Earlawn Limited (issued an NZ business identifier of 9429046207142) was launched on 20 Jul 2017. 2 addresses are in use by the company: 156-158 Stafford Street, Timaru, 7910 (type: registered, physical). The Vault 46 George Street, Timaru, Timaru had been their registered address, until 30 Sep 2021. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (50 per cent of shares), namely:
Soal, Maxine Dawn (a director) located at Parkside, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1 share); it includes
Soal, Brendon Earl (a director) - located at Parkside, Timaru. "Cafe operation" (business classification H451110) is the classification the Australian Bureau of Statistics issued Earlawn Limited. Businesscheck's data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 156-158 Stafford Street, Timaru, 7910 | Service & physical | 24 Sep 2021 |
| 156-158 Stafford Street, Timaru, 7910 | Registered | 30 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Maxine Dawn Soal
Parkside, Timaru, 7910
Address used since 12 May 2023
Allenton, Ashburton, 7700
Address used since 20 Jul 2017 |
Director | 20 Jul 2017 - current |
|
Brendon Earl Soal
Parkside, Timaru, 7910
Address used since 22 May 2023
Allenton, Ashburton, 7700
Address used since 20 Jul 2017 |
Director | 20 Jul 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| The Vault 46 George Street, Timaru, Timaru, 7910 | Registered | 19 Nov 2018 - 30 Sep 2021 |
| The Vault 46 George Street, Timaru, Timaru, 7910 | Physical | 19 Nov 2018 - 24 Sep 2021 |
| Level 5 Lane Neave House, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered | 15 Dec 2017 - 19 Nov 2018 |
| Level 5 Lane Neave House, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical | 12 Dec 2017 - 19 Nov 2018 |
| Floor 3, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered | 24 Oct 2017 - 15 Dec 2017 |
| Floor 3, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical | 24 Oct 2017 - 12 Dec 2017 |
| 6 Primrose Place, Allenton, Ashburton, 7700 | Registered & physical | 20 Jul 2017 - 24 Oct 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soal, Maxine Dawn Director |
Parkside Timaru 7910 |
20 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soal, Brendon Earl Director |
Parkside Timaru 7910 |
20 Jul 2017 - current |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
|
Aca Investments Limited Level 4, 60 Cashel Street |
|
Claudes Kitchen Limited 113 Tancred Street |
|
Paris For The Weekend Limited 181 Innes Road |
|
Bridge To Healing Counselling Limited Unit 1, 53 Victoria Street |
|
Hansens Cafe Limited 329 Durham Street |
|
Big Captains Limited 107 Fitzgerald Avenue |