Burger Station Limited (issued an NZ business number of 9429042173403) was registered on 05 Feb 2016. 5 addresess are in use by the company: 18 Lochhead Avenue, Halswell, Christchurch, New Zealand, 8025 (type: registered, physical). Flat 1, 108 Cranford Street, St Albans, Christchurch had been their registered address, until 27 Sep 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Ammaparambil Thomas, Sajin (a director) located at Halswell, Christchurch postcode 8025. "Hamburger retailing" (business classification H451230) is the classification the ABS issued to Burger Station Limited. Businesscheck's data was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Lochhead Avenue, Halswell, Halswell, Christchurch, 8025 | Postal & delivery | 18 Sep 2021 |
18 Lochhead Avenue, Halswell, Christchurch, 8025 | Office | 18 Sep 2021 |
18 Lochhead Avenue, Halswell, Christchurch, New Zealand, 8025 | Registered & physical & service | 27 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Sajin Ammaparambil Ammaparambil Thomas
Halswell, Christchurch, 8025
Address used since 18 Sep 2021
St Albans, Christchurch, 8014
Address used since 05 Aug 2019
City Central, Christchurch, 8011
Address used since 05 Feb 2016
St Albans, Christchurch, 8014
Address used since 17 Mar 2017 |
Director | 05 Feb 2016 - current |
Shinto Kuzhiparackal Louise
City Central, Christchurch, 8011
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - current |
Jossy Thomas
Edgeware, Christchurch, 8013
Address used since 16 Oct 2017 |
Director | 16 Oct 2017 - 25 Nov 2018 |
Edwin Jenson Maliakal Maliakal Antony
Addington, Christchurch, 8024
Address used since 15 Jun 2017
City Central, Christchurch, 8011
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - 07 Oct 2018 |
Anson Kumbappilly Kumbappilly Thomas
Richmond, Christchurch, 8013
Address used since 11 Oct 2017
Dallington, Christchurch, 8061
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - 07 Oct 2018 |
Jossy Thomas
Edgeware, Christchurch, 8013
Address used since 08 Aug 2017 |
Director | 05 Feb 2016 - 16 Oct 2017 |
18 Lochhead Avenue , Halswell , Christchurch , 8025 |
Previous address | Type | Period |
---|---|---|
Flat 1, 108 Cranford Street, St Albans, Christchurch, 8014 | Registered & physical | 13 Aug 2019 - 27 Sep 2021 |
16b Somme Street, St Albans, Christchurch, 8014 | Registered & physical | 10 Sep 2018 - 13 Aug 2019 |
3/249 Stanmore Road, Richmond, Christchurch, 8011 | Registered & physical | 05 Feb 2016 - 10 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
Ammaparambil Thomas, Sajin Director |
Halswell Christchurch 8025 |
17 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Jossy Individual |
Edgeware Christchurch 8013 |
17 Oct 2017 - 25 Nov 2018 |
Louise, Shinto Kuzhiparackal Individual |
City Central Christchurch 8011 |
05 Feb 2016 - 08 Aug 2017 |
Antony, Edwin Jenson Maliakal Individual |
Addington Christchurch 8024 |
05 Feb 2016 - 17 Oct 2017 |
Maliakal Antony, Edwin Jenson Individual |
Addington Christchurch 8024 |
17 Oct 2017 - 07 Oct 2018 |
Thomas, Sajin Ammaparambil Director |
St Albans Christchurch 8014 |
05 Feb 2016 - 17 Oct 2017 |
Thomas, Anson Kumbappilly Individual |
Dallington Christchurch 8061 |
05 Feb 2016 - 17 Oct 2017 |
Thomas, Jossy Individual |
Edgeware Christchurch 8013 |
08 Aug 2017 - 17 Oct 2017 |
Anson Kumbappilly Thomas Director |
Dallington Christchurch 8061 |
05 Feb 2016 - 17 Oct 2017 |
Shinto Kuzhiparackal Louise Director |
City Central Christchurch 8011 |
05 Feb 2016 - 08 Aug 2017 |
Edwin Jenson Maliakal Antony Director |
Addington Christchurch 8024 |
05 Feb 2016 - 17 Oct 2017 |
Jossy Thomas Director |
Edgeware Christchurch 8013 |
17 Oct 2017 - 17 Oct 2017 |
Thomas, Jossy Individual |
Edgeware Christchurch 8013 |
17 Oct 2017 - 17 Oct 2017 |
Kumbappilly Thomas, Anson Individual |
Richmond Christchurch 8013 |
17 Oct 2017 - 07 Oct 2018 |
Omson Kathmandu Eye Limited 80 Alexandra Street |
|
N&f Thai Trading Limited 240 Stanmore Road |
|
The People's Choice Incorporated 2/238 Stanmore Rd |
|
Friends And Family Of Richmond School 9 Pavitt Street |
|
Society Of St. Vincent De Paul Central Council Of Canterbury 265 Stanmore Road |
|
Asylum Pro Limited Flat 6, 19 Swanns Road |
Event Extras Limited 18 Sovereign Gardens |
Alt Kitchen Limited 60 Rands Road |
Trafalgar Foods Limited 279 Trafalgar Street |
Ekim 2017 Limited 49a View Road |
Hataitai 2013 Limited 529 High St |
Bw Mana Limited 52 Kahu Road |