95 High Street Business Limited (New Zealand Business Number 9429041241134) was started on 05 Jun 2014. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, service). Suite 1, 47 Mandeville Street, Riccarton, Christchurch had been their registered address, until 22 Aug 2016. 95 High Street Business Limited used other aliases, namely: Chateau Marlborough Hotel 2014 Limited from 19 May 2014 to 30 Sep 2022. 70000 shares are allotted to 32 shareholders who belong to 15 shareholder groups. The first group consists of 1 entity and holds 684 shares (0.98 per cent of shares), namely:
Char Valley Vineyard Limited (an entity) located at 1 Hutcheson Street, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 3.16 per cent of all shares (exactly 2213 shares); it includes
Denbar Investments Limited (an entity) - located at 1 Hutcheson Street, Blenheim. Moving on to the next group of shareholders, share allotment (9684 shares, 13.83%) belongs to 1 entity, namely:
Stocker Holdings Limited, located at Yelverton, Blenheim (an entity). The Businesscheck information was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Physical & service & registered | 22 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Michael George Ambrose
Christchurch Central, Christchurch, 8013
Address used since 15 Apr 2020
Christchurch Central, Christchurch, 8013
Address used since 05 Jun 2014 |
Director | 05 Jun 2014 - current |
Trevor Ross Marshall
Ruby Bay, Mapua, 7005
Address used since 24 Mar 2017 |
Director | 14 Jul 2014 - current |
Brent Leslie Marshall
Springlands, Blenheim, 7201
Address used since 23 Nov 2018
Blenheim, 7201
Address used since 14 Jul 2014 |
Director | 14 Jul 2014 - current |
Previous address | Type | Period |
---|---|---|
Suite 1, 47 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 05 Jun 2014 - 22 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Char Valley Vineyard Limited Shareholder NZBN: 9429033793603 Entity (NZ Limited Company) |
1 Hutcheson Street Blenheim 7201 |
30 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Denbar Investments Limited Shareholder NZBN: 9429031699211 Entity (NZ Limited Company) |
1 Hutcheson Street Blenheim 7201 |
30 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Stocker Holdings Limited Shareholder NZBN: 9429033637549 Entity (NZ Limited Company) |
Yelverton Blenheim 7201 |
02 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Dnw Holdings Limited Shareholder NZBN: 9429047882423 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
31 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Jul 2014 - current |
Sheridan, Scott Michael Individual |
Prebbleton Prebbleton 7604 |
05 Feb 2018 - current |
Sheridan, Annette Tracey Individual |
Prebbleton Prebbleton 7604 |
05 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ah Trustees (t & S Marshall) Limited Shareholder NZBN: 9429047216587 Entity (NZ Limited Company) |
62 Worcester Boulevard Christchurch 8011 |
02 Aug 2019 - current |
Marshall, Suzanne Elizabeth Individual |
Ilam Christchurch 8053 |
30 Jul 2014 - current |
Marshall, Trevor Ross Director |
Ruby Bay Mapua 7005 |
30 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ah Trustees (t & S Marshall) Limited Shareholder NZBN: 9429047216587 Entity (NZ Limited Company) |
62 Worcester Boulevard Christchurch 8011 |
02 Aug 2019 - current |
Marshall, Suzanne Elizabeth Individual |
Ilam Christchurch 8053 |
30 Jul 2014 - current |
Marshall, Trevor Ross Director |
Ruby Bay Mapua 7005 |
30 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
30 Sep 2022 - current |
Marshall, Sharyn Ginette Individual |
Blenheim 7201 |
30 Jul 2014 - current |
Marshall, Brent Leslie Director |
Springlands Blenheim 7201 |
30 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Nigel James Individual |
Northwood Christchurch 8051 |
07 Nov 2019 - current |
Clark, Margaret Jenifer Individual |
Northwood Christchurch 8051 |
30 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Charles, Sir Robert James Individual |
Northwood Christchurch 8051 |
07 Nov 2019 - current |
Clark, Nigel James Individual |
Northwood Christchurch 8051 |
07 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Martyn Robert Bruce Individual |
Rd 2 Fairhall 7272 |
31 Jan 2020 - current |
Diack, Peter Bryan Individual |
Rd 2 Fairhall 7272 |
31 Jan 2020 - current |
Naysmith, Alan James Individual |
Witherlea Blenheim 7201 |
31 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hartley, Karen Diane Individual |
Marshlands Christchurch 8083 |
30 Jul 2014 - current |
Rostock Trustees Limited Shareholder NZBN: 9429032538205 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
