Shortcuts

Challenge Real Estate Limited

Type: NZ Limited Company (Ltd)
9429034682203
NZBN
1654156
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
Flat 3 - 66 Shakespeare Road
Waltham
Christchurch 8023
New Zealand
Office & delivery & postal address used since 27 Jun 2019
Unit 3 - 66 Shakespeare Road
Waltham
Christchurch 8023
New Zealand
Physical & registered & service address used since 01 Jul 2020

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).

Addresses

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

Contact info
64 27 2888280
27 Jun 2019 Phone
gbrianmay@gmail.com
27 Jun 2019 nzbn-reserved-invoice-email-address-purpose
gbrianmay@gmail.com
27 Jun 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 24900
Individual May, Gilbert Brian Christchurch New Zealand
8023
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual May, Gilbert Brian Christchurch New Zealand
8023
New Zealand
Directors

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

Similar companies

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