Casino Bar (No 5) Limited was registered on 16 Aug 2012 and issued a number of 9429030548220. This registered LTD company has been supervised by 5 directors: Vicki Elizabeth Samson - an active director whose contract began on 13 Mar 2014,
Scott James Mccormick - an inactive director whose contract began on 22 Jul 2016 and was terminated on 21 Sep 2016,
Scott James Mccormick - an inactive director whose contract began on 11 Apr 2016 and was terminated on 20 May 2016,
Aaron Richard Greenwood - an inactive director whose contract began on 19 Jun 2013 and was terminated on 11 Apr 2016,
Jacqui Le Prou - an inactive director whose contract began on 16 Aug 2012 and was terminated on 25 Sep 2014.
According to BizDb's database (updated on 20 Mar 2024), this company filed 1 address: 98 Russley Road, Russley, Christchurch, 8042 (category: postal, office).
Up to 15 Mar 2017, Casino Bar (No 5) Limited had been using 68 Mandeville Street, Riccartom, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Alan Samson Limited (an entity) located at Russley, Christchurch postcode 8042. Casino Bar (No 5) Limited was classified as "Club - hospitality" (ANZSIC H453010).
Principal place of activity
98 Russley Road, Russley, Christchurch, 8042 New Zealand
Previous address
Address #1: 68 Mandeville Street, Riccartom, Christchurch, 8011 New Zealand
Registered & physical address used from 16 Aug 2012 to 15 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Alan Samson Limited Shareholder NZBN: 9429040370972 |
Russley Christchurch 8042 New Zealand |
20 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Prou, Jacqui |
Christchurch Canterbury 8042 New Zealand |
16 Aug 2012 - 15 Oct 2014 |
Director | Jacqui Le Prou |
Christchurch Canterbury 8042 New Zealand |
16 Aug 2012 - 15 Oct 2014 |
Ultimate Holding Company
Vicki Elizabeth Samson - Director
Appointment date: 13 Mar 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 13 Mar 2014
Scott James Mccormick - Director (Inactive)
Appointment date: 22 Jul 2016
Termination date: 21 Sep 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Jul 2016
Scott James Mccormick - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 20 May 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 11 Apr 2016
Aaron Richard Greenwood - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 11 Apr 2016
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 19 Jun 2013
Jacqui Le Prou - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 25 Sep 2014
Address: Christchurch, Canterbury, 8042 New Zealand
Address used since 16 Aug 2012
Calendar Girls Nz Limited
98 Russley Road
Casino Bar Limited
98 Russley Road
Alan Samson Limited
98 Russley Road
Lowther Holdings Limited
41 Chesterfield Mews
Fred. Chung & Associates Limited
41 Chesterfield Mews
Ryman Healthcare Charitable Trust
92b Russley Road
Akaroa Cooking Limited
92 Russley Road
Bromak Limited
25a Bucknell Street
Calendar Girls Nz Limited
98 Russley Road
Mcwilliam Consulting Group Limited
3 Beatrice Place
Md Business Consultants Limited
29 Rubicon Place
Ymt Limited
3/253 Memorial Avenue