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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9999 | |||
| Individual | Mcneill, Joanna Mary |
Somerfield Christchurch 8024 New Zealand |
03 Jun 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Mcneill, Kane Nathan |
Spreydon Christchurch 8024 New Zealand |
06 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcneill, Gary Robert |
Christchurch |
23 Mar 1973 - 28 Nov 2007 |
| Individual | Mcneill, Hamish Robert |
Merivale Christchurch 8014 |
03 Jun 2009 - 03 Jun 2009 |
| Individual | Mcneill, Joanna |
Cashmere Christchurch 8022 |
01 Jul 2005 - 14 Oct 2009 |
| Individual | Campbell, Newell Douglgas |
Christchurch |
23 Mar 1973 - 01 Jul 2005 |
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
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