Shortcuts

Cardigan Bay Holdings Limited

Type: NZ Limited Company (Ltd)
9429035985235
NZBN
1303495
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
17 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 01 Jun 2018
17 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Delivery & office address used since 20 Dec 2019
Po Box 459
Christchurch Mail Centre
Christchurch 8140
New Zealand
Postal address used since 23 Nov 2020

Cardigan Bay Holdings Limited, a registered company, was registered on 04 Jun 2003. 9429035985235 is the NZBN it was issued. "Business administrative service" (ANZSIC N729110) is how the company was categorised. The company has been supervised by 9 directors: Philip Wayne Holden - an active director whose contract began on 07 Nov 2022,
William Francis Mcdonald - an active director whose contract began on 07 Nov 2022,
Peter William Smith - an inactive director whose contract began on 29 Apr 2008 and was terminated on 07 Nov 2022,
Colin William Hair - an inactive director whose contract began on 14 Jul 2010 and was terminated on 07 Nov 2022,
Gary Sol Allen - an inactive director whose contract began on 28 Sep 2016 and was terminated on 11 Nov 2019.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 114 Wrights Road, Addington, Christchurch, 8024 (type: registered, service).
Cardigan Bay Holdings Limited had been using 135 Lincoln Road, Christchurch as their physical address until 01 Jun 2018.
One entity controls all company shares (exactly 5990000 shares) - 9429043077793 - Harness Racing New Zealand Incorporated - located at 8024, Addington, Christchurch.

Addresses

Other active addresses

Address #4: 114 Wright Road, Addington, Christchurch, 8024 New Zealand

Office & delivery address used from 03 Nov 2023

Address #5: 114 Wrights Road, Addington, Christchurch, 8024 New Zealand

Registered & service address used from 13 Nov 2023

Principal place of activity

17 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 135 Lincoln Road, Christchurch New Zealand

Physical address used from 04 Jun 2003 to 01 Jun 2018

Address #2: 135 Lincoln Road, Christchurch New Zealand

Registered address used from 04 Jun 2003 to 01 Jun 2018

Contact info
64 3 9641200
Phone
admin@hrnz.co.nz
20 Dec 2019 nzbn-reserved-invoice-email-address-purpose
admin@hrnz.co.nz
06 Nov 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5990000

Annual return filing month: November

Financial report filing month: July

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5990000
Other (Other) 9429043077793 - Harness Racing New Zealand Incorporated Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Peter William Rd 1
Kumeu
0891
New Zealand
Individual O'brien, Patrick Francis Blenheim
Individual Allen, Gary Sol Woburn
Lower Hutt
5010
New Zealand
Individual Spicer, Kenneth Noel Christchurch
7674
New Zealand
Director Gary Sol Allen Woburn
Lower Hutt
5010
New Zealand
Individual Hair, Colin William Rd 2
Kaiapoi
7692
New Zealand
Directors

Philip Wayne Holden - Director

Appointment date: 07 Nov 2022

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 07 Nov 2022


William Francis Mcdonald - Director

Appointment date: 07 Nov 2022

Address: Rd 2, Dunsandel, 7682 New Zealand

Address used since 07 Nov 2022


Peter William Smith - Director (Inactive)

Appointment date: 29 Apr 2008

Termination date: 07 Nov 2022

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 01 Aug 2015


Colin William Hair - Director (Inactive)

Appointment date: 14 Jul 2010

Termination date: 07 Nov 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 01 Aug 2010


Gary Sol Allen - Director (Inactive)

Appointment date: 28 Sep 2016

Termination date: 11 Nov 2019

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 10 Aug 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 28 Sep 2016


Kenneth Noel Spicer - Director (Inactive)

Appointment date: 17 Aug 2012

Termination date: 28 Sep 2016

Address: Christchurch, 7674 New Zealand

Address used since 17 Aug 2012


Patrick Francis O'brien - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 17 Aug 2012

Address: Blenheim, 7201 New Zealand

Address used since 04 Jun 2003


Alfred James Wakefield - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 30 Jun 2010

Address: Christchurch, 8081 New Zealand

Address used since 04 Jun 2003


Peter Francis Burns - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 29 Apr 2008

Address: Riverton, Southland,

Address used since 01 Nov 2005

Similar companies

Blue House Computing Limited
C/- Westpac Hub, 55 Jack Hinton Drive

Brick Lane Nz Limited
12 Mcleish Lane

Davies Trustee Services Limited
Suite 4, 1 Show Place

Nz Bred Limited
Knight Road

P & J Group Limited
87 Wrights Road

Port Hills Commercial Limited
Level 6