Varn Enterprises Limited was registered on 23 Dec 1998 and issued a New Zealand Business Number of 9429037686680. This registered LTD company has been run by 5 directors: Joshua Michael Lilley - an active director whose contract began on 31 Oct 2017,
Trevor Inwood - an inactive director whose contract began on 04 Oct 2016 and was terminated on 31 Oct 2017,
Kathryn Anne Inwood - an inactive director whose contract began on 04 Oct 2016 and was terminated on 31 Oct 2017,
Neil Horsnell - an inactive director whose contract began on 23 Dec 1998 and was terminated on 04 Oct 2016,
Alexis Margaret Horsnell - an inactive director whose contract began on 23 Dec 1998 and was terminated on 04 Oct 2016.
As stated in BizDb's data (updated on 24 Apr 2024), this company uses 1 address: 51A Main North Road, Woodend, 7610 (types include: postal, office).
Until 14 Nov 2017, Varn Enterprises Limited had been using 322 Manchester Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Lilley, Joshua Michael (a director) located at Belfast, Christchurch postcode 8051. Varn Enterprises Limited was categorised as "Tavern operation - mainly drinking place" (ANZSIC H452050).
Principal place of activity
51a Main North Road, Woodend, 7610 New Zealand
Previous addresses
Address #1: 322 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 Oct 2017 to 14 Nov 2017
Address #2: 919 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 26 Oct 2016 to 16 Oct 2017
Address #3: 5/77 Williams Street, Kaiapoi, 7630 New Zealand
Registered & physical address used from 19 Nov 2013 to 26 Oct 2016
Address #4: C/- Ashton Wheelans & Hegan Limited, 118 Williams Street, Kaiapoi, 7630 New Zealand
Registered & physical address used from 08 Nov 2011 to 19 Nov 2013
Address #5: Falloon & Associates, 6 Durham Street, Rangiora
Physical & registered address used from 21 Oct 2001 to 21 Oct 2001
Address #6: C/- Falloon Jenkins Anderson Ltd, 35 Blackett Street, Rangiora New Zealand
Registered & physical address used from 21 Oct 2001 to 08 Nov 2011
Address #7: Falloon & Associates, 6 Durham Street, Rangiora
Registered address used from 12 Apr 2000 to 21 Oct 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Lilley, Joshua Michael |
Belfast Christchurch 8051 New Zealand |
31 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Inwood, Trevor |
Belfast Christchurch 8083 New Zealand |
17 Oct 2016 - 06 Nov 2017 |
Entity | Sbag Limited Shareholder NZBN: 9429046337795 Company Number: 6426472 |
06 Nov 2017 - 31 Oct 2019 | |
Entity | Sbag Limited Shareholder NZBN: 9429046337795 Company Number: 6426472 |
Woodend 7610 New Zealand |
06 Nov 2017 - 31 Oct 2019 |
Individual | Horsnell, Alexis Margaret |
Christchurch 5 |
23 Dec 1998 - 17 Oct 2016 |
Individual | Horsnell, Neil |
Christchurch 5 |
23 Dec 1998 - 17 Oct 2016 |
Director | Kathryn Anne Inwood |
Belfast Christchurch 8083 New Zealand |
17 Oct 2016 - 06 Nov 2017 |
Director | Trevor Inwood |
Belfast Christchurch 8083 New Zealand |
17 Oct 2016 - 06 Nov 2017 |
Individual | Inwood, Kathryn Anne |
Belfast Christchurch 8083 New Zealand |
17 Oct 2016 - 06 Nov 2017 |
Ultimate Holding Company
Joshua Michael Lilley - Director
Appointment date: 31 Oct 2017
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Mar 2023
Address: Leithfield, 7481 New Zealand
Address used since 05 Oct 2018
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 31 Oct 2017
Trevor Inwood - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 31 Oct 2017
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 04 Oct 2016
Kathryn Anne Inwood - Director (Inactive)
Appointment date: 04 Oct 2016
Termination date: 31 Oct 2017
Address: Belfast, Christchurch, 8083 New Zealand
Address used since 04 Oct 2016
Neil Horsnell - Director (Inactive)
Appointment date: 23 Dec 1998
Termination date: 04 Oct 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 13 Oct 2009
Alexis Margaret Horsnell - Director (Inactive)
Appointment date: 23 Dec 1998
Termination date: 04 Oct 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 13 Oct 2009
Country Cars Limited
65 Main North Road
Woodend Bowling Club Incorporated
School Road
Albert St. Panel & Paint Limited
17 James Drive
Dentrese Kennels (2008) Limited
17 James Drive
G.n. Billington Bricklayer Limited
17 James Drive
Hendrickson Investments Limited
17 James Drive
Edmond Dantes Limited
54 Bethel Crescent
Jan Primus Limited
111 Slater Street
Monty's Queenstown Limited
5 Sir Gil Simpson Drive
Sounds Hospitality Limited
121 Raven Quay
Tbs Panmure Limited
7 Willowview Drive
Vernleigh Limited
19 Thornley Place