Shortcuts

Challenge Events Limited

Type: NZ Limited Company (Ltd)
9429037899493
NZBN
897230
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 12 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Individual Davidson, Ross Mackay Scarborough
Christchurch
8081
New Zealand
Individual Coulter, Robyn Jane Cracroft
Christchurch
8022
New Zealand
Individual Coulter, Dale Steven Cracroft
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Coulter, Dale Steven Cracroft
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Coulter, Robyn Jane Cracroft
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rose, Laurence Grant Christchurch

New Zealand
Other Null - Dale Steven Coulter
Other Dale Steven Coulter
Directors

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

Nearby companies

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