Cherrywood Holdings Limited, a registered company, was started on 02 Jun 2004. 9429035348702 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. The company has been supervised by 4 directors: Kevin William Box - an active director whose contract began on 02 Jun 2004,
Ruth Naomi Box - an active director whose contract began on 02 Jun 2004,
Timothy William Box - an active director whose contract began on 13 Nov 2015,
Tanya Suzanne Drummond - an inactive director whose contract began on 02 Jun 2004 and was terminated on 02 Jun 2004.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8040 (types include: physical, service).
Cherrywood Holdings Limited had been using 77 Peterborough Street, Christchurch as their physical address until 04 May 2022.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allocation (49 shares 49 per cent) made up of 1 entity.
Principal place of activity
77 Peterborough Street, Christchurch, 8013 New Zealand
Previous addresses
Address: 77 Peterborough Street, Christchurch, 8013 New Zealand
Physical & registered address used from 10 Jun 2011 to 04 May 2022
Address: 118a Montacute Road, Hectorville Sa 5073, Adelaide, Australia New Zealand
Physical & registered address used from 02 Jun 2010 to 10 Jun 2011
Address: 6 Ravenscourt Place, St James Park, Hamilton
Physical & registered address used from 05 May 2006 to 02 Jun 2010
Address: C/-heather Trent, Unit 6, 165 Chester Street East, Christchurch
Physical & registered address used from 02 Jun 2004 to 05 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Box, Timothy William |
Ebdentown Upper Hutt 5018 New Zealand |
13 Nov 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Box, Nicola Joy |
Alkimos, Wa 6034 Australia |
13 Nov 2015 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Box, Kevin William |
Hectorville Adelaide, South Australia 5073 Australia |
15 May 2005 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Box, Ruth Naomi |
Hectorville Adelaide, South Australia 5073 Australia |
15 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
02 Jun 2004 - 27 Jun 2010 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
02 Jun 2004 - 27 Jun 2010 |
Kevin William Box - Director
Appointment date: 02 Jun 2004
Address: Hectorville Sa 5073, Adelaide, Australia
Address used since 26 May 2010
Ruth Naomi Box - Director
Appointment date: 02 Jun 2004
Address: Mt Barker, 5251 Australia
Address used since 01 Apr 2023
Address: Hectorville Sa 5073, Adeliade, Australia
Address used since 26 May 2010
Timothy William Box - Director
Appointment date: 13 Nov 2015
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 13 Nov 2015
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 02 Jun 2004
Termination date: 02 Jun 2004
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 02 Jun 2004
Modus Group Limited
Unit 15, 75 Peterborough Street
Lightworkx Photography Limited
14/ 75 Peterborough Street
Modus Building Limited
Unit 15
Modus Montem Villas Limited
Unit 15, 75 Peterborough Street
Valuation Partners Limited
3a/75 Peterborough Street
Modus Property Limited
Unit 15, 75 Peterborough Street
Asb Brothers Limited
329 Durham Street
Barrington Street Properties Limited
Unit 3, 75 Peterborough Street
Blue Tulip Enterprises Limited
Unit 3, 75 Peterborough Street
Lucy Rose Holdings Limited
Unit 3, 75 Peterborough Street
Queenfield Properties Limited
329 Durham Street
Weeping Angels Limited
329 Durham Street