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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Harvey, Janice Patricia |
Greenlane Auckland 1051 New Zealand |
17 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bekesi, Kalman |
Mt Eden |
07 Feb 2006 - 17 May 2022 |
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
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
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