18 Sep 2017 - current |
Hartley, Gordon Alfred Individual |
Marshlands Christchurch 8083 |
30 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Denlaw Properties Limited Shareholder NZBN: 9429032551846 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
30 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bainbridge, Emma-lee Betty Individual |
Papanui Christchurch 8053 |
30 Jul 2014 - current |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Jul 2014 - current |
Ellis, Andrew Michael Individual |
Papanui Christchurch 8053 |
30 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hartley, Gail Elizabeth Individual |
Westmorland Christchurch 8025 |
22 Dec 2014 - current |
Hartley, Grant Hilton Individual |
Westmorland Christchurch 8025 |
22 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hitchings, Norman George Individual |
Pegasus Pegasus 7612 |
30 Jul 2014 - 02 Oct 2020 |
Hitchings, Norman George Individual |
Pegasus Pegasus 7612 |
30 Jul 2014 - 02 Oct 2020 |
Hitchings, Erin Mary Individual |
Pegasus Pegasus 7612 |
30 Jul 2014 - 02 Oct 2020 |
Stocker, Raenis Anne Individual |
Rd 6 Blenheim 7276 |
23 Sep 2014 - 02 Oct 2020 |
Marks, Simon Ross Individual |
Merivale Christchurch 8014 |
30 Jul 2014 - 13 Aug 2019 |
Marks, Simon Ross Individual |
Merivale Christchurch 8014 |
30 Jul 2014 - 13 Aug 2019 |
Buchanan Management Holdings Limited Shareholder NZBN: 9429035149293 Company Number: 1562761 Entity |
Addington Christchurch 8011 |
30 Jul 2014 - 05 Feb 2018 |
Ah Trustees (marshall) Limited Shareholder NZBN: 9429046180056 Company Number: 6305129 Entity |
13 Aug 2019 - 30 Sep 2022 | |
Stocker, Trevor James Individual |
Rd 6 Blenheim 7276 |
23 Sep 2014 - 02 Oct 2020 |
Buchanan Management Holdings Limited Shareholder NZBN: 9429035149293 Company Number: 1562761 Entity |
Addington Christchurch 8011 |
30 Jul 2014 - 05 Feb 2018 |
Ah Trustees (marshall) Limited Shareholder NZBN: 9429046180056 Company Number: 6305129 Entity |
62 Worcester Boulevard Christchurch 8011 |
13 Aug 2019 - 30 Sep 2022 |
Ah Trustees (marshall) Limited Shareholder NZBN: 9429046180056 Company Number: 6305129 Entity |
62 Worcester Boulevard Christchurch 8011 |
13 Aug 2019 - 30 Sep 2022 |
Ah Trustees (marshall) Limited Shareholder NZBN: 9429046180056 Company Number: 6305129 Entity |
62 Worcester Boulevard Christchurch 8011 |
13 Aug 2019 - 30 Sep 2022 |
Hitchings, Erin Mary Individual |
Pegasus Pegasus 7612 |
30 Jul 2014 - 02 Oct 2020 |
Stocker, Raenis Anne Individual |
Rd 6 Blenheim 7276 |
23 Sep 2014 - 02 Oct 2020 |
Buchanan Management Holdings Limited Shareholder NZBN: 9429035149293 Company Number: 1562761 Entity |
Addington Christchurch 8011 |
30 Jul 2014 - 05 Feb 2018 |
Hitchings, Erin Mary Individual |
Pegasus Pegasus 7612 |
30 Jul 2014 - 02 Oct 2020 |
Hitchings, Norman George Individual |
Rangiora Rangiora 7400 |
30 Jul 2014 - 02 Oct 2020 |
Marks, Simon Ross Individual |
Merivale Christchurch 8014 |
30 Jul 2014 - 13 Aug 2019 |
Stocker, Trevor James Individual |
Rd 6 Blenheim 7276 |
23 Sep 2014 - 02 Oct 2020 |
Stocker, Trevor James Individual |
Rd 6 Blenheim 7276 |
23 Sep 2014 - 02 Oct 2020 |
Stocker, Trevor James Individual |
Rd 6 Blenheim 7276 |
23 Sep 2014 - 02 Oct 2020 |
Stocker, Raenis Anne Individual |
Rd 6 Blenheim 7276 |
23 Sep 2014 - 02 Oct 2020 |
Stocker, Raenis Anne Individual |
Rd 6 Blenheim 7276 |
23 Sep 2014 - 02 Oct 2020 |
Hitchings, Norman George Individual |
Pegasus Pegasus 7612 |
30 Jul 2014 - 02 Oct 2020 |
Clark, Nigel James Individual |
Cashmere Christchurch 8022 |
30 Jul 2014 - 02 Oct 2020 |
Clark, Nigel James Individual |
Cashmere Christchurch 8022 |
30 Jul 2014 - 02 Oct 2020 |
Hitchings, Erin Mary Individual |
Rangiora Rangiora 7400 |
30 Jul 2014 - 02 Oct 2020 |
Marks, Simon Ross Individual |
Merivale Christchurch 8014 |
30 Jul 2014 - 13 Aug 2019 |
Marks, Simon Ross Individual |
Merivale Christchurch 8014 |
30 Jul 2014 - 13 Aug 2019 |
Marks, Simon Ross Individual |
Merivale Christchurch 8014 |
30 Jul 2014 - 13 Aug 2019 |
Marks, Simon Ross Individual |
Merivale Christchurch 8014 |
30 Jul 2014 - 13 Aug 2019 |
Ambrose, Michael George Director |
Christchurch Central Christchurch 8013 |
05 Jun 2014 - 22 Dec 2014 |
Marks, Simon Ross Individual |
Merivale Christchurch 8014 |
30 Jul 2014 - 13 Aug 2019 |
Queen Anne Indulgence Limited 6e Pope Street |
|
Egmont Commercial Limited 6e Pope Street |
|
Sirocco Trustees Aws Limited 6e Pope Street |
|
Industrial Rigging Goleman Limited 6e Pope Street |
|
Penny Lane Properties Limited 6e Pope Street |
|
Te Awa Lifecare Village Limited 6e Pope Street |