Cactus Cars Limited was incorporated on 09 May 2012 and issued a New Zealand Business Number of 9429030673045. The registered LTD company has been supervised by 3 directors: Paul Burbidge - an active director whose contract started on 09 May 2012,
Michael Arras - an active director whose contract started on 20 Sep 2024,
Paul Darren Burbidge - an inactive director whose contract started on 09 May 2012 and was terminated on 20 Sep 2024.
As stated in the BizDb data (last updated on 18 May 2025), the company registered 3 addresses: 165 Williams Street, Kaiapoi, Kaiapoi, 7630 (office address),
165 Williams Street, Kaiapoi, Kaiapoi, 7630 (physical address),
165 Williams Street, Kaiapoi, Kaiapoi, 7630 (service address),
4 Regent Avenue, Rangiora, Rangiora, 7400 (registered address) among others.
Up to 29 Jan 2019, Cactus Cars Limited had been using 4 Regent Avenue, Rangiora, Rangiora as their physical address.
BizDb identified former names for the company: from 06 Jan 2015 to 16 Jun 2016 they were called Rolleston Cars Limited, from 10 Oct 2014 to 06 Jan 2015 they were called Luxury Mobile Apartments Limited and from 09 May 2012 to 10 Oct 2014 they were called Nziam North Island Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Burbidge, Paul (an individual) located at Rangiora, Rangiora postcode 7400.
Principal place of activity
6b Kidman Street, Rolleston, Rolleston, 7614 New Zealand
Previous addresses
Address #1: 4 Regent Avenue, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 28 Jan 2019 to 29 Jan 2019
Address #2: 165 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 12 Apr 2017 to 28 Jan 2019
Address #3: 165 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical address used from 28 Mar 2017 to 28 Jan 2019
Address #4: 6b Kidman Street, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 09 May 2012 to 12 Apr 2017
Address #5: 6b Kidman Street, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 09 May 2012 to 28 Mar 2017
Basic Financial info
Total number of Shares: 100
NZSX Code: 7630
Annual return filing month: April
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Burbidge, Paul |
Rangiora Rangiora 7400 New Zealand |
30 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Arras, Renee Erin |
Leeston Leeston 7632 New Zealand |
20 Sep 2024 - 30 Sep 2024 |
| Individual | Arras, Michael |
Leeston Leeston 7632 New Zealand |
20 Sep 2024 - 30 Sep 2024 |
| Individual | Burbidge, Paul |
Rolleston Rolleston 7614 New Zealand |
09 May 2012 - 20 Sep 2024 |
| Individual | Burbidge, Irene |
Rangiora Rangiora 7400 New Zealand |
25 Nov 2016 - 20 Sep 2024 |
Paul Burbidge - Director
Appointment date: 09 May 2012
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 Apr 2016
Michael Arras - Director
Appointment date: 20 Sep 2024
Address: Leeston, Leeston, 7632 New Zealand
Address used since 20 Sep 2024
Paul Darren Burbidge - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 20 Sep 2024
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 04 Jan 2018
Kaiapoi Tennis Club Incorporated
Darnley Square
Kaiapoi Christadelphian Ecclesia Incorporated
24 Sewell Street
Swannanoa Preschool Incorporated
C/o Ashton, Wheelans & Hegan
Waimakariri Arts Trust Board
C/o Corcoran French Lawyers
Community Watch Kaiapoi Incorporated
Kaiapoi Police Station
Kaiapoi Physiotherapy Limited
42 Charles Street