Shortcuts

Cerveza Charters Limited

Type: NZ Limited Company (Ltd)
9429037545642
NZBN
967498
Company Number
Registered
Company Status
Current address
83 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Apr 2021

Cerveza Charters Limited was registered on 30 Jun 1999 and issued an NZ business identifier of 9429037545642. This registered LTD company has been run by 3 directors: David Alan Wooff - an active director whose contract started on 01 Aug 2002,
Alister Trevor Mclaughlin - an inactive director whose contract started on 09 Jul 1999 and was terminated on 01 Aug 2002,
Cyril Warren Mckenzie - an inactive director whose contract started on 30 Jun 1999 and was terminated on 09 Jul 1999.
As stated in BizDb's data (updated on 12 Apr 2024), the company filed 1 address: 83 Albert Street, Auckland, 1010 (types include: registered, physical).
Up to 19 Apr 2021, Cerveza Charters Limited had been using Unit 3B, 303 Blenheim Road, Christchurch as their physical address.
BizDb found previous names used by the company: from 30 Jun 1999 to 21 Aug 2002 they were named Mclaughlin Rural Enterprises Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Wooff, David Alan (an individual) located at Huntsbury, Christchurch postcode 8022.

Addresses

Previous addresses

Address: Unit 3b, 303 Blenheim Road, Christchurch, 8041 New Zealand

Physical & registered address used from 24 Feb 2017 to 19 Apr 2021

Address: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand

Physical & registered address used from 04 May 2012 to 24 Feb 2017

Address: 5 Sunhaven Place, Huntsbury, Christchurch, 8022 New Zealand

Registered & physical address used from 23 Feb 2012 to 04 May 2012

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Apr 2011 to 23 Feb 2012

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 19 Oct 2007 to 06 Apr 2011

Address: Mckenzie Revis & Associates Ltd, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 05 Sep 2006 to 19 Oct 2007

Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 10 Apr 2005 to 05 Sep 2006

Address: Level 1, 287 Durham Street, Christchurch

Registered address used from 12 Apr 2000 to 10 Apr 2005

Address: Level 1, 287 Durham Street, Christchurch

Physical address used from 30 Jun 1999 to 10 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Wooff, David Alan Huntsbury
Christchurch
8022
New Zealand
Directors

David Alan Wooff - Director

Appointment date: 01 Aug 2002

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 26 Apr 2012


Alister Trevor Mclaughlin - Director (Inactive)

Appointment date: 09 Jul 1999

Termination date: 01 Aug 2002

Address: Christchurch,

Address used since 09 Jul 1999


Cyril Warren Mckenzie - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 09 Jul 1999

Address: Christchurch,

Address used since 30 Jun 1999

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road