Shortcuts

C Me 1st Decorating Limited

Type: NZ Limited Company (Ltd)
9429033526034
NZBN
1921962
Company Number
Registered
Company Status
Current address
96 Sutherland Drive
Kaiapoi 7630
New Zealand
Registered & physical & service address used since 23 Jun 2021

C Me 1St Decorating Limited was launched on 26 Mar 2007 and issued an NZ business identifier of 9429033526034. This registered LTD company has been managed by 2 directors: Elizabeth Joy Mcallister - an active director whose contract began on 26 Mar 2007,
John Douglas Mcallister - an active director whose contract began on 26 Mar 2007.
According to BizDb's data (updated on 29 Apr 2024), the company filed 1 address: 96 Sutherland Drive, Kaiapoi, 7630 (type: registered, physical).
Up until 23 Jun 2021, C Me 1St Decorating Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Mcallister, Elizabeth Joy (an individual) located at Kaiapoi 7630.
Then there is a group that consists of 1 shareholder, holds 70% shares (exactly 70 shares) and includes
Mcallister, John Douglas - located at Kaiapoi 7630.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 29 Mar 2017 to 23 Jun 2021

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Oct 2016 to 29 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 15 Feb 2012 to 19 Oct 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical address used from 17 Feb 2011 to 19 Oct 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered address used from 17 Feb 2011 to 15 Feb 2012

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical & registered address used from 26 Mar 2007 to 17 Feb 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Mcallister, Elizabeth Joy Kaiapoi 7630

New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Mcallister, John Douglas Kaiapoi 7630

New Zealand
Directors

Elizabeth Joy Mcallister - Director

Appointment date: 26 Mar 2007

Address: Kaiapoi, 7630 New Zealand

Address used since 27 Jan 2016


John Douglas Mcallister - Director

Appointment date: 26 Mar 2007

Address: Kaiapoi, 7630 New Zealand

Address used since 27 Jan 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

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street