Cherith Holidays Limited, a registered company, was registered on 04 Sep 2003. 9429035805182 is the NZ business identifier it was issued. The company has been run by 3 directors: Ruth-Ann Mcconnell - an active director whose contract started on 04 Sep 2003,
Cara Luanne Dunford - an active director whose contract started on 06 Nov 2023,
David Samuel Mcconnell - an inactive director whose contract started on 04 Sep 2003 and was terminated on 09 Sep 2020.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, service).
Cherith Holidays Limited had been using 22 Scott Street, Blenheim as their physical address up to 29 May 2017.
A total of 1000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 200 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 200 shares (20%). Lastly the third share allocation (200 shares 20%) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 06 Oct 2015 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Oct 2011 to 06 Oct 2015
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 04 Sep 2003 to 03 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Mcconnell, Ruth-ann |
Grovetown Blenheim 7202 New Zealand |
04 Sep 2003 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Dunford, Cara Luanne |
Belmont Lower Hutt 5010 New Zealand |
04 Sep 2003 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Mcconnell, Iain Donald |
Aranui Christchurch 8061 New Zealand |
04 Sep 2003 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Mcconnell, Shaun David |
Hillsborough Christchurch 8022 New Zealand |
04 Sep 2003 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Mcconnell, Brian Jeffrey | 04 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcconnell, David Samuel |
Grovetown Blenheim 7202 New Zealand |
04 Sep 2003 - 15 Sep 2020 |
Ruth-ann Mcconnell - Director
Appointment date: 04 Sep 2003
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 22 Jul 2019
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 04 Sep 2003
Cara Luanne Dunford - Director
Appointment date: 06 Nov 2023
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 06 Nov 2023
David Samuel Mcconnell - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 09 Sep 2020
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 22 Jul 2019
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 04 Sep 2003
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street