Coleridge Views Limited (issued a business number of 9429042433040) was started on 28 Jun 2016. 7 addresess are currently in use by the company: 24 Guinness Crescent, Ilam, Christchurch, 8041 (type: registered, physical). 114 Hummocks Road, Lake Coleridge had been their physical address, up until 19 Aug 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Addison, Kevin Neil (a director) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Addison, Jolene (a director) - located at Mount Pleasant, Christchurch. "Private hotel - short term accommodation" (ANZSIC H440055) is the classification the Australian Bureau of Statistics issued to Coleridge Views Limited. Businesscheck's information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
114 Hummocks Road, Lake Coleridge, 7572 | Office & postal & delivery & other (Address for Records) & records | 11 Aug 2019 |
24 Guinness Crescent, Ilam, Christchurch, 8041 | Registered & physical & service | 19 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Kevin Neil Addison
Lake Coleridge Village, Canterbury, 8081
Address used since 10 Jul 2017
Mount Pleasant, Christchurch, 8081
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - current |
Jolene Addison
Mount Pleasant, Christchurch, 8081
Address used since 28 Jun 2016
Lake Coleridge Village, Canterbury, 8081
Address used since 10 Jul 2017 |
Director | 28 Jun 2016 - current |
114 Hummocks Road , Lake Coleridge , 7572 |
Previous address | Type | Period |
---|---|---|
114 Hummocks Road, Lake Coleridge, 7572 | Physical & registered | 30 Aug 2019 - 19 Aug 2021 |
114 Hummocks Road, Lake Coleridge, 7572 | Registered | 19 Aug 2019 - 30 Aug 2019 |
128 Riccarton Road, Riccarton, Christchurch, 8440 | Physical | 28 Jun 2016 - 30 Aug 2019 |
128 Riccarton Road, Riccarton, Christchurch, 8440 | Registered | 28 Jun 2016 - 19 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Addison, Kevin Neil Director |
Mount Pleasant Christchurch 8081 |
28 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Addison, Jolene Director |
Mount Pleasant Christchurch 8081 |
28 Jun 2016 - current |
Jade Property Maintenance Limited 128 Riccarton Road |
|
Orlandos Limited 128 Riccarton Road |
|
Body Corporate Solutions Limited 128 Riccarton Road |
|
Studio Tt Limited 128 Riccarton Road |
|
Glamorgan Farming Co Limited 128 Riccarton Road |
|
Barking Spider Holdings Limited 128 Riccarton Road |
Athena Resorts Limited 160 Riccarton Road |
K-town Holdings Limited Level 2 |
Wright Fisken Limited 1 Tauhinu Avenue |
Waikene Station Limited 38 Birmingham Drive |
Debtek Limited 5 Tripp Place |
Craggy Range Vineyards Limited Same As Registered Office Address |