Armagh Rentals Limited (issued an NZ business identifier of 9429042061342) was launched on 18 Nov 2015. 2 addresses are currently in use by the company: 18 Everest St, Khandallah, Wellington, 6035 (type: physical, registered). 30 Southwark St, Christchurch Central, Christchurch had been their registered address, up to 13 Oct 2021. Armagh Rentals Limited used more aliases, namely: Armagh Developments Limited from 29 Oct 2015 to 05 Jul 2016. 6000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 2000 shares (33.33 per cent of shares), namely:
Sullivan, Kevin (an individual) located at Khandallah, Wellington postcode 6035,
Sullivan, Robyn (an individual) located at Khandallah, Wellington postcode 6035,
Scutter, John (an individual) located at Raumati South, Paraparaumu postcode 5032. As far as the second group is concerned, a total of 2 shareholders hold 33.33 per cent of all shares (2000 shares); it includes
Sullivan, Brigid (an individual) - located at Fendalton, Christchurch,
Sullivan, Richard (an individual) - located at Fendalton, Christchurch. The next group of shareholders, share allotment (2000 shares, 33.33%) belongs to 1 entity, namely:
Sullivan, Gerard Michael, located at Cashmere, Christchurch (a director). "Building, house construction" (ANZSIC E301120) is the category the Australian Bureau of Statistics issued Armagh Rentals Limited. The Businesscheck database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
18 Everest St, Khandallah, Wellington, 6035 | Physical & registered & service | 13 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Richard Daniel Sullivan
Fendalton, Christchurch, 8052
Address used since 01 Nov 2019
St Albans, Christchurch, 8052
Address used since 18 Nov 2015 |
Director | 18 Nov 2015 - current |
Gerard Michael Sullivan
Cashmere, Christchurch, 8022
Address used since 18 Nov 2015 |
Director | 18 Nov 2015 - current |
Kevin Sullivan
Khandallah, Wellington, 6035
Address used since 18 Nov 2015 |
Director | 18 Nov 2015 - current |
Previous address | Type | Period |
---|---|---|
30 Southwark St, Christchurch Central, Christchurch, 8011 | Registered & physical | 10 Nov 2016 - 13 Oct 2021 |
64 Manchester St, Christchurch, 8011 | Physical & registered | 18 Nov 2015 - 10 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Kevin Individual |
Khandallah Wellington 6035 |
02 Nov 2016 - current |
Sullivan, Robyn Individual |
Khandallah Wellington 6035 |
02 Nov 2016 - current |
Scutter, John Individual |
Raumati South Paraparaumu 5032 |
02 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Brigid Individual |
Fendalton Christchurch 8052 |
18 Nov 2015 - current |
Sullivan, Richard Individual |
Fendalton Christchurch 8052 |
18 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Gerard Michael Director |
Cashmere Christchurch 8022 |
02 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Sarah Individual |
Cashmere Christchurch 8022 |
02 Nov 2016 - 18 Jan 2017 |
206 Jervois Road Limited 19 Southwark Street |
|
Qb Newmarket Limited 19 Southwark Street |
|
New Zealand Association Of Intuitive And Pascha Therapists Incorporated 165 Madras Street |
|
Core Education Charitable Trust 167 Madras Street |
|
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
Steve Harper Builders Limited Unit 3, 254 St Asaph Street |
Team Build Limited Unit 3, 254 St Asaph Street |
Williams Elvidge Limited Unit 3, 254 St Asaph Street |
Canterbury Capital Group Limited Unit 3, 254 St Asaph Street |
Boyd Pattinson Construction Limited Flat 3, 254 St Asaph Street |
Spartacus Building Limited Unit 3, 254 St Asaph Street |