Shortcuts

Cial Holdings Number 5 Limited

Type: NZ Limited Company (Ltd)
9429035911395
NZBN
1337979
Company Number
Registered
Company Status
Current address
Level 4, Car Park Building
30 Durey Road, Christchurch Airport
Christchurch 8053
New Zealand
Physical & registered & service address used since 21 Nov 2018

Cial Holdings Number 5 Limited was incorporated on 30 Jun 2003 and issued an NZBN of 9429035911395. The registered LTD company has been run by 9 directors: Justin Paul Watson - an active director whose contract began on 01 Jan 2023,
Timothy Simon May - an active director whose contract began on 01 Jan 2023,
Malcolm Paul Johns - an inactive director whose contract began on 01 Jan 2014 and was terminated on 31 Dec 2022,
Michael James Singleton - an inactive director whose contract began on 14 Oct 2014 and was terminated on 31 Dec 2022,
Neil Fergusson Cochrane - an inactive director whose contract began on 05 Sep 2005 and was terminated on 01 Oct 2014.
As stated in our information (last updated on 07 Apr 2024), the company uses 1 address: Level 4, Car Park Building, 30 Durey Road, Christchurch Airport, Christchurch, 8053 (types include: physical, registered).
Up to 21 Nov 2018, Cial Holdings Number 5 Limited had been using Level 4, Car Park Building, Christchurch Airport, Memorial Ave, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Christchurch International Airport Limited (an entity) located at 30 Durey Road, Christchurch Airport, Christchurch postcode 8053.

Addresses

Previous addresses

Address: Level 4, Car Park Building, Christchurch Airport, Memorial Ave, Christchurch, 8544 New Zealand

Registered & physical 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 24 Sep 2004 to 07 Jul 2010

Address: Second Floor, International Terminal, Christchurch City Council, Memorial Avenue, Christchurch

Physical & registered address used from 30 Jun 2003 to 24 Sep 2004

Financial Data

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
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Christchurch International Airport Limited
Name
Ltd
Type
376068
Ultimate Holding Company Number
NZ
Country of origin
Level 4, Car Park Building
Christchurch Airport, Memorial Ave
Christchurch 8544
New Zealand
Address
Directors

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 20 Oct 2009


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

Nearby companies

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

Kair International Limited
10 De Havilland Way

Lobster Exporters Of New Zealand Association Incorporated
C/-ngai Tahu Seafood Limited