Challenge Real Estate Limited, a registered company, was registered on 15 Jul 2005. 9429034682203 is the business number it was issued. "Real estate agency service" (business classification L672010) is how the company is classified. The company has been run by 3 directors: Gilbert Brian May - an active director whose contract began on 01 Mar 2006,
Thomas James Burrows - an inactive director whose contract began on 17 Aug 2005 and was terminated on 01 Mar 2006,
Gilbert Brian May - an inactive director whose contract began on 15 Jul 2005 and was terminated on 26 Aug 2005.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: Unit 3 - 66 Shakespeare Road, Waltham, Christchurch, 8023 (types include: physical, registered).
Challenge Real Estate Limited had been using Flat 1 - 81 Fairfield Ave, Addington, Christchurch as their physical address up to 01 Jul 2020.
A total of 25000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 24900 shares (99.6 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (0.4 per cent).
Principal place of activity
Flat 3 - 66 Shakespeare Road, Waltham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Flat 1 - 81 Fairfield Ave, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 14 Jun 2017 to 01 Jul 2020
Address #2: 33 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 07 Jul 2016 to 14 Jun 2017
Address #3: Flat 2, 4 Weld Street, Blenheim, 7201 New Zealand
Physical address used from 17 Jun 2013 to 14 Jun 2017
Address #4: Flat 2, 4 Weld Street, Blenheim, 7201 New Zealand
Registered address used from 17 Jun 2013 to 07 Jul 2016
Address #5: 4 Wardour Mews, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 18 Jun 2012 to 17 Jun 2013
Address #6: 11 Carr Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 10 Jun 2011 to 18 Jun 2012
Address #7: 1/28 Aikmans Road, Merivale, Christchurch 8442 New Zealand
Physical & registered address used from 21 Jun 2010 to 10 Jun 2011
Address #8: 204a Greers Road, Christchurch
Physical & registered address used from 15 Jul 2005 to 21 Jun 2010
Basic Financial info
Total number of Shares: 25000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24900 | |||
Individual | May, Gilbert Brian |
Christchurch New Zealand 8023 New Zealand |
15 Jul 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | May, Gilbert Brian |
Christchurch New Zealand 8023 New Zealand |
15 Jul 2005 - |
Gilbert Brian May - Director
Appointment date: 01 Mar 2006
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 23 Jun 2020
Address: Christchurch, 8013 New Zealand
Address used since 01 Jul 2015
Address: Addington, Christchurch, 8024 New Zealand
Address used since 06 Jun 2017
Thomas James Burrows - Director (Inactive)
Appointment date: 17 Aug 2005
Termination date: 01 Mar 2006
Address: Rangiora Rd1,
Address used since 17 Aug 2005
Gilbert Brian May - Director (Inactive)
Appointment date: 15 Jul 2005
Termination date: 26 Aug 2005
Address: Christchurch,
Address used since 15 Jul 2005
Blenheim Gospel Hall Trust
C/o Mr Jr Fisher
Hope Trust Board Of Trustees
14b Stephenson Street
Marlborough Decorative And Fine Arts Society Incorporated
73b Maxwell Road
Here I Am Trust
Flat M, 20 Weld St
Drug-arm Blenheim Incorporated
21 Weld Street
St Mary's Community Charitable Trust Incorporated
61 Maxwell Road
Be Marlborough Limited
22 Scott Street
Debbie The Webster Realty Limited
16a Leitrim Street
Kapiti Coast A1 Realty Limited
69 Scott Street
Lynx Ezyfold Limited
59 High Street
Mpre Eastern Suburbs Limited
139 High Street
Platinum Blue Limited
22 Scott Street