Cyclo Vac New Zealand Limited, a registered company, was incorporated on 18 Apr 2005. 9429034931752 is the number it was issued. This company has been managed by 1 director, named John Herbert Pile - an active director whose contract began on 18 Apr 2005.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: 871 Main North Road, Belfast, Christchurch, 8051 (registered address),
871 Main North Road, Belfast, Christchurch, 8051 (physical address),
871 Main North Road, Belfast, Christchurch, 8051 (service address),
Po Box 76002, Northwood, Christchurch, 8548 (postal address) among others.
Cyclo Vac New Zealand Limited had been using 464 Coalpit Road 4 Drd, Windsor, Oamaru as their physical address until 08 Sep 2021.
A single entity owns all company shares (exactly 1000 shares) - Pile, John Herbert - located at 8051, Belfast, Christchurch.
Other active addresses
Address #4: 464 Coalpit Road 4 Drd, Windsor, Oamaru, 9492 New Zealand
Office & delivery address used from 18 Aug 2019
Address #5: 871 Main North Road, Belfast, Christchurch, 8051 New Zealand
Registered & physical & service address used from 08 Sep 2021
Principal place of activity
464 Coalpit Road 4 Drd, Windsor, Oamaru, 9492 New Zealand
Previous addresses
Address #1: 464 Coalpit Road 4 Drd, Windsor, Oamaru, 9492 New Zealand
Physical & registered address used from 17 Aug 2017 to 08 Sep 2021
Address #2: 1 Brent Street, South Hill, Oamaru, 9400 New Zealand
Registered & physical address used from 18 Aug 2014 to 17 Aug 2017
Address #3: 1 Glendale Crescent, Holmes Hill, Oamaru, 9401 New Zealand
Registered & physical address used from 07 Sep 2012 to 18 Aug 2014
Address #4: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand
Registered & physical address used from 14 Jul 2011 to 07 Sep 2012
Address #5: Bdo Christchurch Ltd, Bdo House, 148 Victoria Street, Christchurch, 8014 New Zealand
Registered & physical address used from 22 Jul 2010 to 14 Jul 2011
Address #6: C/-bdo Spicers Limited, Spicer House, 148 Victoria Street, Christchurch New Zealand
Physical address used from 11 May 2006 to 22 Jul 2010
Address #7: C/-bdo Spicers, Spicer House, 148 Victoria Street, Christchurch New Zealand
Registered address used from 06 Apr 2006 to 22 Jul 2010
Address #8: Duns Limited, Level 16, 119 Armagh Street, Christchurch
Registered address used from 18 Apr 2005 to 06 Apr 2006
Address #9: Duns Limited, Level 16, 119 Armagh Street, Christchurch
Physical address used from 18 Apr 2005 to 11 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Pile, John Herbert |
Belfast Christchurch 8051 New Zealand |
18 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Tom John |
Belfast Christchurch 8051 New Zealand |
18 Sep 2019 - 24 Jul 2023 |
Individual | Wilson, Elizabeth Anne |
Belfast Christchurch 8051 New Zealand |
18 Sep 2019 - 24 Jul 2023 |
John Herbert Pile - Director
Appointment date: 18 Apr 2005
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 18 Sep 2019
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 10 Aug 2014
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 23 Jul 2018
Tedica Productions Limited
15 Awamoa Road
Waitaki Hospice Care Trust
5 Kingslea Street
Art Connections
7 Kingslea Street
The Happy Scoundrels League Incorporated
122 Perth Street
Greta Trading Limited
28 Mersey Street
Mackay & Payton Nz Limited
4 Stuart Street