Shortcuts

Cathedral Guardians Limited

Type: NZ Limited Company (Ltd)
9429031633017
NZBN
2431093
Company Number
Registered
Company Status
Current address
Level 5
47 Hereford Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 21 Nov 2014

Cathedral Guardians Limited was launched on 24 Mar 2010 and issued an NZ business number of 9429031633017. The registered LTD company has been run by 16 directors: Annabel Kate Sheppard - an active director whose contract began on 24 Mar 2010,
Jennifer Kay Turner - an active director whose contract began on 24 Feb 2023,
Charlene Faye Sell - an active director whose contract began on 24 Feb 2023,
Jeffrey Bernard Kenny - an inactive director whose contract began on 24 Mar 2010 and was terminated on 02 Apr 2024,
Jonathan Douglas Gillard - an inactive director whose contract began on 24 Mar 2010 and was terminated on 02 Apr 2024.
According to BizDb's database (last updated on 05 Apr 2024), this company registered 1 address: Level 5, 47 Hereford Street, Christchurch, 8013 (types include: registered, physical).
Up to 21 Nov 2014, Cathedral Guardians Limited had been using C/- Wynn Williams, Unit B, Homebase, 195 Marshland Road, Christchurch as their registered address.
A total of 12 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Sell, Charlene Faye (a director) located at Spreydon, Christchurch postcode 8024.
The second group consists of 1 shareholder, holds 16.67 per cent shares (exactly 2 shares) and includes
Turner, Jennifer Kay - located at Bryndwr, Christchurch.
The third share allocation (7 shares, 58.33%) belongs to 1 entity, namely:
Sheppard, Annabel Kate, located at Fendalton, Christchurch (an individual).

Addresses

Previous addresses

Address: C/- Wynn Williams, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Registered address used from 04 Apr 2012 to 21 Nov 2014

Address: C/-wynn Williams & Co, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Registered address used from 12 Jul 2011 to 04 Apr 2012

Address: C/-wynn Williams & Co, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Physical address used from 12 Jul 2011 to 21 Nov 2014

Address: C/-wynn Williams & Co, Level 7 Bnz House, 129 Hereford Street, Christchurch 8011 New Zealand

Registered & physical address used from 24 Mar 2010 to 12 Jul 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Director Sell, Charlene Faye Spreydon
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Turner, Jennifer Kay Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 7
Individual Sheppard, Annabel Kate Fendalton
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Douglas, Amanda Megan Fendalton
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillard, Jonathan Douglas Christchurch 8025
Individual Kenny, Jeffrey Bernard Christchurch 8041
Individual Johnstone, Christopher Richard Cashmere
Christchurch 8022
Individual Haigh, David Ivor Ohoka
Rd 2, Kaiapoi
Individual Matson, Oliver Roderick Christchurch
Individual Nation, Gerald Hope Christchurch
Individual Anderson, Susan Mary Rd 1
Diamond Harbour
8971
New Zealand
Individual Ormsby, Jared Vaughan West Melton
Christchurch

New Zealand
Individual Perpick, Margo Cashmere
Christchurch

New Zealand
Individual France, Kent Charles Reddcliffs
Christchurch
Individual Whiteside, Peter Frederick Christchurch
Directors

Annabel Kate Sheppard - Director

Appointment date: 24 Mar 2010

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 08 Jul 2015


Jennifer Kay Turner - Director

Appointment date: 24 Feb 2023

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 24 Feb 2023


Charlene Faye Sell - Director

Appointment date: 24 Feb 2023

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 24 Feb 2023


Jeffrey Bernard Kenny - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 02 Apr 2024

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 08 Jul 2015


Jonathan Douglas Gillard - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 02 Apr 2024

Address: Kennedy's Bush, Christchurch, 8025 New Zealand

Address used since 08 Jul 2015


Susan Mary Anderson - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 05 Apr 2023

Address: Rd 1, Diamond Harbour, 8971 New Zealand

Address used since 12 Oct 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 08 Jul 2015


David Ivor Haigh - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 11 Oct 2022

Address: Ohoka, Rd 2, Kaiapoi, 7692 New Zealand

Address used since 08 Jul 2015


Jared Vaughan Ormsby - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 09 Sep 2018

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 24 Feb 2015


Oliver Roderick Matson - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 26 Feb 2018

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 08 Jul 2015


Christopher Richard Johnstone - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 07 Mar 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 Jul 2015


Andrew Hendra Young - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 21 Feb 2017

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 08 Jul 2015


Gerald Hope Nation - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 18 Mar 2015

Address: Christchurch,

Address used since 24 Mar 2010


Kent Charles France - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 29 Nov 2013

Address: Reddcliffs, Christchurch,

Address used since 24 Mar 2010


Peter Frederick Whiteside - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 25 Feb 2013

Address: Christchurch,

Address used since 24 Mar 2010


Catherine Angela Muir - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 25 Jun 2012

Address: Christchurch,

Address used since 24 Mar 2010


Lana Denise Rangimarie Paul - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 04 Jul 2011

Address: Swannanoa 7475,

Address used since 24 Mar 2010