Vale Sladden Limited was launched on 20 Apr 2016 and issued an NZ business identifier of 9429042300311. This registered LTD company has been supervised by 7 directors: Zachary Russel Julian Staples - an active director whose contract began on 31 Mar 2021,
Callum Pithie - an active director whose contract began on 17 Jul 2023,
Alan David Pithie - an inactive director whose contract began on 05 Oct 2017 and was terminated on 17 Jul 2023,
Zachary Russell Julian Staples - an inactive director whose contract began on 20 Apr 2016 and was terminated on 16 Oct 2017,
Zachary Russell Julian Staples - an inactive director whose contract began on 20 Apr 2016 and was terminated on 16 Oct 2017.
As stated in BizDb's data (updated on 12 Apr 2024), this company uses 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up to 02 Jun 2021, Vale Sladden Limited had been using 59 Bowenvale Avenue, Cashmere, Christchurch as their physical address.
BizDb identified past names used by this company: from 06 Jul 2016 to 16 Jul 2018 they were named Radicle Property Limited, from 14 Apr 2016 to 06 Jul 2016 they were named Aventyr Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Staples, Zachary Russel Julian (a director) located at Cashmere, Christchurch postcode 8022.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Pithie, Callum - located at Cashmere, Christchurch. Vale Sladden Limited is classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
59 Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 59 Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 05 Jul 2017 to 02 Jun 2021
Address #2: 24 Leeds Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Feb 2017 to 05 Jul 2017
Address #3: 29 Kingham Place, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 20 Apr 2016 to 14 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Staples, Zachary Russel Julian |
Cashmere Christchurch 8022 New Zealand |
13 Jul 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pithie, Callum |
Cashmere Christchurch 8022 New Zealand |
13 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pithie, Alan David |
Cashmere Christchurch 8022 New Zealand |
20 Apr 2016 - 13 Jul 2023 |
Individual | Pithie, Alan David |
Cashmere Christchurch 8022 New Zealand |
20 Apr 2016 - 13 Jul 2023 |
Individual | Staples, Zachary Russell Julian |
Cashmere Christchurch 8022 New Zealand |
20 Apr 2016 - 05 Oct 2017 |
Director | Callum Pithie |
Cashmere Christchurch 8022 New Zealand |
20 Apr 2016 - 05 Oct 2017 |
Director | Zachary Russell Julian Staples |
Cashmere Christchurch 8022 New Zealand |
20 Apr 2016 - 05 Oct 2017 |
Individual | Pithie, Callum |
Cashmere Christchurch 8022 New Zealand |
20 Apr 2016 - 05 Oct 2017 |
Zachary Russel Julian Staples - Director
Appointment date: 31 Mar 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Mar 2021
Callum Pithie - Director
Appointment date: 17 Jul 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Jul 2023
Alan David Pithie - Director (Inactive)
Appointment date: 05 Oct 2017
Termination date: 17 Jul 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Sep 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 05 Oct 2017
Zachary Russell Julian Staples - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 16 Oct 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Jul 2017
Zachary Russell Julian Staples - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 16 Oct 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 20 Apr 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Jul 2017
Callum Pithie - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 05 Oct 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Jul 2017
Callum Pithie - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 05 Oct 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 20 Apr 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Jul 2017
Stacon Investments Limited
59 Bowenvale Ave
Macintosh Holdings Limited
59 Bowenvale Avenue
On Tap Plumbing Canterbury Limited
59e Bowenvale Avenue
Natural Capital Partners Limited
59a Bowenvale Avenue
Young Allan Limited
59a Bowenvale Avenue
Francis Painters Limited
51b Bowenvale Avenue
Macintosh Holdings Limited
59 Bowenvale Avenue
Minaret Peak Accommodation Limited
100 Landsdowne Terrace
Sannbarr Limited
61 Bowenvale Avenue
Three Bulls Limited
85 Major Aitken Drive
Wang Investment Limited
5 Oakview Lane
Westford Holdings Limited
10 Millway Place