine Olivia Seaton Individual |
St Albans Christchurch 8014 |
01 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Springford, Andrew John Seaton Individual |
St Albans Christchurch 8014 |
01 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Menzies, Diane Individual |
Auckland Central Auckland 1010 |
23 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Landman, Detlef Individual |
Wanaka Wanaka 9305 |
31 Jan 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Springford, Georgina Mary Individual |
Christchurch 8053 |
31 Jan 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
O'reagan, Michael Bede Individual |
Strowan Christchurch 8052 |
31 Jan 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Catherwood, Hugh Roderick Individual |
Burnside Christchurch 8053 |
16 Nov 2009 - current |
Miller, Robert Roy Individual |
Thorndon Wellington 6011 |
31 Jan 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Springford, Owen John Individual |
St Albans Christchurch 8014 |
31 Jan 1985 - 01 Feb 2021 |
Cathedral Trustees Limited 3/84 Murray Place |
|
Burgerme Hospitality Limited 233 Papanui Road |
|
Cscc Limited 248 Papanui Road |
|
Encore Cosmetic Clinic Limited 248 Papanui Road |
|
St George's Hospital ( No.2) Limited 249 Papanui Road |
|
Christchurch Womens Health Co. Limited Hiatt Chambers |
Hurricanes Trustees Limited Level 2 |
Malcolmson Holidays Limited 236 Clyde Road |
Bond Estate Limited 120a Clyde Road |
58 Kings Drive Limited 69 Puriri Street |
Studio Now Limited Unit 3, 254 St Asaph Street |
Kentmere Rentals Limited Unit 3, 254 St Asaph Street |