A-Shade Better Decorators Limited, a registered company, was launched on 17 Oct 2007. 9429033098296 is the number it was issued. This company has been managed by 4 directors: James John Langley - an active director whose contract began on 17 Oct 2007,
Paula Jane Langley - an active director whose contract began on 17 Oct 2007,
Gary John Langley - an active director whose contract began on 17 Oct 2007,
Rebecca Langley - an active director whose contract began on 22 Aug 2014.
Last updated on 18 Mar 2024, our data contains detailed information about 4 addresses the company uses, namely: Level 1, Lambert Building, 4/172 High Street, Rangiora, 7400 (registered address),
Level 1, Lambert Building, 4/172 High Street, Rangiora, 7400 (service address),
Level 1, 172 High Street, Rangiora, 7400 (registered address),
Level 1, 172 High Street, Rangiora, 7400 (physical address) among others.
A-Shade Better Decorators Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address up until 04 Oct 2019.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 100 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 400 shares (40 per cent). Lastly there is the third share allotment (100 shares 10 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 1, Lambert Building, 4/172 High Street, Rangiora, 7400 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
5b Sovereign Boulevard, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Jul 2015 to 04 Oct 2019
Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 22 Feb 2012 to 20 Jul 2015
Address #3: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 19 Sep 2011 to 22 Feb 2012
Address #4: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Str North, Christchurch, 8141 New Zealand
Registered & physical address used from 05 Oct 2010 to 19 Sep 2011
Address #5: David Jessep & Associates Limited, Level 3 Cedar House, 299 Durham Str North, Christchurch 8141 New Zealand
Physical address used from 29 Sep 2009 to 05 Oct 2010
Address #6: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Str North, Christchurch 8141 New Zealand
Registered address used from 29 Sep 2009 to 05 Oct 2010
Address #7: Level 3, Cedar House, 299 Durham Street North, Christchurch 8144
Registered & physical address used from 20 Apr 2009 to 29 Sep 2009
Address #8: 622b Ferry Road, Christchurch
Physical & registered address used from 17 Oct 2007 to 20 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Langley, Rebecca |
Kaiapoi Kaiapoi 7630 New Zealand |
02 Oct 2014 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Langley, Gary John |
Kaiapoi Kaiapoi 7630 New Zealand |
17 Oct 2007 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Langley, Paula Jane |
Redwood Christchurch 8051 New Zealand |
17 Oct 2007 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Langley, James John |
Redwood Christchurch 8051 New Zealand |
17 Oct 2007 - |
James John Langley - Director
Appointment date: 17 Oct 2007
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 17 Oct 2007
Paula Jane Langley - Director
Appointment date: 17 Oct 2007
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 17 Oct 2007
Gary John Langley - Director
Appointment date: 17 Oct 2007
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 14 Sep 2016
Rebecca Langley - Director
Appointment date: 22 Aug 2014
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 14 Sep 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street