Shortcuts

Cheapskates Limited

Type: NZ Limited Company (Ltd)
9429037572365
NZBN
962545
Company Number
Registered
Company Status
Current address
55 Ryburn Rd,
Rd 3, Ohaupo
Waipa 3883
New Zealand
Registered & physical & service address used since 17 Aug 2015
55 Ryburn Rd,
Rd3, Ohaupo,
Waipa, 3883,
New Zealand
Postal & office & delivery address used since 05 Aug 2020

Cheapskates Limited, a registered company, was launched on 11 Jun 1999. 9429037572365 is the business number it was issued. The company has been run by 13 directors: Mark Barry Champion - an active director whose contract started on 15 Oct 2007,
David William Green - an active director whose contract started on 22 Nov 2010,
Cameron Aubry Bary - an active director whose contract started on 14 Mar 2018,
Elisabeth Ruth Bary - an active director whose contract started on 14 Mar 2018,
Elisabeth Ruth Walters - an active director whose contract started on 14 Mar 2018.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 55 Ryburn Rd,, Rd3, Ohaupo,, Waipa,, 3883, (category: postal, office).
Cheapskates Limited had been using 15 Khyber Pass Rd., Grafton, Auckland as their registered address up to 17 Aug 2015.
Former names for this company, as we established at BizDb, included: from 11 Jun 1999 to 19 Apr 2001 they were named Dabros United Limited.
A total of 331877 shares are issued to 7 shareholders (6 groups). The first group includes 94822 shares (28.57%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 47411 shares (14.29%). Lastly there is the third share allotment (47411 shares 14.29%) made up of 1 entity.

Addresses

Principal place of activity

55 Ryburn Rd,, Rd3, Ohaupo,, Waipa,, 3883, New Zealand


Previous addresses

Address #1: 15 Khyber Pass Rd., Grafton, Auckland, 1023 New Zealand

Registered address used from 20 Aug 2014 to 17 Aug 2015

Address #2: 21a Khyber Pass Rd., Grafton, Auckland, 1023 New Zealand

Registered address used from 21 Aug 2013 to 20 Aug 2014

Address #3: 21a Khyber Pass Rd., Grafton, Auckland, 1023 New Zealand

Physical address used from 21 Aug 2013 to 17 Aug 2015

Address #4: 19 Worley Place, Hamilton New Zealand

Physical & registered address used from 01 Jun 2006 to 21 Aug 2013

Address #5: 11 Worley Place, Hamilton

Physical address used from 10 Jul 2003 to 01 Jun 2006

Address #6: 2nd Floor Arcadia Building, Worley Place, Hamilton

Registered address used from 10 Jul 2003 to 01 Jun 2006

Address #7: 15 Khyber Pass Road, Auckland

Registered address used from 12 Apr 2000 to 10 Jul 2003

Address #8: 15 Khyber Pass Road, Auckland

Physical address used from 11 Jun 1999 to 10 Jul 2003

Contact info
64 21 392028
05 Aug 2020 Phone
markc@cheapskates.co.nz
05 Aug 2020 nzbn-reserved-invoice-email-address-purpose
cheapskates.co.nz
06 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 331877

