Check Limited was launched on 04 Aug 2010 and issued an NZ business number of 9429031435109. This registered LTD company has been managed by 7 directors: John Michael Condon - an active director whose contract started on 04 Aug 2010,
Joanna Margaret Kelly - an active director whose contract started on 04 Aug 2010,
Laoise Maire Condon - an active director whose contract started on 01 Aug 2017,
Paul Tudor Kelly - an active director whose contract started on 01 Aug 2017,
Catherine Ann Ericson - an inactive director whose contract started on 04 Aug 2010 and was terminated on 16 Jul 2017.
According to our database (updated on 05 May 2024), the company registered 2 addresses: 64 Trelissick Loop, Springfield, 7580 (office address),
62 Longhurst Terrace, Cashmere, Christchurch, 8022 (registered address),
62 Longhurst Terrace, Cashmere, Christchurch, 8022 (physical address),
62 Longhurst Terrace, Cashmere, Christchurch, 8022 (service address) among others.
A total of 540000 shares are allotted to 4 groups (6 shareholders in total). When considering the first group, 135000 shares are held by 1 entity, namely:
Condon, John Michael (a director) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 135000 shares) and includes
Kelly, Joanna Margaret - located at Cashmere, Christchurch.
The next share allocation (135000 shares, 25%) belongs to 2 entities, namely:
Kelly, Paul Tudor, located at Cashmere, Christchurch (an individual),
Paul Kelly, located at Cashmere, Christchurch (a director). Check Limited is classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
64 Trelissick Loop, Springfield, 7580 New Zealand
Basic Financial info
Total number of Shares: 540000
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 135000 | |||
Director | Condon, John Michael |
Cashmere Christchurch 8022 New Zealand |
04 Aug 2010 - |
Shares Allocation #2 Number of Shares: 135000 | |||
Director | Kelly, Joanna Margaret |
Cashmere Christchurch 8022 New Zealand |
04 Aug 2010 - |
Shares Allocation #3 Number of Shares: 135000 | |||
Individual | Kelly, Paul Tudor |
Cashmere Christchurch 8022 New Zealand |
04 Aug 2010 - |
Director | Paul Tudor Kelly |
Cashmere Christchurch 8022 New Zealand |
04 Aug 2010 - |
Shares Allocation #4 Number of Shares: 135000 | |||
Individual | Condon, Laoise Maire |
Cashmere Christchurch 8022 New Zealand |
04 Aug 2010 - |
Director | Laoise Maire Condon |
Cashmere Christchurch 8022 New Zealand |
04 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ericson, Mark Brodie |
Huntsbury Christchurch 8022 New Zealand |
04 Aug 2010 - 31 Jul 2017 |
Individual | Ericson, Catherine Ann |
Huntsbury Christchurch 8022 New Zealand |
04 Aug 2010 - 31 Jul 2017 |
Director | Catherine Ann Ericson |
Huntsbury Christchurch 8022 New Zealand |
04 Aug 2010 - 31 Jul 2017 |
John Michael Condon - Director
Appointment date: 04 Aug 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Aug 2010
Joanna Margaret Kelly - Director
Appointment date: 04 Aug 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Aug 2010
Laoise Maire Condon - Director
Appointment date: 01 Aug 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Aug 2017
Paul Tudor Kelly - Director
Appointment date: 01 Aug 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Aug 2017
Catherine Ann Ericson - Director (Inactive)
Appointment date: 04 Aug 2010
Termination date: 16 Jul 2017
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 11 Nov 2010
Paul Tudor Kelly - Director (Inactive)
Appointment date: 04 Aug 2010
Termination date: 22 Jul 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Aug 2010
Laoise Maire Condon - Director (Inactive)
Appointment date: 04 Aug 2010
Termination date: 22 Jul 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Aug 2010
Global Advocacy Limited
60 Longhurst Terrace
Silverfox Enterprises Limited
75 Longhurst Terrace
Sonographers Medical Nz Limited
54 Longhurst Terrace
Streetco Trustees Limited
89 Longhurst Terrace
Treshna Enterprises Limited
16 Iles Lane
Terraine Nominees Limited
16 Iles Lane
Brande Limited
22 Takahe Drive
Crs Limited
51 Longhurst Terrace
Jm & Am Hill Investments Limited
74 Landsdowne Terrace
Maniton Limited
34 Takahe Drive
Palazzo Properties Limited
21a Harry Ell Drive
Property Management And Investment Limited
51 Longhurst Terrace