Challenge Events Limited, a registered company, was started on 27 Mar 1998. 9429037899493 is the NZBN it was issued. This company has been supervised by 2 directors: Dale Steven Coulter - an active director whose contract started on 27 Mar 1998,
Robyn Jane Coulter - an active director whose contract started on 01 Aug 1998.
Last updated on 31 May 2025, the BizDb data contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Challenge Events Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Christchurch as their registered address until 12 Oct 2020.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally there is the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Unit 3, 15 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 13 Aug 2020 to 12 Oct 2020
Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Nov 2019 to 13 Aug 2020
Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Physical & registered address used from 08 Mar 2012 to 08 Nov 2019
Address: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand
Physical & registered address used from 11 May 2006 to 08 Mar 2012
Address: 37 Leslie Hills Drive, Riccarton, Christchurch
Registered address used from 12 Apr 2000 to 11 May 2006
Address: Same As Registered Office
Physical address used from 19 Oct 1999 to 19 Oct 1999
Address: C/o L G Rose, 2nd Floor Gloucester 70 Building, 70 Gloucester Street, Christchurch
Physical address used from 19 Oct 1999 to 11 May 2006
Address: 37 Leslie Hills Drive, Riccarton, Christchurch
Registered address used from 01 Aug 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Davidson, Ross Mackay |
Scarborough Christchurch 8081 New Zealand |
09 Mar 2022 - |
| Individual | Coulter, Robyn Jane |
Cracroft Christchurch 8022 New Zealand |
28 Apr 2009 - |
| Individual | Coulter, Dale Steven |
Cracroft Christchurch 8022 New Zealand |
28 Apr 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Coulter, Dale Steven |
Cracroft Christchurch 8022 New Zealand |
27 Mar 1998 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Coulter, Robyn Jane |
Cracroft Christchurch 8022 New Zealand |
27 Mar 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rose, Laurence Grant |
Christchurch New Zealand |
28 Apr 2009 - 09 Mar 2022 |
| Other | Null - Dale Steven Coulter | 04 Oct 2004 - 27 Jun 2010 | |
| Other | Dale Steven Coulter | 04 Oct 2004 - 27 Jun 2010 |
Dale Steven Coulter - Director
Appointment date: 27 Mar 1998
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 14 Mar 2025
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Oct 2015
Robyn Jane Coulter - Director
Appointment date: 01 Aug 1998
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 14 Mar 2025
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Oct 2015
Wren House Limited
114 Memorial Avenue
Building Solutions (south Island) Limited
114 Memorial Avenue
Rose & Associates Limited
114 Memorial Avenue
Motoparts Limited
116 Memorial Avenue
Grand International Investment Limited
117 Memorial Avenue
Responsive Software Limited
123 Memorial Avenue