Challenge Waimak Limited was launched on 02 Aug 2006 and issued a business number of 9429033949802. The registered LTD company has been managed by 2 directors: Mark Sidney Wales - an active director whose contract began on 02 Aug 2006,
Robin Wales - an inactive director whose contract began on 02 Aug 2006 and was terminated on 20 Aug 2011.
According to BizDb's information (last updated on 11 Apr 2024), this company uses 1 address: 5 Main North Road, Rd 1, Kaiapoi, 7691 (type: postal, office).
Up until 14 Jun 2019, Challenge Waimak Limited had been using 552 South Eyre Road, Rd 2, Kaiapoi as their registered address.
A total of 50 shares are allotted to 1 group (1 sole shareholder). In the first group, 50 shares are held by 1 entity, namely:
Wales, Mark Sidney (an individual) located at Rd 2, Kaiapoi postcode 7692. Challenge Waimak Limited has been classified as "Service station operation" (business classification G400030).
Other active addresses
Address #4: 552 South Eyre Road, Rd2, Christchurch, 7692 New Zealand
Delivery address used from 05 Jun 2020
Principal place of activity
5 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand
Previous addresses
Address #1: 552 South Eyre Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered address used from 17 Sep 2013 to 14 Jun 2019
Address #2: 552 South Eyre, Redwood, Christchurch, 8051 New Zealand
Registered address used from 18 Jul 2013 to 17 Sep 2013
Address #3: 552 South Eyre, Redwood, Christchurch, 8051 New Zealand
Physical address used from 16 Jul 2013 to 17 Sep 2013
Address #4: 40 Barnes Road, Redwood, Christchurch, 8051 New Zealand
Registered address used from 30 Aug 2011 to 18 Jul 2013
Address #5: 40 Barnes Road, Redwood, Christchurch, 8051 New Zealand
Physical address used from 30 Aug 2011 to 16 Jul 2013
Address #6: Horrocks Mcnab Ltd, Leicester House, 291 Madras Street, Christchurch New Zealand
Registered address used from 02 Aug 2006 to 30 Aug 2011
Address #7: Horricks Mcnab Ltd, Leicester House, 291 Madras Street, Christchurch New Zealand
Physical address used from 02 Aug 2006 to 30 Aug 2011
Basic Financial info
Total number of Shares: 50
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Wales, Mark Sidney |
Rd 2 Kaiapoi 7692 New Zealand |
02 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wales, Robin |
Christchurch |
02 Aug 2006 - 22 Aug 2011 |
Mark Sidney Wales - Director
Appointment date: 02 Aug 2006
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 01 Apr 2013
Robin Wales - Director (Inactive)
Appointment date: 02 Aug 2006
Termination date: 20 Aug 2011
Address: Christchurch, 8051 New Zealand
Address used since 02 Aug 2006
R H Cafes Limited
518 South Eyre Road
Chase One Limited
620 South Eyre Road
Kaiapoi Branch North Canterbury Pony Club Incorporated
South Eyre Road
Cranford Energy Investments Limited
500 Cranford Street
Doudou Limited
Unit 9, 41 Sir William Pickering Drive
Fuel-fix Limited
65 Kimberley St
G.d. & S.k. Shuker Limited
260 Sawyers Arms Road
Shuker & Morris Limited
348 Sawyers Arms Road
T.j Investments 2016 Limited
461 Papanui Road