A2B Luxury Lines (1993) Limited, a registered company, was incorporated on 06 Aug 1980. 9429040347462 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Russell Edward Sansom - an active director whose contract started on 11 Nov 1991,
Winston John Butterfield - an inactive director whose contract started on 11 Nov 1991 and was terminated on 15 Jun 1993.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
A2B Luxury Lines (1993) Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address up until 10 Nov 2021.
Old names for the company, as we managed to find at BizDb, included: from 06 Aug 1980 to 08 Sep 1993 they were called Airport Liquor Limited.
One entity controls all company shares (exactly 20000 shares) - Sansom, Russell Edward - located at 8011, Ilam, Christchurch.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 15 Feb 2017 to 03 Apr 2019
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2014 to 15 Feb 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 04 Feb 2014
Address: Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Registered address used from 29 Aug 2001 to 29 Aug 2001
Address: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical address used from 29 Aug 2001 to 29 Aug 2001
Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 29 Sep 2000 to 29 Aug 2001
Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 29 Sep 2000 to 29 Aug 2001
Address: Duns & Partners, 90 Armagh Street, Christchurch
Registered address used from 25 Feb 1997 to 29 Sep 2000
Address: 90 Armagh Street, Christchurch
Registered address used from 14 Feb 1994 to 25 Feb 1997
Address: D.s Duns & Co, 4th Floor Finance House, 141 Cambridge Tce, Christchurch
Registered address used from 23 Jun 1993 to 14 Feb 1994
Address: -
Physical address used from 17 Feb 1992 to 29 Sep 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Sansom, Russell Edward |
Ilam Christchurch 8041 New Zealand |
06 Aug 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duns, David Stanley |
Christchurch |
06 Aug 1980 - 18 Oct 2011 |
Russell Edward Sansom - Director
Appointment date: 11 Nov 1991
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Feb 2016
Winston John Butterfield - Director (Inactive)
Appointment date: 11 Nov 1991
Termination date: 15 Jun 1993
Address: Christchurch,
Address used since 11 Nov 1991
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue