House Lifters Limited was started on 07 Feb 2013 and issued a business number of 9429030358201. The registered LTD company has been run by 5 directors: Stuart George Moore - an active director whose contract started on 10 Dec 2018,
Roderick David George Moore - an active director whose contract started on 22 Sep 2022,
Roderick Moore - an inactive director whose contract started on 07 Feb 2013 and was terminated on 10 Dec 2018,
Stuart Moore - an inactive director whose contract started on 07 Feb 2013 and was terminated on 25 May 2015,
Steve Franklin - an inactive director whose contract started on 07 Feb 2013 and was terminated on 28 Jul 2014.
As stated in our information (last updated on 01 May 2024), this company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (category: physical, service).
Until 29 Mar 2019, House Lifters Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 300 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 297 shares are held by 2 entities, namely:
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Moore, Roderick (an individual) located at Saint Johns, Auckland postcode 1072.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 3 shares) and includes
Moore, Roderick - located at Saint Johns, Auckland. House Lifters Limited is classified as ""Building, house construction"" (business classification E301120).
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Apr 2017 to 29 Mar 2019
Address: Unit 3,21-27 Leyden Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Mar 2017 to 27 Apr 2017
Address: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Sep 2016 to 27 Mar 2017
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Sep 2015 to 14 Sep 2016
Address: 56 Dublin Street, Lyttelton, Lyttelton, 8082 New Zealand
Physical & registered address used from 20 Aug 2015 to 01 Sep 2015
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Jul 2014 to 20 Aug 2015
Address: 56 Dublin Street, Lyttelton, Lyttelton, 8082 New Zealand
Physical & registered address used from 07 Feb 2013 to 24 Jul 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 297 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
25 May 2015 - |
Individual | Moore, Roderick |
Saint Johns Auckland 1072 New Zealand |
07 Feb 2013 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Moore, Roderick |
Saint Johns Auckland 1072 New Zealand |
07 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Franklin, Steve |
Linwood Christchurch 8011 New Zealand |
07 Feb 2013 - 29 Jul 2014 |
Director | Steve Franklin |
Linwood Christchurch 8011 New Zealand |
07 Feb 2013 - 29 Jul 2014 |
Director | Stuart Moore |
Saint Albans Christchurch 8014 New Zealand |
07 Feb 2013 - 25 May 2015 |
Individual | Moore, Stuart |
Saint Albans Christchurch 8014 New Zealand |
07 Feb 2013 - 25 May 2015 |
Stuart George Moore - Director
Appointment date: 10 Dec 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Aug 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 10 Dec 2018
Roderick David George Moore - Director
Appointment date: 22 Sep 2022
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 22 Sep 2022
Roderick Moore - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 10 Dec 2018
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 12 Aug 2015
Stuart Moore - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 25 May 2015
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 07 Feb 2013
Steve Franklin - Director (Inactive)
Appointment date: 07 Feb 2013
Termination date: 28 Jul 2014
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 07 Feb 2013
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Canterbury Capital Group Limited
44 Mandeville Street
David Reid Homes Limited
44 Mandeville Street
James Mackay Builders Limited
44 Mandeville Street
Mark Bryan Contracting (2013) Limited
44 Mandeville Street
R & B Build Limited
44 Mandeville Street
Steve Muir Builders Limited
44 Mandeville Street