Cabins 2 U Limited was launched on 30 Jul 2015 and issued a New Zealand Business Number of 9429041877241. This registered LTD company has been managed by 2 directors: Mark Anthony Giles - an active director whose contract began on 30 Jul 2015,
Kim Marie Giles - an active director whose contract began on 30 Jul 2015.
As stated in BizDb's data (updated on 26 Apr 2024), this company uses 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: physical, service).
Up until 20 Oct 2017, Cabins 2 U Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
BizDb found more names used by this company: from 06 Dec 2016 to 11 Dec 2017 they were called Houseme Christchurch Limited, from 29 Jul 2015 to 06 Dec 2016 they were called Houseme South Island 2015 Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Giles, Mark Anthony (a director) located at Rd 2, Kaikoura postcode 7374.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Giles, Kim Marie - located at Rd 2, Kaikoura. Cabins 2 U Limited was categorised as "Container hiring" (ANZSIC L661925).
Previous address
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Jul 2015 to 20 Oct 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Giles, Mark Anthony |
Rd 2 Kaikoura 7374 New Zealand |
30 Jul 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Giles, Kim Marie |
Rd 2 Kaikoura 7374 New Zealand |
30 Jul 2015 - |
Mark Anthony Giles - Director
Appointment date: 30 Jul 2015
Address: Rd 2, Kaikoura, 7374 New Zealand
Address used since 19 Oct 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 30 Jul 2015
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 04 Oct 2018
Kim Marie Giles - Director
Appointment date: 30 Jul 2015
Address: Rd 2, Kaikoura, 7374 New Zealand
Address used since 19 Oct 2020
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 04 Oct 2018
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 30 Jul 2015
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Action Container Services Limited
6 Blake Street
Chemtainers Limited
130 Ferry Road
Davidson Hiab Service Limited
Same As Registered Office.
Degree 43 Hot Tubs Limited
Level 1, 270 St Asaph Street
South Pacific Containers Limited
Unit 3, 9 Stirling Street,
United Rentals New Zealand
254 Montreal Street