Cni Tourism Limited was launched on 11 Aug 2011 and issued an NZBN of 9429030985742. The registered LTD company has been managed by 7 directors: Joanne Patricia Allison - an active director whose contract started on 01 Mar 2021,
Michael Eric Pohio - an inactive director whose contract started on 05 Jun 2020 and was terminated on 31 Mar 2021,
Quinton Hall - an inactive director whose contract started on 25 Aug 2014 and was terminated on 31 Jul 2020,
Verity Webber - an inactive director whose contract started on 24 Apr 2014 and was terminated on 05 Jun 2020,
Ross Keenan - an inactive director whose contract started on 24 Apr 2014 and was terminated on 25 Aug 2014.
As stated in BizDb's information (last updated on 16 Mar 2024), the company uses 1 address: 15 Show Place, Addington, Christchurch, 8024 (type: delivery, postal).
Up to 02 Apr 2015, Cni Tourism Limited had been using 50 Corsair Drive, Hornby, Christchurch as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ngāi Tahu Tourism Limited (an entity) located at Addington, Christchurch postcode 8024. Cni Tourism Limited is categorised as "Tourism development consultancy service" (business classification M696295).
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous address
Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 11 Aug 2011 to 02 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | NgĀi Tahu Tourism Limited Shareholder NZBN: 9429038299667 |
Addington Christchurch 8024 New Zealand |
11 Aug 2011 - |
Ultimate Holding Company
Joanne Patricia Allison - Director
Appointment date: 01 Mar 2021
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 04 Feb 2022
Address: St Martins, Christchurch, 8023 New Zealand
Address used since 01 Mar 2021
Michael Eric Pohio - Director (Inactive)
Appointment date: 05 Jun 2020
Termination date: 31 Mar 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 05 Jun 2020
Quinton Hall - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 31 Jul 2020
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 25 Aug 2014
Verity Webber - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 05 Jun 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 May 2018
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 24 Apr 2014
Ross Keenan - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 25 Aug 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 May 2014
Dean Andrew Lawrie - Director (Inactive)
Appointment date: 11 Aug 2011
Termination date: 24 Apr 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 11 Aug 2011
John Paul Bennett Thorburn - Director (Inactive)
Appointment date: 11 Aug 2011
Termination date: 21 Feb 2014
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 11 Aug 2011
Agrodome Partnership Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place
NgĀi Tahu PĀua Quota Limited
15 Show Place
Agrodome Partnership Limited
15 Show Place
Alpine View 2012 Limited
335 Lincoln Road
Mathew & Son Limited
C/-mr G Frew
Nz Easytour Limited
47 Matai Street
Peng Yuan Holdings Limited
166 Riccarton Road
Tourism Insight Limited
19 Brockworth Place