Shortcuts

Detroit Clothing Co Limited

Type: NZ Limited Company (Ltd)
9429037423469
NZBN
1003558
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Aug 2022

Detroit Clothing Co Limited, a registered company, was launched on 25 Nov 1999. 9429037423469 is the number it was issued. The company has been supervised by 2 directors: Catherine Marie-Josephe Page - an active director whose contract started on 25 Nov 1999,
Richard Johnson Page - an active director whose contract started on 25 Nov 1999.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, physical).
Detroit Clothing Co Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address until 16 Aug 2022.
A total of 1020 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 50 shares (4.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 460 shares (45.1%). Lastly we have the 3rd share allocation (460 shares 45.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 16 Aug 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 16 Aug 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 14 Jun 2011 to 01 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 14 Jun 2011 to 18 Oct 2021

Address: H P Hanna & Co, 37 Latimer Square, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Sep 2010 to 14 Jun 2011

Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 08 Sep 2010

Address: H P Hanna & Co, 37 Latimer Square, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 25 Nov 1999 to 08 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 1020

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Page, Richard Johnson Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 460
Individual Page, Charlotte Catherine Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 460
Individual Page, Christopher Henri Northwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Page, Catherine Marie-josephe Ilam
Christchurch
8041
New Zealand
Directors

Catherine Marie-josephe Page - Director

Appointment date: 25 Nov 1999

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 29 Oct 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 27 Aug 2009


Richard Johnson Page - Director

Appointment date: 25 Nov 1999

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 29 Oct 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 27 Aug 2009

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue