Shortcuts

A2b Luxury Lines (1993) Limited

Type: NZ Limited Company (Ltd)
9429040347462
NZBN
140528
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 20000
Individual Sansom, Russell Edward Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duns, David Stanley Christchurch
Directors

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

Nearby companies

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