Charlies Takeaways Limited (issued an NZ business number of 9429041604700) was incorporated on 11 Feb 2015. 7 addresess are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). 10 Walker Street, Christchurch Central, Christchurch had been their physical address, until 08 Dec 2021. 99 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 33 shares (33.33 per cent of shares), namely:
Robson, Murray Thomas (a director) located at Marlborough Sounds postcode 7282. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (33 shares); it includes
Robson, Keiran Todd (a director) - located at Rd 14, Rakaia. Next there is the third group of shareholders, share allotment (33 shares, 33.33%) belongs to 1 entity, namely:
Robson, Justin Craig, located at Rd 4, Christchurch (a director). "Waste disposal service" (business classification D292140) is the classification the ABS issued Charlies Takeaways Limited. Businesscheck's information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Yukon Place, Hornby, Christchurch, 8042 | Registered | 11 Feb 2015 |
438 Acton Road, Rd 11, Rakaia, 7781 | Delivery & postal & office | 30 Nov 2021 |
16 Yukon Place, Hornby, Christchurch, 8042 | Physical & service | 08 Dec 2021 |
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 21 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Keiran Todd Robson
Rd 14, Rakaia, 7784
Address used since 01 Dec 2020
Rd 2, Darfield, 7572
Address used since 01 Aug 2015
Rd 2, Darfield, 7572
Address used since 05 Nov 2018 |
Director | 11 Feb 2015 - current |
Murray Thomas Robson
Marlborough Sounds, 7282
Address used since 21 Dec 2022
Rd 4, Christchurch, 7674
Address used since 11 Feb 2015 |
Director | 11 Feb 2015 - current |
Justin Craig Robson
Rd 4, Christchurch, 7674
Address used since 11 Feb 2015 |
Director | 11 Feb 2015 - current |
Type | Used since | |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 21 Dec 2023 |
438 Acton Road , Rd 11 , Rakaia , 7781 |
Previous address | Type | Period |
---|---|---|
10 Walker Street, Christchurch Central, Christchurch, 8011 | Physical | 15 Nov 2019 - 08 Dec 2021 |
81 Cashmere Road, Cashmere, Christchurch, 8022 | Physical | 14 Nov 2019 - 15 Nov 2019 |
81 Cashmere Road, Cashmere, Christchurch, 8022 | Physical | 11 Feb 2015 - 14 Nov 2019 |
Shareholder Name | Address | Period |
---|---|---|
Robson, Murray Thomas Director |
Marlborough Sounds 7282 |
11 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Robson, Keiran Todd Director |
Rd 14 Rakaia 7784 |
11 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Robson, Justin Craig Director |
Rd 4 Christchurch 7674 |
11 Feb 2015 - current |
Guy Norris Engineering Limited 6 Yukon Place |
|
Agrippa Paints Limited 3 Chinook Place |
|
Chinook Holdings Limited 3 Chinook Place |
|
Five Star Products Limited 3 Chinook Place |
|
Gmh Technologies Limited 15 Yukon Place |
|
Tuki Design Co. Limited 1 Chinook Place |
Wastech Services Limited 39 George Street |
Awamoa Bins & Skips Limited Abacus House, 102 Thames Street |
Taranaki Waste Solutions Limited Flat 1, 22 Green Street |
Savemoneyskips Limited Main Road |
Judgeford Heights Limited 346 Hebden Crescent |
Judgeford Cleanfill Limited 346 Hebden Crescent |