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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 94822 | |||
Entity (NZ Limited Company) | Christchurch Boardsports Limited Shareholder NZBN: 9429034203576 |
Addington Christchurch 8011 New Zealand |
08 Sep 2022 - |
Shares Allocation #2 Number of Shares: 47411 | |||
Entity (NZ Limited Company) | Dee Gee Holdings Limited Shareholder NZBN: 9429039557704 |
Te Aro Wellington 6011 New Zealand |
11 Jun 1999 - |
Shares Allocation #3 Number of Shares: 47411 | |||
Director | Champion, Mark Barry |
Rd 3, Ohaupo, Waipa 3883 New Zealand |
15 Mar 2013 - |
Shares Allocation #4 Number of Shares: 47411 | |||
Entity (NZ Limited Company) | Seasons Surfboards Limited Shareholder NZBN: 9429032117073 |
Rd 37 Warea 4381 New Zealand |
11 Jun 1999 - |
Shares Allocation #5 Number of Shares: 47411 | |||
Entity (NZ Limited Company) | C & L Investments Limited Shareholder NZBN: 9429046123596 |
Richmond Richmond 7020 New Zealand |
18 Aug 2017 - |
Shares Allocation #6 Number of Shares: 47411 | |||
Director | Ian Madgwick |
Parnell Auckland 1052 New Zealand |
15 Mar 2013 - |
Individual | Madgwick, Ian |
Parnell Auckland 1052 New Zealand |
15 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Madgwick, Ian Robert |
Western Springs Auckland 1022 New Zealand |
15 Mar 2013 - 15 Mar 2013 |
Entity | Boardsports Holdings Limited Shareholder NZBN: 9429039380616 Company Number: 416471 |
Riccarton Christchurch 8041 New Zealand |
11 Jun 1999 - 08 Sep 2022 |
Entity | Cheapskates Nelson Limited Shareholder NZBN: 9429038329159 Company Number: 806928 |
11 Jun 1999 - 18 Aug 2017 | |
Entity | Alternative Sports Limited Shareholder NZBN: 9429037799823 Company Number: 917351 |
11 Jun 1999 - 15 Mar 2013 | |
Entity | Revert Action Limited Shareholder NZBN: 9429038501319 Company Number: 671440 |
11 Jun 1999 - 15 Mar 2013 | |
Entity | Boardsports Holdings Limited Shareholder NZBN: 9429039380616 Company Number: 416471 |
Riccarton Christchurch 8041 New Zealand |
11 Jun 1999 - 08 Sep 2022 |
Entity | Revert Action Limited Shareholder NZBN: 9429038501319 Company Number: 671440 |
11 Jun 1999 - 15 Mar 2013 | |
Entity | Cheapskates Nelson Limited Shareholder NZBN: 9429038329159 Company Number: 806928 |
11 Jun 1999 - 18 Aug 2017 | |
Entity | Alternative Sports Limited Shareholder NZBN: 9429037799823 Company Number: 917351 |
11 Jun 1999 - 15 Mar 2013 | |
Entity | Open Flight 6 Limited Shareholder NZBN: 9429038336980 Company Number: 805003 |
11 Jun 1999 - 06 Oct 2008 | |
Entity | Simfield Enterprises Limited Shareholder NZBN: 9429039126566 Company Number: 501405 |
11 Jun 1999 - 27 Sep 2005 | |
Entity | Simfield Enterprises Limited Shareholder NZBN: 9429039126566 Company Number: 501405 |
11 Jun 1999 - 27 Sep 2005 | |
Entity | Open Flight 6 Limited Shareholder NZBN: 9429038336980 Company Number: 805003 |
11 Jun 1999 - 06 Oct 2008 | |
Entity | Fat Dog Cycles Limited Shareholder NZBN: 9429037630614 Company Number: 951156 |
11 Jun 1999 - 27 Sep 2005 | |
Entity | Fat Dog Cycles Limited Shareholder NZBN: 9429037630614 Company Number: 951156 |
11 Jun 1999 - 27 Sep 2005 |
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
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