Spoilt Boutique Limited (issued an NZ business number of 9429041444634) was started on 08 Oct 2014. 3 addresses are in use by the company: Unit 3, 140 Colombo Street, Sydenham, Christchurch, 8023 (type: office, registered). Level 3, 50 Victoria Street, Christchurch Central, Christchurch had been their service address, up until 17 Apr 2024. Spoilt Boutique Limited used other names, namely: Recovery Cushions Limited from 07 Oct 2014 to 29 Nov 2016. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Long, Matthew David (an individual) located at Halswell, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Gourley, Jan Michelle (a director) - located at Halswell, Christchurch. Moving on to the third group of shareholders, share allotment (98 shares, 98%) belongs to 2 entities, namely:
Gourley, Jan Michelle, located at Halswell, Christchurch (a director),
Long, Matthew David, located at Halswell, Christchurch (an individual). "Womenswear retailing" (business classification G425145) is the category the ABS issued Spoilt Boutique Limited. Businesscheck's information was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 140 Colombo Street, Sydenham, Christchurch, 8023 | Office | unknown |
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical | 30 Sep 2020 |
34 Allen Street, Christchurch Central, Christchurch, 8011 | Registered & service | 17 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Jan Michelle Gourley
Halswell, Christchurch, 8025
Address used since 19 Feb 2024
Redcliffs, Christchurch, 8081
Address used since 01 Aug 2021
Ilam, Christchurch, 8041
Address used since 08 Oct 2014 |
Director | 08 Oct 2014 - current |
Unit 3, 140 Colombo Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Service & registered | 30 Sep 2020 - 17 Apr 2024 |
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 31 Mar 2017 - 30 Sep 2020 |
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 14 Mar 2017 - 31 Mar 2017 |
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Registered & physical | 08 Oct 2014 - 14 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Long, Matthew David Individual |
Halswell Christchurch 8025 |
08 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gourley, Jan Michelle Director |
Halswell Christchurch 8025 |
08 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gourley, Jan Michelle Director |
Halswell Christchurch 8025 |
08 Oct 2014 - current |
Long, Matthew David Individual |
Halswell Christchurch 8025 |
08 Oct 2014 - current |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Shopology Limited 86 Heaton Street |
Pretty Things Limited 150 Fisher Avenue |
House Of Allure Limited 1172 Springs Road |
Poppies Clothing Limited 77 High Street |
No. 4 Boutique Limited 2 Alfred Street |
Silver Street Imports Limited 31 Glenaven Drive |