General information

Main South Road Limited

Type: NZ Limited Company (Ltd)
9429041501306
New Zealand Business Number
5502565
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Main South Road Limited (New Zealand Business Number 9429041501306) was started on 20 Nov 2014. 4 addresses are currently in use by the company: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, service). 300 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 75 shares (25 per cent of shares), namely:
J.r. Pryke Limited (an entity) located at 136 Ilam Road, Ilam, Christchurch postcode 8041. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (75 shares); it includes
Little Monster Medical Services Limited (an entity) - located at Papanui. The third group of shareholders, share allotment (75 shares, 25%) belongs to 1 entity, namely:
Goosebump Limited, located at Halswell, Christchurch (an entity). "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued Main South Road Limited. The Businesscheck information was last updated on 28 Feb 2024.

Current address Type Used since
52 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & service & registered 20 Nov 2014
Level 1, 149 Victoria Street, Christchurch, 8013 Registered & service 08 Dec 2023
Directors
Name and Address Role Period
Alistair John Blomley
Halswell, Christchurch, 8025
Address used since 12 Sep 2022
Cashmere, Christchurch, 8022
Address used since 20 Nov 2014
Director 20 Nov 2014 - current
Angus Martin Chambers
Heathcote Valley, Christchurch, 8081
Address used since 20 Nov 2014
Director 20 Nov 2014 - current
Jason Russell Pryke
Westmorland, Christchurch, 8025
Address used since 20 Nov 2014
Director 20 Nov 2014 - current
Alisdair Edward Webb
Papanui, Christchurch, 8052
Address used since 09 Sep 2021
Mairehau, Christchurch, 8052
Address used since 01 Sep 2020
St Albans, Christchurch, 8052
Address used since 04 May 2018
Halswell, Christchurch, 8025
Address used since 24 Mar 2016
Mairehau, Christchurch, 8052
Address used since 07 Oct 2019
Director 24 Mar 2016 - current
Financial Data
Financial info
300
Total number of Shares
October
Annual return filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
J.r. Pryke Limited
Shareholder NZBN: 9429036401963
Entity (NZ Limited Company)
136 Ilam Road, Ilam
Christchurch
8041
24 Mar 2015 - current
Shares Allocation #2 Number of Shares: 75
Shareholder Name Address Period
Little Monster Medical Services Limited
Shareholder NZBN: 9429032963519
Entity (NZ Limited Company)
Papanui
8052
19 Apr 2016 - current
Shares Allocation #3 Number of Shares: 75
Shareholder Name Address Period
Goosebump Limited
Shareholder NZBN: 9429036368587
Entity (NZ Limited Company)
Halswell
Christchurch
8025
24 Mar 2015 - current
Shares Allocation #4 Number of Shares: 75
Shareholder Name Address Period
New Dawn Limited
Shareholder NZBN: 9429037268510
Entity (NZ Limited Company)
Mount Pleasant
Christchurch 8022
24 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Pryke, Jason Russell
Director
Westmorland
Christchurch
8025
20 Nov 2014 - 24 Mar 2015
Blomley, Alistair John
Director
Cashmere
Christchurch
8022
20 Nov 2014 - 24 Mar 2015
Chambers, Angus Martin
Director
Heathcote Valley
Christchurch
8081
20 Nov 2014 - 24 Mar 2015
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Similar companies
Avenger Properties Limited
L3, 134 Oxford Terrace
Gustafa Jones Properties Limited
Anderson Lloyd House
Red Queen Limited
Level 4
Pattison Jenkins Limited
Unit 2, 77 Gloucester Street
D K & L S Jackson Limited
287-293 Durham Street North
Hotel On Hereford Limited
287-293 Durham Street North