My Left Foot (2005) Limited, a registered company, was incorporated on 10 Mar 2005. 9429034903254 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. This company has been managed by 3 directors: Alina Karen Mora - an active director whose contract started on 17 Jul 2012,
Christopher Andrew John Goldsbrough - an active director whose contract started on 19 Sep 2014,
Christopher John Cooper - an inactive director whose contract started on 10 Mar 2005 and was terminated on 01 Apr 2014.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 110 Armagh Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
My Left Foot (2005) Limited had been using 275 Cashel Street, Christchurch Central, Christchurch as their registered address up until 11 Mar 2021.
One entity owns all company shares (exactly 600000 shares) - Mora, Paul Robert - located at 8011, Scarborough, Christchurch.
Principal place of activity
110 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address: 275 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Feb 2018 to 11 Mar 2021
Address: 21m Bealey Avenue, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 01 Oct 2014 to 07 Feb 2018
Address: 54 Westminster Street, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 28 Mar 2013 to 01 Oct 2014
Address: C/-young Hunter Lawyers, Level 1, 114 Wrights Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 May 2012 to 28 Mar 2013
Address: C/-young Hunter Lawyers, Level 2, 152 Oxford Terrace, Christchurch New Zealand
Physical address used from 22 Jan 2009 to 15 May 2012
Address: C/-young Hunter Lawyers, Level 2, 152 Oxford Terrace, Christchurch 8011 New Zealand
Registered address used from 22 Jan 2009 to 15 May 2012
Address: C/-young Hunter, 79-83 Hereford Street, Christchurch
Registered & physical address used from 10 Mar 2005 to 22 Jan 2009
Basic Financial info
Total number of Shares: 600000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600000 | |||
Individual | Mora, Paul Robert |
Scarborough Christchurch 8081 New Zealand |
26 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Christopher John |
79-83 Hereford Street Christchurch |
10 Mar 2005 - 27 Jun 2010 |
Alina Karen Mora - Director
Appointment date: 17 Jul 2012
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 17 Jul 2012
Christopher Andrew John Goldsbrough - Director
Appointment date: 19 Sep 2014
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 19 Sep 2014
Christopher John Cooper - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 01 Apr 2014
Address: Young Hunter House, 134 Victoria Street, Christchurch, 8013 New Zealand
Address used since 31 Mar 2014
Iphone Repairs Limited
275b Cashel Street
Perriam Finance Limited
2/275 Cashel Street
Purely Property Management Limited
275b Cashel Street
Perriam Financial Services Limited
Unit B, 275 Cashel Street
J R Properties Limited
Unit B
Perriam Properties 2014 Limited
275b Cashel Street
Benks Investments Limited
192 Barbadoes Street
J R Properties Limited
Unit B
Jaf 2014 Limited
Level 2 7/245 St Asaph Street
Kea Limited
Level 4
Mellow Argo Limited
201 Madras Street
Tigger Technology Limited
314 St Asaph Street