White Tie Health Services Limited (issued an NZBN of 9429046035424) was started on 03 Apr 2017. 2 addresses are in use by the company: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, registered). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, until 19 Jul 2019. 1200 shares are allocated to 13 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 200 shares (16.67 per cent of shares), namely:
Duncan, Katie Frances (a director) located at Linwood, Christchurch postcode 8011. When considering the second group, a total of 2 shareholders hold 0.08 per cent of all shares (1 share); it includes
Carter, Shari Leah Margaret (an individual) - located at Christchurch Central, Christchurch,
Shari Carter (a director) - located at Christchurch Central, Christchurch. Moving on to the 3rd group of shareholders, share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Blackmur, Brendan John, located at Christchurch Central, Christchurch (an individual). "Catering service" (business classification H451320) is the classification the ABS issued White Tie Health Services Limited. Our information was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 19 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Michelle Anne Walker
St Albans, Christchurch, 8014
Address used since 25 Jan 2021
Prebbleton, Prebbleton, 7604
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
|
Katie Frances Duncan
Linwood, Christchurch, 8011
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - current |
|
Shari Leah Margaret Carter
Christchurch Central, Christchurch, 8013
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - 16 Jun 2022 |
| Previous address | Type | Period |
|---|---|---|
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 03 Apr 2017 - 19 Jul 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Duncan, Katie Frances Director |
Linwood Christchurch 8011 |
03 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carter, Shari Leah Margaret Individual |
Christchurch Central Christchurch 8013 |
03 Apr 2017 - current |
|
Shari Leah Margaret Carter Director |
Christchurch Central Christchurch 8013 |
03 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackmur, Brendan John Individual |
Christchurch Central Christchurch 8013 |
03 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carter, Shari Leah Margaret Individual |
Christchurch Central Christchurch 8013 |
03 Apr 2017 - current |
|
Shari Leah Margaret Carter Director |
Christchurch Central Christchurch 8013 |
03 Apr 2017 - current |
|
Blackmur, Brendan John Individual |
Christchurch Central Christchurch 8013 |
03 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Robin Noel Individual |
St Albans Christchurch 8014 |
03 Apr 2017 - current |
|
Walker, Michelle Anne Director |
St Albans Christchurch 8014 |
03 Apr 2017 - current |
|
Joss, Phillip Mark Individual |
Rd 4 Albany 0794 |
03 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Michelle Anne Director |
St Albans Christchurch 8014 |
03 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sarginson, Finlay Individual |
Linwood Christchurch 8011 |
03 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Robin Noel Individual |
St Albans Christchurch 8014 |
03 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sargison, Finlay Individual |
Linwood Christchurch 8011 |
03 Apr 2017 - 03 Apr 2017 |
![]() |
Taitapu Partners Limited 151 Cambridge Terrace |
![]() |
Grove Management Services Limited 151 Cambridge Terrace |
![]() |
Simon Construction Limited 151 Cambridge Terrace |
![]() |
Decipher Hr Limited 151 Cambridge Terrace |
![]() |
Decipher Group Holdings Limited 151 Cambridge Terrace |
![]() |
Decipher Group Limited 151 Cambridge Terrace |
|
Foam Kitchen Limited Level 1 |
|
Man In A Van Limited 37 Browning Street |
|
Addington Raceway Limited 75 Jack Hinton Drive |
|
R.y.& Their Friends Limited 20 Buckleys Road |
|
Posh Porridge Limited 17a Wai-iti Terrace |
|
WaikĀkĀ Church Limited Level 1, Ainger Tomlin House |