Victoria Square Apartments Limited (NZBN 9429032896923) was launched on 26 Feb 2008. 3 addresses are in use by the company: 391 Moorhouse Avenue, Sydenham, Christchurch, 8011 (type: registered, service). 390 Moorhouse Avenue, Sydenham, Christchurch had been their registered address, until 15 May 2024. Victoria Square Apartments Limited used other names, namely: Ugg New Zealand Limited from 26 Feb 2008 to 17 Jun 2015. 4373670 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 4373670 shares (100 per cent of shares), namely:
The Roman Catholic Bishop Of The Diocese Of Christchurch (an other) located at 390 Moorhouse Avenue, Christchurch postcode 8011. "Investment - commercial property" (business classification L671230) is the classification the ABS issued Victoria Square Apartments Limited. Our information was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Symes Road, Sockburn, Christchurch | Other (Address For Share Register) | 26 Feb 2008 |
| 2/9 Washington Way, Sydenham, Christchurch, 8011 | Physical | 18 Feb 2020 |
| 391 Moorhouse Avenue, Sydenham, Christchurch, 8011 | Registered & service | 15 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Andrew Gielen
Christchurch Central, Christchurch, 8011
Address used since 21 May 2022 |
Director | 21 May 2022 - current |
|
Alex Jordan Bailey
Rangiora, Rangiora, 7400
Address used since 02 Dec 2024 |
Director | 02 Dec 2024 - current |
|
Simon Thompson
Prebbleton, Prebbleton, 7604
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - 31 Dec 2024 |
|
Paul Gerard Martin
Christchurch Central, Christchurch, 8011
Address used since 26 Jul 2019 |
Director | 26 Jul 2019 - 21 May 2022 |
|
Andrew James Doherty
Burnside, Christchurch, 8041
Address used since 26 Jul 2019 |
Director | 26 Jul 2019 - 01 Nov 2021 |
|
Andrew Paul Lissaman Everist
Rd 1, Akaroa, 7581
Address used since 13 Feb 2012 |
Director | 26 Feb 2008 - 26 Jul 2019 |
| Previous address | Type | Period |
|---|---|---|
| 390 Moorhouse Avenue, Sydenham, Christchurch, 8011 | Registered & service | 25 Mar 2024 - 15 May 2024 |
| 2/9 Washington Way, Sydenham, Christchurch, 8011 | Registered & service | 18 Feb 2020 - 25 Mar 2024 |
| 12 Symes Road, Sockburn, Christchurch | Registered & physical | 26 Feb 2008 - 18 Feb 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Roman Catholic Bishop Of The Diocese Of Christchurch Other (Other) |
390 Moorhouse Avenue Christchurch 8011 |
26 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Everist, Andrew Paul Lissaman Individual |
Rd 1 Akaroa 7581 |
26 Feb 2008 - 26 Jul 2019 |
![]() |
Energysmart Limited 12 Symes Road |
![]() |
Mi Woollies Limited 12 Symes Road |
![]() |
Apple Commercial Limited 12 Symes Road |
![]() |
The Better Blues Company Limited 211 Main South Road |
![]() |
R A Shearing Contractors Limited 210 Main South Road |
![]() |
Michael Horgan Consulting Limited 17a Vickerys Road |
|
Apple Commercial Limited 12 Symes Road |
|
Lowther Holdings Limited Unit 8, 22 Lowther Street |
|
Two S Properties Limited 158 Main South Road |
|
Rendall Investments Limited Unit 1b 55 Epsom Road |
|
Thurlow Investments (no.2) Limited Unit 1b 55 Epsom Road |
|
Water Treatments Investments Limited Unit 1b, 55 Epsom Road |