Shortcuts

A-shade Better Decorators Limited

Type: NZ Limited Company (Ltd)
9429033098296
NZBN
2003616
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
5b Sovereign Boulevard
Kaiapoi 7630
New Zealand
Office address used since 17 Sep 2019
6a Harrys Way
Redwood
Christchurch 8051
New Zealand
Postal & invoice address used since 17 Sep 2019
Level 1, 172 High Street
Rangiora 7400
New Zealand
Registered & physical & service address used since 04 Oct 2019

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.

Addresses

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

Contact info
ashadebetterdecorators@hotmail.com
17 Sep 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Langley, Rebecca Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Langley, Gary John Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Langley, Paula Jane Redwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 400
Individual Langley, James John Redwood
Christchurch
8051
New Zealand
Directors

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

Nearby companies

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