Armagh 58 Limited (issued a business number of 9429041178751) was incorporated on 10 Apr 2014. 2 addresses are currently in use by the company: Level 2 Building One, 181 High Street, Christchurch, 8011 (type: service, registered). Level 2 Building One, 181 High Street, Christchurch had been their registered address, up to 07 Jan 2022. 100 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 25 shares (25% of shares), namely:
Walker Davey Trustee Services (2007) Limited (an entity) located at 181 High Street, Christchurch postcode 8144,
Murdoch, Victoria (a director) located at Redcliffs, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Beatson, Mark (a director) - located at Ilam, Christchurch. Next there is the 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 2 entities, namely:
Stanley, Christopher, located at Scarborough, Christchurch (a director),
Feeley, Clare, located at Scarborough, Christchurch (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued to Armagh 58 Limited. Businesscheck's database was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2 Building One, 181 High Street, Christchurch, 8011 | Physical | 04 Aug 2017 |
Level 2 Building One, 181 High Street, Christchurch, 8011 | Registered | 07 Jan 2022 |
Level 2 Building One, 181 High Street, Christchurch, 8011 | Service | 29 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher Stanley
Scarborough, Christchurch, 8081
Address used since 10 Apr 2014 |
Director | 10 Apr 2014 - current |
Victoria Murdoch
Redcliffs, Christchurch, 8081
Address used since 10 Nov 2015 |
Director | 10 Apr 2014 - current |
Mark Dunbar
Fendalton, Christchurch, 8052
Address used since 10 Apr 2014 |
Director | 10 Apr 2014 - current |
Mark Beatson
Ilam, Christchurch, 8053
Address used since 10 Apr 2014 |
Director | 10 Apr 2014 - current |
John Tappenden
Prebbleton, Prebbleton, 7604
Address used since 10 Nov 2015 |
Director | 10 Apr 2014 - 31 Mar 2020 |
Previous address | Type | Period |
---|---|---|
Level 2 Building One, 181 High Street, Christchurch, 8011 | Registered | 04 Aug 2017 - 07 Jan 2022 |
92 Russley Road, Russley, Christchurch, 8042 | Physical & registered | 10 Apr 2014 - 04 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Walker Davey Trustee Services (2007) Limited Shareholder NZBN: 9429033653419 Entity (NZ Limited Company) |
181 High Street Christchurch 8144 |
10 Apr 2014 - current |
Murdoch, Victoria Director |
Redcliffs Christchurch 8081 |
10 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Beatson, Mark Director |
Ilam Christchurch 8053 |
10 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanley, Christopher Director |
Scarborough Christchurch 8081 |
10 Apr 2014 - current |
Feeley, Clare Individual |
Scarborough Christchurch 8081 |
10 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunbar, Prudence Mary Individual |
Fendalton Christchurch 8052 |
10 Apr 2014 - current |
Dunbar, Mark Director |
Fendalton Christchurch 8052 |
10 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Tappenden, John Individual |
Prebbleton Prebbleton 7604 |
10 Apr 2014 - 15 Jul 2021 |
Tappenden, Christine Ann Individual |
Prebbleton Prebbleton 7604 |
10 Apr 2014 - 15 Jul 2021 |
Tappenden, Christine Ann Individual |
Prebbleton Prebbleton 7604 |
10 Apr 2014 - 15 Jul 2021 |
Montreal 248 Limited Level 2, Building One |
|
Kaikoura Music Festival Limited Level 2, Building One |
|
Cai Residential Limited Level 2, Building One |
|
M & S Bradley Limited Level 2, Building One |
|
880 Main North Road Limited Level 2, Building One |
|
Win Sor 45 Limited Level 2, Building One |
Barton Yard Limited Unit 3/245 St Asaph Street |
Galt Property Investments Limited Unit 3, 254 St Asaph Street |
S.a.c. Properties Limited Unit 3, 254 St Asaph Street |
Josher Holdings Limited Unit 3, 254 St Asaph Street |
Belfast Stor Ezi Limited Unit 3, 254 St Asaph Street |
206 Jervois Road Limited 19 Southwark Street |