Sloss Asset Management Limited, a registered company, was started on 15 Sep 1999. 9429037482770 is the number it was issued. This company has been managed by 3 directors: Colin Fredrick Sloss - an active director whose contract began on 15 Sep 1999,
Katie Jane Sloss - an active director whose contract began on 15 Sep 1999,
Colin Frederick Sloss - an active director whose contract began on 15 Sep 1999.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 3 Waterview Court, Northwood, Christchurch, 8051 (types include: physical, registered).
Sloss Asset Management Limited had been using 289 Trices Road, Prebbleton, Prebbleton as their registered address up until 06 Apr 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
3 Waterview Court, Northwood, Christchurch, 8051 New Zealand
Previous addresses
Address: 289 Trices Road, Prebbleton, Prebbleton, 7604 New Zealand
Registered & physical address used from 11 May 2020 to 06 Apr 2021
Address: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 14 Jan 2020 to 11 May 2020
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Jul 2013 to 14 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 18 Jul 2011 to 15 Jul 2013
Address: Hsw Limited, 1b 303 Blenheim Road, Middleton, Christchurch New Zealand
Physical & registered address used from 31 Oct 2007 to 18 Jul 2011
Address: Hsw Limited, Level 1, 35a Mandeville Street, Riccarton, Christchurch
Registered address used from 02 Feb 2005 to 31 Oct 2007
Address: Hsw Limited, Levl 1, 35 Mandeville Street, Riccarton, Christchurch
Registered address used from 07 Oct 2004 to 02 Feb 2005
Address: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch
Physical address used from 07 Oct 2004 to 31 Oct 2007
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Physical & registered address used from 18 Nov 2002 to 07 Oct 2004
Address: Irvines Road, Rd 2, Dunsandel
Registered address used from 16 Aug 2001 to 18 Nov 2002
Address: Irvines Road, Rd 2, Dunsandel
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address: 1 Bronte Way, Rolleston
Physical address used from 16 Aug 2001 to 18 Nov 2002
Address: 3/112 Poulson Street, Addington, Christchurch
Registered & physical address used from 10 Aug 2000 to 16 Aug 2001
Address: 3/112 Poulson Street, Addington, Christchurch
Registered address used from 12 Apr 2000 to 10 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sloss, Colin Frederick |
Northwood Christchurch 8051 New Zealand |
15 Sep 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sloss, Katie Jane |
Northwood Christchurch 8051 New Zealand |
15 Sep 1999 - |
Colin Fredrick Sloss - Director
Appointment date: 15 Sep 1999
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 29 Jan 2021
Katie Jane Sloss - Director
Appointment date: 15 Sep 1999
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 29 Jan 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 06 Oct 2011
Colin Frederick Sloss - Director
Appointment date: 15 Sep 1999
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 06 Oct 2011
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road