Entire Property Solutions Limited (issued a New Zealand Business Number of 9429041798508) was incorporated on 15 Jun 2015. 2 addresses are in use by the company: 147B Ellesmere Road, Rd 4, Prebbleton, 7674 (type: registered, physical). 147B Ellesmere Road, Rd 4, Prebbleton had been their registered address, until 12 Oct 2022. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Begg, Belinda Rose (an individual) located at Springston postcode 7674. "Gardening service" (business classification N731320) is the classification the ABS issued to Entire Property Solutions Limited. Our data was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
147b Ellesmere Road, Rd 4, Prebbleton, 7674 | Service & physical | 15 Aug 2022 |
147b Ellesmere Road, Rd 4, Prebbleton, 7674 | Registered | 12 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Belinda Rose Begg
Springston, 7674
Address used since 01 Sep 2022 |
Director | 15 Jun 2015 - current |
Belinda Rose Gordon
Springston, 7674
Address used since 01 Sep 2022
Rolleston, 7674
Address used since 15 Jun 2015
Halswell, Christchurch, 8025
Address used since 15 Jun 2015 |
Director | 15 Jun 2015 - current |
Nathan Gordon
Christchurch, 8025
Address used since 30 Nov 2019 |
Director | 30 Nov 2019 - 31 Mar 2022 |
Previous address | Type | Period |
---|---|---|
147b Ellesmere Road, Rd 4, Prebbleton, 7674 | Registered | 08 Aug 2022 - 12 Oct 2022 |
251 Waterholes Road, Rolleston, 7674 | Registered | 10 Jun 2022 - 08 Aug 2022 |
251 Waterholes Road, Rolleston, 7674 | Physical | 10 Jun 2022 - 15 Aug 2022 |
390 Halswell Road, Halswell, Christchurch, 8025 | Registered & physical | 11 Oct 2017 - 10 Jun 2022 |
390 Haslwell Rd, Halswell, Christchurch, 8025 | Physical & registered | 12 Jan 2017 - 11 Oct 2017 |
289 Rattletrack Road, Rd 4, Christchurch, 7674 | Registered & physical | 15 Jun 2015 - 12 Jan 2017 |
Shareholder Name | Address | Period |
---|---|---|
Begg, Belinda Rose Individual |
Springston 7674 |
19 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Belinda Rose Director |
Springston 7674 |
15 Jun 2015 - 19 Apr 2023 |
Gordon, Belinda Rose Director |
Halswell Christchurch 8025 |
15 Jun 2015 - 19 Apr 2023 |
Gordon, Belinda Rose Director |
Springston 7674 |
15 Jun 2015 - 19 Apr 2023 |
Gordon, Nathan James Individual |
Halswell Christchurch 8025 |
12 Jan 2020 - 01 Jun 2022 |
Gordon, Nathan Individual |
Halswell Christchurch 8025 |
28 Mar 2018 - 01 Jun 2018 |
Le Panier Limited 396 Halswell Road |
|
Zero Energy Homes Limited 8 Annie Going Lane |
|
Sosimo Limited 8 Annie Going Lane |
|
Jjl Business Services Limited 10 Annie Going Lane |
|
Mac Construction 2016 Limited 10 Annie Going Lane |
|
Cj Mac Properties Limited 10 Annie Going Lane |
Florries Gardening Services Limited 21 Kilbride Gardens |
Urban Environment Limited 3 Kinnaird Place |
Independent Gardening Services Limited 156 Rose Street |
Bk's Services Limited 9 Merlewood Avenue |
Garden Doctors Limited 2 Rossmore Terrace |
Trade N Trim Limited 30 Dunn Street |