Les Quatre Murs Limited (issued a business number of 9429041768204) was started on 22 May 2015. 2 addresses are currently in use by the company: 15 Andromeda Crescent, East Tamaki, Auckland, 2161 (type: physical, registered). 11 Woodford Terrace, Ilam, Christchurch had been their physical address, up to 21 Jun 2021. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 25 shares (25% of shares), namely:
Wall, Kirsty Campbell (an individual) located at Ilam, Christchurch postcode 8053,
Wall, Kirsty Campbell (a director) located at Ilam, Christchurch postcode 8053. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (50 shares); it includes
Wall, Kirsty Campbell (an individual) - located at Ilam, Christchurch,
Wall, Kirsty Campbell (a director) - located at Ilam, Christchurch. "Agricultural machinery or equipment wholesaling" (business classification F341110) is the classification the Australian Bureau of Statistics issued to Les Quatre Murs Limited. The Businesscheck information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Andromeda Crescent, East Tamaki, Auckland, 2161 | Physical & registered & service | 21 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Carl Douglas Wall
Ilam, Christchurch, 8053
Address used since 25 Apr 2017 |
Director | 22 May 2015 - current |
Kirsty Campbell Wall
Ilam, Christchurch, 8053
Address used since 25 Apr 2017 |
Director | 22 May 2015 - 30 Nov 2022 |
Troy Surch
East Tamaki, Auckland, 2013
Address used since 01 May 2020
Somerfield, Christchurch, 8024
Address used since 22 Jun 2019 |
Director | 22 Jun 2019 - 07 Oct 2022 |
11 Woodford Terrace , Ilam , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
11 Woodford Terrace, Ilam, Christchurch, 8053 | Physical & registered | 03 May 2017 - 21 Jun 2021 |
76 Edward Avenue, Edgeware, Christchurch, 8013 | Physical & registered | 22 May 2015 - 03 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Wall, Kirsty Campbell Individual |
Ilam Christchurch 8053 |
22 May 2015 - current |
Wall, Kirsty Campbell Director |
Ilam Christchurch 8053 |
22 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wall, Kirsty Campbell Individual |
Ilam Christchurch 8053 |
22 May 2015 - current |
Wall, Kirsty Campbell Director |
Ilam Christchurch 8053 |
22 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wall, Carl Douglas Director |
Ilam Christchurch 8053 |
22 May 2015 - 05 Mar 2019 |
Wall, Maddison Emily Individual |
Ilam Christchurch 8053 |
22 May 2015 - 14 Oct 2018 |
Surch, Troy Individual |
East Tamaki Auckland 2013 |
11 Jun 2021 - 07 Oct 2022 |
Wall, Carl Douglas Director |
Ilam Christchurch 8053 |
22 May 2015 - 05 Mar 2019 |
Wall, Georgina Grace Individual |
Ilam Christchurch 8053 |
22 May 2015 - 14 Oct 2018 |
Moto Asylum Industries Limited 14 Woodford Terrace |
|
Sydenham Rugby Football Club Trustees 19 Woodford Terrace |
|
Sage Designs Limited 191b Clyde Road |
|
Greers Road Seafood Limited 38 Gleneagles Terrace |
|
Good German Racing Bits Limited 10 Woodford Terrace |
|
Tess Trustee Company Limited 10 Woodford Tce |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
Asp Machinery Limited 14 Hazeldean Road |
Styx Investments Limited 233 Styx Mill Road |
Te Kinga Investments Limited 318 Marshland Road |
Hoof Security Limited 784 Hawkins Road |
Farmchief Machinery Limited 10 Curraghs Road |