Cial Holdings Number 3 Limited, a registered company, was started on 30 Jun 2003. 9429035911234 is the business number it was issued. This company has been run by 9 directors: Justin Paul Watson - an active director whose contract started on 01 Jan 2023,
Timothy Simon May - an active director whose contract started on 01 Jan 2023,
Malcolm Paul Johns - an inactive director whose contract started on 01 Jan 2014 and was terminated on 31 Dec 2022,
Michael James Singleton - an inactive director whose contract started on 14 Oct 2014 and was terminated on 31 Dec 2022,
Neil Fergusson Cochrane - an inactive director whose contract started on 05 Sep 2005 and was terminated on 01 Oct 2014.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, Car Park Building, 30 Durey Road, Christchurch Airport, Christchurch, 8053 (type: physical, registered).
Cial Holdings Number 3 Limited had been using Level 4, Car Park Building, Christchurch Airport, Memorial Avenue, Christchurch as their physical address up to 21 Nov 2018.
One entity owns all company shares (exactly 100 shares) - Christchurch International Airport Limited - located at 8053, 30 Durey Road, Christchurch Airport, Christchurch.
Previous addresses
Address: Level 4, Car Park Building, Christchurch Airport, Memorial Avenue, Christchurch, 8544 New Zealand
Physical & registered address used from 07 Jul 2010 to 21 Nov 2018
Address: Second Floor, International Terminal, Christchurch International Airport, Memorial Avenue, Christchurch New Zealand
Registered & physical address used from 30 Jun 2003 to 07 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Christchurch International Airport Limited Shareholder NZBN: 9429039502940 |
30 Durey Road, Christchurch Airport Christchurch 8053 New Zealand |
30 Jun 2003 - |
Ultimate Holding Company
Justin Paul Watson - Director
Appointment date: 01 Jan 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Jan 2023
Timothy Simon May - Director
Appointment date: 01 Jan 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jan 2023
Malcolm Paul Johns - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 31 Dec 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 04 Aug 2014
Michael James Singleton - Director (Inactive)
Appointment date: 14 Oct 2014
Termination date: 31 Dec 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Oct 2014
Neil Fergusson Cochrane - Director (Inactive)
Appointment date: 05 Sep 2005
Termination date: 01 Oct 2014
Address: Summerhill, Rd 1, Rangiora, 7471 New Zealand
Address used since 08 Nov 2013
James Boult - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 31 Dec 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 29 Apr 2010
Marinus Antonius Bakx - Director (Inactive)
Appointment date: 06 Mar 2006
Termination date: 31 Mar 2009
Address: Rangiora,
Address used since 06 Mar 2006
Victor Allen - Director (Inactive)
Appointment date: 05 Sep 2005
Termination date: 06 Mar 2006
Address: Cashmere, Christchurch,
Address used since 05 Sep 2005
William George Bellew - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 05 Sep 2005
Address: Rangiora, Christchurch,
Address used since 26 Feb 2004
Leidos New Zealand Limited
38 Orchard Road
Antarctic Heritage Trust Limited
Ground Floor, Administration Building
Taichi Christchurch Limited
544 Memorial Avenue
Astonishhairandbeauty Limited
Shop 13 Spitfire Square, 544 Memorial Avenue
Ekara Aviation New Zealand Limited
10 De Havilland Way
Atcanz Limited
10 De Havilland Way