Shortcuts

Cyclo Vac New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034931752
NZBN
1604187
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1 Brent Street
South Hill
Oamaru 9400
New Zealand
Other address (Address For Share Register) used since 10 Aug 2014
464 Coalpit Road 4 Drd
Windsor
Oamaru 9492
New Zealand
Other (Address for Records) & other (Address For Share Register) address (Address for Records) used since 08 Aug 2017
Po Box 76002
Northwood
Christchurch 8548
New Zealand
Postal address used since 18 Aug 2019

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.

Addresses

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

Contact info
64 27 6553064
18 Aug 2019 Phone
john@livinghouse.co.nz
18 Aug 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Pile, John Herbert Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Tom John Belfast
Christchurch
8051
New Zealand
Individual Wilson, Elizabeth Anne Belfast
Christchurch
8051
New Zealand
Directors

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

Nearby companies

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