360 Interiors Limited was launched on 29 Aug 2011 and issued an NZ business number of 9429030974470. The registered LTD company has been supervised by 3 directors: Justin Roderick Mcleod - an active director whose contract began on 29 Aug 2011,
Paul Partridge - an active director whose contract began on 01 May 2015,
Stephen John Mcleod - an inactive director whose contract began on 29 Aug 2011 and was terminated on 08 Aug 2013.
As stated in the BizDb database (last updated on 27 Mar 2024), this company uses 2 addresses: 12 Rochester Crescent, Rolleston, Rolleston, 7614 (office address),
25 Washbournes Road, Wigram, Wigram, 8042 (registered address),
25 Washbournes Road, Wigram, Wigram, 8042 (physical address),
25 Washbournes Road, Wigram, Wigram, 8042 (service address) among others.
Up to 20 Oct 2015, 360 Interiors Limited had been using No. 12 Rochester Crescent, Rolleston, Christchurch as their registered address.
BizDb found old names for this company: from 13 Sep 2013 to 16 Apr 2015 they were named J R Mcleod Limited, from 22 Aug 2011 to 13 Sep 2013 they were named Direct Rugs New Zealand Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mcleod, Justin Roderick (a director) located at Rolleston, Christchurch postcode 7614.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Partridge, Paul - located at Riccarton, Christchurch. 360 Interiors Limited is classified as "Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery" (ANZSIC E324210).
Principal place of activity
12 Rochester Crescent, Rolleston, Rolleston, 7614 New Zealand
Previous addresses
Address #1: No. 12 Rochester Crescent, Rolleston, Christchurch, 7614 New Zealand
Registered & physical address used from 16 Aug 2013 to 20 Oct 2015
Address #2: Flat 4, 25 Burdale Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Aug 2011 to 16 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mcleod, Justin Roderick |
Rolleston Christchurch 7614 New Zealand |
29 Aug 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Partridge, Paul |
Riccarton Christchurch 8011 New Zealand |
01 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Stephen John |
Blacktown Sydney 2148 Australia |
29 Aug 2011 - 08 Aug 2013 |
Director | Stephen John Mcleod |
Blacktown Sydney 2148 Australia |
29 Aug 2011 - 08 Aug 2013 |
Justin Roderick Mcleod - Director
Appointment date: 29 Aug 2011
Address: Rolleston, Christchurch, 7614 New Zealand
Paul Partridge - Director
Appointment date: 01 May 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 May 2015
Stephen John Mcleod - Director (Inactive)
Appointment date: 29 Aug 2011
Termination date: 08 Aug 2013
Address: Blacktown, Sydney, 2148 Australia
Address used since 29 Aug 2011
Dch Autosport Limited
19 Washbournes Road
Techhappy Limited
Flat 1, 10 Washbournes Road
Michael Horgan Consulting Limited
17a Vickerys Road
Victor Packaging Limited
55-61 Vickerys Road
Timber Direct Nz Limited
4 Paradyne Place
Plasterart Limited
3/8 Dakota Crescent
Advanced Joinery Limited
C/- Paget & Associates Ltd
Kitchen And Bathroom Supplies Limited
43 Eaglesome Avenue
Kti Group Limited
6 Chilwell Place
Rc Kitchens And Installations Limited
54 Hounslow Street
Sean Logue Builders Limited
40 O'briens Road
Vision 2013 Limited
16 Edmonton Road