P3 Equestrian Limited, a registered company, was launched on 04 Apr 2006. 9429034238677 is the NZBN it was issued. The company has been managed by 1 director, named David Mark Hankin - an active director whose contract started on 04 Apr 2006.
Last updated on 10 Feb 2024, our database contains detailed information about 1 address: 115 West Coast Road, Christchurch, 7676 (category: physical, service).
P3 Equestrian Limited had been using 6E Pope Street, Addington, Christchurch as their physical address up until 24 May 2021.
Previous aliases used by this company, as we established at BizDb, included: from 09 Jun 2008 to 12 Sep 2013 they were called New Zealand Farriers Limited, from 04 Apr 2006 to 09 Jun 2008 they were called Longwhite Enterprises Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 99 shares (99%).
Other active addresses
Address #4: 115 West Coast Road, Christchurch, 7676 New Zealand
Physical & service address used from 24 May 2021
Principal place of activity
115 West Coast Road, Christchurch, 7676 New Zealand
Previous addresses
Address #1: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Physical address used from 24 Aug 2016 to 24 May 2021
Address #2: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Registered address used from 24 Aug 2016 to 06 May 2021
Address #3: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 31 Jul 2012 to 24 Aug 2016
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Apr 2012 to 31 Jul 2012
Address #5: Spicer House, 6th & 7th Floor, 148 Victoria Street, Christchurch, Canterbury New Zealand
Registered address used from 27 Aug 2008 to 13 Apr 2012
Address #6: Spicer House, 6th-7th Floor, 148 Victoria Street, Christchurch, Canterbury New Zealand
Physical address used from 27 Aug 2008 to 13 Apr 2012
Address #7: 119 Blenheim Road Riccarton, Christchurch
Registered & physical address used from 24 Oct 2007 to 27 Aug 2008
Address #8: 34 Camp Street, Queenstown
Registered & physical address used from 04 Apr 2006 to 24 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Douglas, Jennifer Louise |
Templeton Christchurch 8042 New Zealand |
14 May 2021 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Hankin, David Mark |
Templeton Christchurch 8042 New Zealand |
14 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hankin, David Mark |
Christchurch 8042 Christchurch 8042 New Zealand |
04 Apr 2006 - 14 May 2021 |
Individual | Douglas, Jennifer |
Templeton Christchurch 8042 New Zealand |
09 Nov 2012 - 14 May 2021 |
David Mark Hankin - Director
Appointment date: 04 Apr 2006
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 26 May 2010
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street