Thirty One Rows Limited (issued a business number of 9429045882500) was started on 16 Dec 2016. 6 addresess are in use by the company: 3 Watford Street, Strowan, Christchurch, 8052 (type: service, physical). Suite 1, 126 Trafalgar Street, Nelson, Nelson had been their physical address, up to 21 Aug 2019. Thirty One Rows Limited used other names, namely: 31 Rows Limited from 16 Dec 2016 to 23 Sep 2019. 1200 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 1198 shares (99.83% of shares), namely:
Bailey, Andrew Charles (a director) located at Strowan, Christchurch postcode 8052,
Bailey, Marieke (an individual) located at Strowan, Christchurch postcode 8052. As far as the second group is concerned, a total of 1 shareholder holds 0.08% of all shares (exactly 1 share); it includes
Bailey, Andrew Charles (a director) - located at Strowan, Christchurch. Moving on to the third group of shareholders, share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Bailey, Marieke, located at Strowan, Christchurch (an individual). "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to Thirty One Rows Limited. The Businesscheck data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered | 21 Apr 2017 |
420 Northbank Road, Rd 5, Renwick, 7275 | Postal & office | 18 Jul 2019 |
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Delivery | 18 Jul 2019 |
420 Northbank Road, Rd5, Blenheim, 7275 | Physical & service | 21 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Charles Bailey
Strowan, Christchurch, 8052
Address used since 29 Aug 2023
Rd5, Blenheim, 7275
Address used since 16 Dec 2019
Rd 1, Picton, 7281
Address used since 16 Dec 2016
Springlands, Blenheim, 7201
Address used since 01 Sep 2017 |
Director | 16 Dec 2016 - current |
Type | Used since | |
---|---|---|
420 Northbank Road, Rd5, Blenheim, 7275 | Physical & service | 21 Aug 2019 |
3 Watford Street, Strowan, Christchurch, 8052 | Service | 01 May 2023 |
Level 1, 1 Hutcheson Street , Mayfield , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Physical | 21 Apr 2017 - 21 Aug 2019 |
Level 1, 22 Foster Street, Addington, Christchurch, 8011 | Physical & registered | 16 Dec 2016 - 21 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Bailey, Andrew Charles Director |
Strowan Christchurch 8052 |
16 Dec 2016 - current |
Bailey, Marieke Individual |
Strowan Christchurch 8052 |
21 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Bailey, Andrew Charles Director |
Strowan Christchurch 8052 |
16 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Bailey, Marieke Individual |
Strowan Christchurch 8052 |
21 Aug 2017 - current |
Burgess & Sons Limited Suite 1, 126 Trafalgar Street |
|
Gumleaf Farming Limited Suite 1, 126 Trafalgar Street |
|
Vent Limited Suite 1, 126 Trafalgar Street |
|
Finewood Creations Limited Suite 1, 126 Trafalgar Street |
|
Halliday Family Trustees Limited Suite 1, 126 Trafalgar Street |
|
Tasman No4 Trustees Limited Suite 1, 126 Trafalgar Street |
Elie Bay Investments Limited Suite 1, 126 Trafalgar Street |
P & S Investments 2014 Limited Suite 1, 126 Trafalgar Street |
Koha Trust Holdings Limited Suite 1, 126 Trafalgar Street |
Link Nelson Marlborough Limited Suite 1, 126 Trafalgar Street |
Yuen Family Holdings Limited Suite 1, 126 Trafalgar Street |
Gibson Creek Limited Suite 1, 126 Trafalgar Street |