St James Horses Limited, a registered company, was started on 08 Dec 2009. 9429031731898 is the NZBN it was issued. The company has been run by 5 directors: Jill May Dampier-Crossley - an active director whose contract began on 17 Dec 2009,
Hugh Oliver Dampier-Crossley - an active director whose contract began on 14 Jun 2022,
Ben James Dampier-Crossley - an active director whose contract began on 14 Jun 2022,
Judith Ann Akers - an inactive director whose contract began on 17 Dec 2009 and was terminated on 19 May 2022,
Lindsay Victor North - an inactive director whose contract began on 08 Dec 2009 and was terminated on 12 May 2010.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Lvl 2 Building One, 181 High Street, Christchurch, 8144 (types include: physical, registered).
St James Horses Limited had been using Lvl 2 Building One, 181 High Street, Christchurch as their physical address up to 26 May 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 08 Dec 2009 to 18 May 2022 they were called Crumbs Limited.
One entity controls all company shares (exactly 100 shares) - Dampier-Crossley Trustees Limited - located at 8144, 181 High Street, Christchurch.
Previous addresses
Address: Lvl 2 Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 24 May 2017 to 26 May 2022
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Apr 2016 to 24 May 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 24 May 2012 to 28 Apr 2016
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 24 May 2012
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand
Physical address used from 02 Aug 2011 to 24 May 2012
Address: Searell & Co Limited, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 08 Dec 2009 to 02 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dampier-crossley Trustees Limited Shareholder NZBN: 9429042499565 |
181 High Street Christchurch 8144 New Zealand |
12 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Akers, Judith Ann |
Saddle Road Ashhurst New Zealand |
22 Jan 2010 - 27 May 2022 |
Individual | Akers, Hugh Clifford |
Ashhurst Ashhurst 4810 New Zealand |
19 Mar 2019 - 27 May 2022 |
Individual | North, Lindsay Victor |
Christchurch |
08 Dec 2009 - 27 Jun 2010 |
Individual | Akers, Judith Ann |
Saddle Road Ashhurst New Zealand |
22 Jan 2010 - 27 May 2022 |
Individual | Sissons, Richard John |
Upper Riccarton Christchurch 8041 New Zealand |
22 Jan 2010 - 19 Mar 2019 |
Individual | Dampier-crossley, Jill May |
Rotherham North Canterbury New Zealand |
22 Jan 2010 - 19 Mar 2019 |
Jill May Dampier-crossley - Director
Appointment date: 17 Dec 2009
Address: Rotherham, North Canterbury, 7379 New Zealand
Address used since 24 May 2016
Hugh Oliver Dampier-crossley - Director
Appointment date: 14 Jun 2022
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 14 Jun 2022
Ben James Dampier-crossley - Director
Appointment date: 14 Jun 2022
Address: Rd 1, Rotherham, 7379 New Zealand
Address used since 14 Jun 2022
Judith Ann Akers - Director (Inactive)
Appointment date: 17 Dec 2009
Termination date: 19 May 2022
Address: Ashhurst, Ashhurst, 4810 New Zealand
Address used since 24 May 2016
Lindsay Victor North - Director (Inactive)
Appointment date: 08 Dec 2009
Termination date: 12 May 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Apr 2010
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road