Shortcuts

Canterbury Cycling Development Trust Limited

Type: NZ Limited Company (Ltd)
9429030803060
NZBN
3719180
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911430
Industry classification code
Sports Administration Service - Cycling
Industry classification description
Current address
7 Oberg Lane
Westmorland
Christchurch 8025
New Zealand
Registered & physical & service address used since 13 May 2019
7 Oberg Lane
Westmorland
Christchurch 8025
New Zealand
Postal & delivery address used since 19 Aug 2020

Canterbury Cycling Development Trust Limited was incorporated on 09 Feb 2012 and issued a business number of 9429030803060. The registered LTD company has been supervised by 11 directors: Brian Douglas Thompson - an active director whose contract started on 04 May 2019,
James Noel Curtis - an active director whose contract started on 04 May 2019,
Kevin John Searle - an active director whose contract started on 04 May 2019,
Merrilyn Leanne Creighton - an inactive director whose contract started on 04 May 2019 and was terminated on 30 Dec 2022,
Tracee Buckenham - an inactive director whose contract started on 09 Feb 2012 and was terminated on 07 May 2019.
According to our information (last updated on 21 Apr 2024), the company uses 1 address: 7 Oberg Lane, Westmorland, Christchurch, 8025 (category: postal, delivery).
Up until 13 May 2019, Canterbury Cycling Development Trust Limited had been using 33A Bowenvale Avenue, Cashmere, Christchurch as their physical address.
A total of 6 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 6 shares are held by 1 entity, namely:
Searle, Kevin John (a director) located at Westmorland, Christchurch postcode 8025. Canterbury Cycling Development Trust Limited is classified as "Sports administration service - cycling" (business classification R911430).

Addresses

Principal place of activity

7 Oberg Lane, Westmorland, Christchurch, 8025 New Zealand


Previous addresses

Address #1: 33a Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 22 Jun 2015 to 13 May 2019

Address #2: 33a Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 19 Jun 2015 to 22 Jun 2015

Address #3: 33 Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 09 Feb 2012 to 19 Jun 2015

Contact info
64 27 2238669
Phone
searlenz@gmail.com
28 Jun 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: June

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6
Director Searle, Kevin John Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Godfrey, Jeanne Rd 6
Christchurch
7676
New Zealand
Individual Martin, Syd Hornby
Christchurch
8042
New Zealand
Individual Clayton, Tracee Riccarton
Christchurch
8011
New Zealand
Individual Ansell, Iain Saint Albans
Christchurch
8014
New Zealand
Individual Charity, Darron Cashmere
Christchurch
8022
New Zealand
Individual Williams, Phil Prebbleton
7676
New Zealand
Individual Murray, Andrea Cashmere
Christchurch
8022
New Zealand
Director Jeanne Godfrey Rd 6
Christchurch
7676
New Zealand
Directors

Brian Douglas Thompson - Director

Appointment date: 04 May 2019

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 04 May 2019


James Noel Curtis - Director

Appointment date: 04 May 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 04 May 2019


Kevin John Searle - Director

Appointment date: 04 May 2019

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 04 May 2019


Merrilyn Leanne Creighton - Director (Inactive)

Appointment date: 04 May 2019

Termination date: 30 Dec 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 04 May 2019


Tracee Buckenham - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 07 May 2019

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 09 Feb 2012


Syd Martin - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 04 May 2019

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 09 Feb 2012


Iain Ansell - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 04 May 2019

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 09 Feb 2012


Darron Charity - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 04 May 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 11 Jun 2015


Andrea Murray - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 08 Mar 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Feb 2012


Phil Williams - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 05 Feb 2018

Address: Leeston, Christchurch, 8051 New Zealand

Address used since 09 Feb 2012


Jeanne Godfrey - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 07 Feb 2013

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 09 Feb 2012

Nearby companies

Canterbury Cycling Development Trust Board
33 Bowenvale Avenue

Francis Painters Limited
51b Bowenvale Avenue

Africankiwi Investments Limited
47 Bowenvale Avenue

Stacon Investments Limited
59 Bowenvale Ave

Macintosh Holdings Limited
59 Bowenvale Avenue

On Tap Plumbing Canterbury Limited
59e Bowenvale Avenue

Similar companies

Crossroad Cycles Limited
21 Main Street

Manawatu Cycle Tours Limited
Pharazyn Road

Nz Enduro Limited
14 Tory Street

Supervision Sports Limited
448 Gloucester Street

The Cycling Company Limited
47 Arrow Street

Velo Project Limited
62 Warren Crescent