Annual return filing month: July

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 94822
Entity (NZ Limited Company) Christchurch Boardsports Limited
Shareholder NZBN: 9429034203576
Addington
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 47411
Entity (NZ Limited Company) Dee Gee Holdings Limited
Shareholder NZBN: 9429039557704
Te Aro
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 47411
Director Champion, Mark Barry Rd 3, Ohaupo,
Waipa
3883
New Zealand
Shares Allocation #4 Number of Shares: 47411
Entity (NZ Limited Company) Seasons Surfboards Limited
Shareholder NZBN: 9429032117073
Rd 37
Warea
4381
New Zealand
Shares Allocation #5 Number of Shares: 47411
Entity (NZ Limited Company) C & L Investments Limited
Shareholder NZBN: 9429046123596
Richmond
Richmond
7020
New Zealand
Shares Allocation #6 Number of Shares: 47411
Director Ian Madgwick Parnell
Auckland
1052
New Zealand
Individual Madgwick, Ian Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Madgwick, Ian Robert Western Springs
Auckland
1022
New Zealand
Entity Boardsports Holdings Limited
Shareholder NZBN: 9429039380616
Company Number: 416471
Riccarton
Christchurch
8041
New Zealand
Entity Cheapskates Nelson Limited
Shareholder NZBN: 9429038329159
Company Number: 806928
Entity Alternative Sports Limited
Shareholder NZBN: 9429037799823
Company Number: 917351
Entity Revert Action Limited
Shareholder NZBN: 9429038501319
Company Number: 671440
Entity Boardsports Holdings Limited
Shareholder NZBN: 9429039380616
Company Number: 416471
Riccarton
Christchurch
8041
New Zealand
Entity Revert Action Limited
Shareholder NZBN: 9429038501319
Company Number: 671440
Entity Cheapskates Nelson Limited
Shareholder NZBN: 9429038329159
Company Number: 806928
Entity Alternative Sports Limited
Shareholder NZBN: 9429037799823
Company Number: 917351
Entity Open Flight 6 Limited
Shareholder NZBN: 9429038336980
Company Number: 805003
Entity Simfield Enterprises Limited
Shareholder NZBN: 9429039126566
Company Number: 501405
Entity Simfield Enterprises Limited
Shareholder NZBN: 9429039126566
Company Number: 501405
Entity Open Flight 6 Limited
Shareholder NZBN: 9429038336980
Company Number: 805003
Entity Fat Dog Cycles Limited
Shareholder NZBN: 9429037630614
Company Number: 951156
Entity Fat Dog Cycles Limited
Shareholder NZBN: 9429037630614
Company Number: 951156
Directors

Mark Barry Champion - Director

Appointment date: 15 Oct 2007

Address: Rd 3 Ohaupo, Waipa, 3883 New Zealand

Address used since 06 Aug 2015


David William Green - Director

Appointment date: 22 Nov 2010

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Aug 2015

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 03 Jul 2018


Cameron Aubry Bary - Director

Appointment date: 14 Mar 2018

Address: Beachville, Nelson, 7010 New Zealand

Address used since 01 Jul 2021

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 14 Mar 2018


Elisabeth Ruth Bary - Director

Appointment date: 14 Mar 2018

Address: Beachville, Nelson, 7010 New Zealand

Address used since 01 Jul 2021


Elisabeth Ruth Walters - Director

Appointment date: 14 Mar 2018

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 14 Mar 2018


William Derek Taylor - Director

Appointment date: 26 Jul 2023

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 26 Jul 2023


Mark Harwood Browne - Director

Appointment date: 26 Jul 2023

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 26 Jul 2023


William Taylor - Director (Inactive)

Appointment date: 06 Mar 2001

Termination date: 31 Jul 2021

Address: Christchurch, 8081 New Zealand

Address used since 06 Aug 2015


Mark Harwood Browne - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 31 Jul 2021

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 06 Aug 2015


Ian Madgwick - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 28 Feb 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2016


Christopher John Kirby - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 28 Feb 2018

Address: Britannia Heights, Nelson, 7011 New Zealand

Address used since 22 Nov 2010


Bryan John Smith - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 28 Feb 2018

Address: Rd 37, New Plymouth, 4381 New Zealand

Address used since 06 Aug 2015


Frank Torrens Edwards - Director (Inactive)

Appointment date: 11 Jun 1999

Termination date: 30 Mar 2001

Address: Auckland,

Address used since 11 Jun 1999

Nearby companies

Wanchai Property Holdings Limited
55 Ryburn Road

Cbh Wellington Limited
55 Ryburn Road

Topsite Limited
40 Ryburn Road

Cellsafe Charitable Trust
7 Great South Road

M C Jones Holdings Limited
9 Great South Road

Kennedy & Kennedy Trustees Limited
19 Great South Road