Shortcuts

Challenge Yachts Limited

Type: NZ Limited Company (Ltd)
9429034319734
NZBN
1764676
Company Number
Registered
Company Status
G427960
Industry classification code
Store-based Retailing Nec
Industry classification description
Current address
14 Olive Road
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 17 May 2022
Po Box 68480
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 17 May 2022
14 Olive Road
Penrose
Auckland 1061
New Zealand
Physical & service & registered address used since 25 May 2022

Challenge Yachts Limited, a registered company, was registered on 07 Feb 2006. 9429034319734 is the NZ business number it was issued. "Store-based retailing nec" (business classification G427960) is how the company was categorised. This company has been run by 2 directors: Janice Patricia Harvey - an active director whose contract started on 16 Mar 2021,
Kalman Bekesi - an inactive director whose contract started on 07 Feb 2006 and was terminated on 14 Apr 2021.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: 14 Olive Road, Penrose, Auckland, 1061 (types include: physical, service).
Challenge Yachts Limited had been using 20 Saunders Place, Avondale, Auckland as their registered address up to 25 May 2022.
One entity owns all company shares (exactly 100 shares) - Harvey, Janice Patricia - located at 1061, Greenlane, Auckland.

Addresses

Principal place of activity

14 Olive Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 20 Saunders Place, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 17 Aug 2018 to 25 May 2022

Address #2: Suite 5a, 157 Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 26 Feb 2016 to 17 Aug 2018

Address #3: Suite 5a, 157 Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 25 Feb 2016 to 26 Feb 2016

Address #4: Suite 4a, 157 Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 17 Sep 2014 to 25 Feb 2016

Address #5: Suite 4, 157a Stoddard Road, Mount Roskill, Auckland, 1041 New Zealand

Physical address used from 28 Feb 2013 to 17 Sep 2014

Address #6: C/o Jacobsen Associates, 1280 Dominion Road, Mt Roskill New Zealand

Registered address used from 07 Feb 2006 to 17 Sep 2014

Address #7: C/o Jacobsen Associates, 1280 Dominion Road, Mt Roskill New Zealand

Physical address used from 07 Feb 2006 to 28 Feb 2013

Contact info
64 9 8200500
24 Feb 2021 Phone
sales@challengeyachts.com
24 Feb 2021 Email
www.challengeyachts.com
24 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Harvey, Janice Patricia Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bekesi, Kalman Mt Eden
Directors

Janice Patricia Harvey - Director

Appointment date: 16 Mar 2021

Address: Greenlane Auckland 1051, Auckland, 1051 New Zealand

Address used since 14 Apr 2021


Kalman Bekesi - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 14 Apr 2021

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 12 Feb 2006

Nearby companies

Tititea Enterprises Trust
C/o Business & Accting Solutions

New Zealand Nejashi Trust Incorporated
Top Floor 166 Stoddard Road

Jay Bee Auto Electrical Limited
2-120 Stoddard Rd

Universal Property Holding Limited
Suite 4a, 161 Stoddard Road

Virtual Reality Studio Limited
Suite 2a, 161 Stoddard Road

Families Nz Incorporated
161 Stoddard Road

Similar companies

Centrade Development Limited
1860 Great North Road

Cyber Trading Limited
Unit 2151, 30 Hunters Park Drive

Ding's Retail Limited
973 Dominion Road

Sai Finance Limited
169 New Windsor Road

Takanini Feeds Retail Limited
8a Lifford Place

Vita Source Limited
2 Bournemouth Avenue