Sharpen It Limited, a registered company, was registered on 06 May 1996. 9429038327155 is the NZBN it was issued. "Equipment repair and maintenance nec" (ANZSIC S942913) is how the company was classified. This company has been supervised by 4 directors: Katie Clare - an active director whose contract started on 06 May 1996,
Hamish Clare - an active director whose contract started on 06 May 1996,
Katie Willoughby - an inactive director whose contract started on 06 May 1996 and was terminated on 25 Feb 2021,
James Lawrence Paulden - an inactive director whose contract started on 06 May 1996 and was terminated on 06 May 1996.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 6 addresses the company uses, specifically: 72 Pegasus Avenue, North New Brighton, Christchurch, 8083 (registered address),
72 Pegasus Avenue, North New Brighton, Christchurch, 8083 (service address),
72 Pegasus Avenue, North New Brighton, Christchurch, 8083 (shareregister address),
Unit 2 / 41, Hood Street, Christchurch, 8061 (registered address) among others.
Sharpen It Limited had been using 152 Ohoka Road, Kaiapoi as their physical address until 13 Sep 2021.
One entity controls all company shares (exactly 100 shares) - Clare, Hamish - located at 8083, North New Brighton, Christchurch.
Other active addresses
Address #4: 2/41, Hood Street, Christchurch, 8061 New Zealand
Physical & service address used from 13 Sep 2021
Address #5: 72 Pegasus Avenue, North New Brighton, Christchurch, 8083 New Zealand
Shareregister address used from 21 Sep 2023
Address #6: 72 Pegasus Avenue, North New Brighton, Christchurch, 8083 New Zealand
Registered & service address used from 29 Sep 2023
Principal place of activity
152 Ohoka Road, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: 152 Ohoka Road, Kaiapoi, 7630 New Zealand
Physical & registered address used from 28 Oct 2005 to 13 Sep 2021
Address #2: C/-grant Thornton, 8th Floor, Amp Centre, 87 Cathedral Square, Christchurch
Registered address used from 11 Apr 2000 to 28 Oct 2005
Address #3: C/-grant Thornton, 8th Floor, Amp Centre, 87 Cathedral Square, Christchurch
Physical address used from 01 Nov 1999 to 01 Nov 1999
Address #4: 15 Dennitt Street, New Brighton, Christchurch
Physical address used from 01 Nov 1999 to 28 Oct 2005
Address #5: C/-grant Thornton, 8th Floor, Amp Centre, 87 Cathedral Square, Christchurch
Registered address used from 02 Dec 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clare, Hamish |
North New Brighton Christchurch 8083 New Zealand |
06 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willoughby, Katie |
Kaiapoi Kaiapoi 7630 New Zealand |
06 May 1996 - 06 Sep 2021 |
Katie Clare - Director
Appointment date: 06 May 1996
Address: Kaiapoi, Christchurch, 7630 New Zealand
Address used since 01 Oct 2005
Hamish Clare - Director
Appointment date: 06 May 1996
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 21 Sep 2023
Address: Hood Street, Christchurch, 8061 New Zealand
Address used since 03 Sep 2021
Address: Rd 1, Woodend, 7691 New Zealand
Address used since 01 Nov 2017
Address: Kaiapoi, Christchurch, 7630 New Zealand
Address used since 01 Oct 2005
Katie Willoughby - Director (Inactive)
Appointment date: 06 May 1996
Termination date: 25 Feb 2021
Address: Kaiapoi, Christchurch, 7630 New Zealand
Address used since 01 Oct 2005
James Lawrence Paulden - Director (Inactive)
Appointment date: 06 May 1996
Termination date: 06 May 1996
Address: Christchurch 1,
Address used since 06 May 1996
Southern Grain Spirits N.z. Limited
9a Peraki Street
Scenic Solutions Limited
28 Willock Street
Insurance Canterbury Limited
24d Akaroa Street
Kaiapoi District Historical Society Incorporated
3 Carew Street
Snowie Canterbury Limited
Hills Street
Philspeed Limited
10 Hills Street
Canterbury Hoist Services Limited
17 Neptune Place
Innovative Engineering Solutions Limited
22 Taunton Place
Javec Limited
Suite 1 - 65 Allison Crescent
Rapid Cleaning Supplies Limited
30 Williams Street
Southgate Hose & Fitting Solutions Limited
88 Percival Street
Timatanga Enterprises Limited
16 Farnswood Place