Suntrap Lobster Inn Limited (issued a New Zealand Business Number of 9429037787561) was incorporated on 21 Aug 1998. 2 addresses are currently in use by the company: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, up until 20 Nov 2020. 400 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 200 shares (50 per cent of shares), namely:
Pablecheque, Neil Samual (a director) located at Kaikoura, Kaikoura postcode 7300. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 200 shares); it includes
Pablecheque, Julie Anne (an individual) - located at Kaikoura, Kaikoura. The Businesscheck data was updated on 07 Apr 2024.
| Current address | Type | Used since |
|---|---|---|
| Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 20 Nov 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Julie Anne Pablecheque
Kaikoura, Kaikoura, 7300
Address used since 30 Apr 2010 |
Director | 21 Aug 1998 - current |
|
Neil Samual Pablecheque
Kaikoura, Kaikoura, 7300
Address used since 30 Apr 2010 |
Director | 21 Aug 1998 - current |
|
Barry Gavin Howell
New Brighton, Christchurch,
Address used since 19 Mar 2002 |
Director | 21 Aug 1998 - 10 Nov 2003 |
|
Shona Elizabeth Howell
New Brighton, Christchurch,
Address used since 19 Mar 2002 |
Director | 21 Aug 1998 - 10 Nov 2003 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 08 Feb 2017 - 20 Nov 2020 |
| Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical & registered | 21 Mar 2012 - 08 Feb 2017 |
| Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 | Physical & registered | 15 Feb 2011 - 21 Mar 2012 |
| Duns Limited, Level 16, 119 Armagh Street, Christchurch | Physical | 18 Mar 2009 - 15 Feb 2011 |
| Duns Limited, Level 16, 119 Armagh Street, Chirstchurch | Registered | 18 Mar 2009 - 15 Feb 2011 |
| Level 16, 119 Armagh Street, Christchurch | Physical & registered | 25 Mar 2003 - 18 Mar 2009 |
| Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 12 Apr 2000 - 25 Mar 2003 |
| Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 24 Aug 1998 - 25 Mar 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pablecheque, Neil Samual Director |
Kaikoura Kaikoura 7300 |
16 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pablecheque, Julie Anne Individual |
Kaikoura Kaikoura 7300 |
21 Aug 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pablecheque, Neil Samuel Individual |
Kaikoura |
21 Aug 1998 - 16 Mar 2017 |
|
Howell, Barry Gavin Individual |
Kaikoura |
23 Mar 2004 - 23 Mar 2004 |
|
Howell, Shona Elizabeth Individual |
Kaikoura |
23 Mar 2004 - 23 Mar 2004 |
![]() |
Cml Global Forwarding Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
P & R Cleaning Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
Devondale Estate Owners Society Incorporated C/o Thompson Wentworth Limited |
![]() |
Studio 875 Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
Ristrom Packaging (2004) Limited 23 Sheffield Crescent |
![]() |
Jade Community Incorporated 19 Sheffield Crescent |