Shortcuts

Suntrap Lobster Inn Limited

Type: NZ Limited Company (Ltd)
9429037787561
NZBN
920693
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 20 Nov 2020

Suntrap Lobster Inn Limited, a registered company, was started on 21 Aug 1998. 9429037787561 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Julie Anne Pablecheque - an active director whose contract started on 21 Aug 1998,
Neil Samual Pablecheque - an active director whose contract started on 21 Aug 1998,
Barry Gavin Howell - an inactive director whose contract started on 21 Aug 1998 and was terminated on 10 Nov 2003,
Shona Elizabeth Howell - an inactive director whose contract started on 21 Aug 1998 and was terminated on 10 Nov 2003.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Suntrap Lobster Inn Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address up until 20 Nov 2020.
A total of 400 shares are allotted to 2 shareholders (2 groups). The first group consists of 200 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (50 per cent).

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Feb 2017 to 20 Nov 2020

Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 21 Mar 2012 to 08 Feb 2017

Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand

Physical & registered address used from 15 Feb 2011 to 21 Mar 2012

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Physical address used from 18 Mar 2009 to 15 Feb 2011

Address: Duns Limited, Level 16, 119 Armagh Street, Chirstchurch New Zealand

Registered address used from 18 Mar 2009 to 15 Feb 2011

Address: Level 16, 119 Armagh Street, Christchurch

Physical & registered address used from 25 Mar 2003 to 18 Mar 2009

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 25 Mar 2003

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 24 Aug 1998 to 25 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: March

Annual return last filed: 20 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Director Pablecheque, Neil Samual Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Pablecheque, Julie Anne Kaikoura
Kaikoura
7300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pablecheque, Neil Samuel Kaikoura
Individual Howell, Barry Gavin Kaikoura
Individual Howell, Shona Elizabeth Kaikoura
Directors

Julie Anne Pablecheque - Director

Appointment date: 21 Aug 1998

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 30 Apr 2010


Neil Samual Pablecheque - Director

Appointment date: 21 Aug 1998

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 30 Apr 2010


Barry Gavin Howell - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 10 Nov 2003

Address: New Brighton, Christchurch,

Address used since 19 Mar 2002


Shona Elizabeth Howell - Director (Inactive)

Appointment date: 21 Aug 1998

Termination date: 10 Nov 2003

Address: New Brighton, Christchurch,

Address used since 19 Mar 2002

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent