Exstatic Nz Limited was incorporated on 04 Apr 2001 and issued a number of 9429036970933. This registered LTD company has been supervised by 4 directors: William Thomas Barry - an active director whose contract began on 04 Apr 2001,
Stephen John Musson - an active director whose contract began on 04 Apr 2001,
William Richard Fitzgibbon - an active director whose contract began on 04 Apr 2001,
Graeme Leonard Coey - an active director whose contract began on 04 Apr 2001.
According to our database (updated on 07 Mar 2024), this company registered 1 address: 3/185 Bower Avenue, New Brighton, Christchurch, 8083 (category: physical, registered).
Until 09 Jun 2017, Exstatic Nz Limited had been using 18F Bower Avenue, New Brighton, Christchurch as their physical address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Coey, Graeme Leonard (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Musson, Stephen John - located at Mairehau, Christchurch.
The 3rd share allocation (250 shares, 25%) belongs to 1 entity, namely:
Barry, William Thomas, located at Avondale, Christchurch (an individual).
Previous addresses
Address: 18f Bower Avenue, New Brighton, Christchurch, 8083 New Zealand
Physical & registered address used from 08 Jun 2015 to 09 Jun 2017
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Aug 2011 to 08 Jun 2015
Address: C/-hastie Chartered Accountants Ltd, 3rd Floor, 151 Worcester Street, Christchurch New Zealand
Registered & physical address used from 09 Apr 2005 to 08 Aug 2011
Address: Pricewaterhouse Coopers, Level 12, 119 Armagh St, Christchurch
Registered & physical address used from 09 Aug 2004 to 09 Apr 2005
Address: C/- Pricewaterhouse Coopers, Pricewaterhouse Coopers Centre, 119 Armagh St, Christchurch
Physical address used from 05 Apr 2001 to 09 Aug 2004
Address: C/- Pricewaterhouse Coopers, Pricewaterhouse Coopers Centre, 119 Armagh St, Christchurch
Registered address used from 04 Apr 2001 to 09 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Coey, Graeme Leonard |
Christchurch |
04 Apr 2001 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Musson, Stephen John |
Mairehau Christchurch 8052 New Zealand |
04 Apr 2001 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Barry, William Thomas |
Avondale Christchurch 8061 New Zealand |
04 Apr 2001 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Fitzgibbon, William Richard |
Christchurch |
04 Apr 2001 - |
William Thomas Barry - Director
Appointment date: 04 Apr 2001
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 07 May 2012
Stephen John Musson - Director
Appointment date: 04 Apr 2001
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 31 May 2016
William Richard Fitzgibbon - Director
Appointment date: 04 Apr 2001
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 21 Apr 2010
Graeme Leonard Coey - Director
Appointment date: 04 Apr 2001
Address: Christchurch, 8061 New Zealand
Address used since 21 May 2013
Taukraan Limited
185 Bower Avenue
Mainland Painting & Decorating Limited
2/82 Willryan Ave
Hopman Motor Group Limited
81 Rookwood Avenue
Satya Enterprises Limited
Unit 5, 251 Travis Road
Paua Music Trust
69 Rookwood Avenue
Barbara Geddes Trust
66 Rookwood Avenue