Flippin' Property Limited (issued a New Zealand Business Number of 9429041516188) was started on 01 Dec 2014. 6 addresess are in use by the company: 36 Maxwell Road, Blenheim, 7201 (type: registered, physical). 1353 State Highway 6, Renwick, Blenheim had been their registered address, up until 18 Mar 2016. Flippin' Property Limited used more aliases, namely: Marlborough Medi Spa Limited from 25 Nov 2014 to 07 Aug 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Ryburn, Catherine Devon (a director) located at Witherlea, Blenheim postcode 7201. "Beauty salon operation" (ANZSIC S951110) is the category the ABS issued to Flippin' Property Limited. Businesscheck's database was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
36 Maxwell Road, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & shareregister (Address For Share Register) | 10 Mar 2016 |
36 Maxwell Road, Blenheim, 7201 | Records | 10 Mar 2016 |
36 Maxwell Road, Blenheim, 7201 | Registered & physical & service | 18 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Catherine Devon Ryburn
Rd 1, Blenheim, 7271
Address used since 01 Dec 2014
Witherlea, Blenheim, 7201
Address used since 03 Nov 2017 |
Director | 01 Dec 2014 - current |
Colin Marshall
Rd 1, Blenheim, 7271
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - 29 Jan 2015 |
Previous address | Type | Period |
---|---|---|
1353 State Highway 6, Renwick, Blenheim, 7271 | Registered & physical | 19 Feb 2016 - 18 Mar 2016 |
Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 | Registered & physical | 01 Dec 2014 - 19 Feb 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ryburn, Catherine Devon Director |
Witherlea Blenheim 7201 |
01 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Colin Marshall Director |
Rd 1 Blenheim 7271 |
01 Dec 2014 - 29 Jan 2015 |
Marshall, Colin Individual |
Rd 1 Blenheim 7271 |
01 Dec 2014 - 29 Jan 2015 |
Quench Limited 36 Maxwell Road |
|
Wairau Plains Development Company Limited 36 Maxwell Road |
|
Arthur Devine Inspired Limited 36 Maxwell Road |
|
P&k Plumbing And Gas Limited 36 Maxwell Road |
|
The Elliott Group Limited 36 Maxwell Road |
|
Mercury Engineering Services Limited 36 Maxwell Road |
Rejuva Beauty Limited 45 Queen Street |
Beginagain Limited 686 Dillons Point Road |
Falcon View Limited 29 Meehan Street |
Bargains 4 U 2006 Limited 39 Fulton Street |
Nitespa Limited 48 Rene Street |
Golden Maiden Limited 14 Cob Cottage Road |