Shortcuts

Christchurch Sight & Sound Limited

Type: NZ Limited Company (Ltd)
9429031870399
NZBN
134295
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 May 2022
10 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 24 May 2024

Christchurch Sight & Sound Limited was launched on 23 Mar 1973 and issued a business number of 9429031870399. This registered LTD company has been supervised by 4 directors: Joanna Mary Mcneill - an active director whose contract began on 02 Mar 2009,
Kane Nathan Mcneill - an active director whose contract began on 01 May 2024,
Michael David Ridley Hanna - an inactive director whose contract began on 12 Sep 2008 and was terminated on 27 Mar 2009,
Gary Robert Mcneill - an inactive director whose contract began on 20 Jul 1990 and was terminated on 22 Apr 2008.
As stated in BizDb's information (updated on 29 May 2025), the company filed 1 address: 10 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Until 13 May 2022, Christchurch Sight & Sound Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 9999 shares are held by 1 entity, namely:
Mcneill, Joanna Mary (an individual) located at Somerfield, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Mcneill, Kane Nathan - located at Spreydon, Christchurch.

Addresses

Previous addresses

Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 13 May 2022

Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 13 May 2022

Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 07 Jun 2011 to 01 Oct 2021

Address #4: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Jun 2011 to 18 Oct 2021

Address #5: 37 Latimer Square, Christchurch 8011 New Zealand

Registered & physical address used from 23 Oct 2008 to 07 Jun 2011

Address #6: 260 Hereford Street, Christchurch

Registered & physical address used from 06 Jul 2005 to 23 Oct 2008

Address #7: 260 Hereford Street, Christchurch

Registered address used from 07 Aug 2001 to 06 Jul 2005

Address #8: 10 Fitzgerald Avenue, Christchurch

Physical address used from 19 Jun 1997 to 06 Jul 2005

Address #9: 260 Hereford Street, Christchurch

Physical address used from 19 Jun 1997 to 19 Jun 1997

Address #10: 245 Bardadoes Street, Christchurch

Registered address used from 18 Apr 1997 to 07 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 19 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Mcneill, Joanna Mary Somerfield
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mcneill, Kane Nathan Spreydon
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcneill, Gary Robert Christchurch
Individual Mcneill, Hamish Robert Merivale
Christchurch 8014
Individual Mcneill, Joanna Cashmere
Christchurch 8022
Individual Campbell, Newell Douglgas Christchurch
Directors

Joanna Mary Mcneill - Director

Appointment date: 02 Mar 2009

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 01 May 2024

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 18 Jun 2014


Kane Nathan Mcneill - Director

Appointment date: 01 May 2024

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 12 May 2025

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 01 May 2024


Michael David Ridley Hanna - Director (Inactive)

Appointment date: 12 Sep 2008

Termination date: 27 Mar 2009

Address: Stonebridge Way, Prebbleton, Christchurch 7604,

Address used since 12 Sep 2008


Gary Robert Mcneill - Director (Inactive)

Appointment date: 20 Jul 1990

Termination date: 22 Apr 2008

Address: Christchurch,

Address used since 20 Jul 1990

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue