Shortcuts

Cherith Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037481940
NZBN
979684
Company Number
Registered
Company Status
Current address
32 Martyn Street
Rangiora
Rangiora 7400
New Zealand
Registered & physical address used since 26 Jun 2018

Cherith Enterprises Limited, a registered company, was started on 14 Sep 1999. 9429037481940 is the NZBN it was issued. The company has been run by 4 directors: Margaret Ann Maunsell - an active director whose contract began on 14 Sep 1999,
Peter John Maunsell - an active director whose contract began on 14 Sep 1999,
Nathan Maunsell - an inactive director whose contract began on 17 Dec 2007 and was terminated on 30 Dec 2011,
Gary Charles Nightingale - an inactive director whose contract began on 14 Sep 1999 and was terminated on 14 Sep 1999.
Updated on 16 Mar 2022, the BizDb database contains detailed information about 1 address: 32 Martyn Street, Rangiora, Rangiora, 7400 (category: registered, physical).
Cherith Enterprises Limited had been using 106 Wither Road, Witherlea, Blenheim as their physical address up to 26 Jun 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 106 Wither Road, Witherlea, Blenheim, 7201 New Zealand

Physical & registered address used from 15 Apr 2011 to 26 Jun 2018

Address: 106 Wither Road, Blenheim New Zealand

Registered & physical address used from 05 Jul 2004 to 15 Apr 2011

Address: C/- Peter Tolan & Associates, A M I Bldg, 12 Main Street, Blenheim

Registered address used from 02 Jun 2000 to 05 Jul 2004

Address: C/- Peter Tolan & Associates, A M I Bldg, 12 Main Street, Blenheim

Registered address used from 12 Apr 2000 to 02 Jun 2000

Address: C/- Peter Tolan & Associates, A M I Bldg, 12 Main Street, Blenheim

Physical address used from 14 Sep 1999 to 14 Sep 1999

Address: Tolan Van Asch Limited Limited, A M I Bldg, 12 Main Street, Blenheim

Physical address used from 14 Sep 1999 to 05 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 17 Jun 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Peter John Maunsell Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Margaret Ann Maunsell Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nathan Maunsell Blenheim

New Zealand
Directors

Margaret Ann Maunsell - Director

Appointment date: 14 Sep 1999

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 May 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 14 Jun 2016

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 10 May 2017


Peter John Maunsell - Director

Appointment date: 14 Sep 1999

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 01 May 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 14 Jun 2016

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 10 May 2017


Nathan Maunsell - Director (Inactive)

Appointment date: 17 Dec 2007

Termination date: 30 Dec 2011

Address: Blenheim, 7201 New Zealand

Address used since 17 Dec 2007


Gary Charles Nightingale - Director (Inactive)

Appointment date: 14 Sep 1999

Termination date: 14 Sep 1999

Address: Rolleston Park, Christchurch,

Address used since 14 Sep 1999

Nearby companies

Floyd Marketing Limited
312 Scott Street

Nant Holdings Limited
311 Scott Street

Net101 Limited
Weld Street

Uc Trading Limited
298 Scott Street

Skillplas Limited
211 Weld Street

Alabama Road Cafe Limited
4 Solomon Place