Chrystal Lodge Limited was launched on 23 Mar 1998 and issued an NZ business number of 9429037901288. The registered LTD company has been managed by 4 directors: Anne Mary Blythe - an active director whose contract started on 23 Mar 1998,
Allan William Blythe - an active director whose contract started on 27 Apr 2022,
Christine Lee Scrase - an active director whose contract started on 27 Apr 2022,
William Edward Blythe - an inactive director whose contract started on 23 Mar 1998 and was terminated on 27 Apr 2022.
As stated in BizDb's database (last updated on 10 Apr 2024), this company filed 1 address: 1 Beach Drive, Westport, Westport, 7825 (type: office, postal).
Up to 10 Aug 2017, Chrystal Lodge Limited had been using Cnr Craddock Drive and Beach Drive, Westport 7866, Westport as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Blythe, Christine Lee (an individual) located at Lake Tekapo postcode 7999.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Blythe, Ann Mary - located at Westport, Westport.
The 3rd share allotment (25 shares, 25%) belongs to 1 entity, namely:
Blythe, William Edward, located at Westport, Westport (an individual). Chrystal Lodge Limited was categorised as "Motel operation" (business classification H440045).
Principal place of activity
1 Beach Drive, Westport, Westport, 7825 New Zealand
Previous addresses
Address #1: Cnr Craddock Drive And Beach Drive, Westport 7866, Westport, 7866 New Zealand
Registered & physical address used from 09 Aug 2012 to 10 Aug 2017
Address #2: Cnr Craddock Drive And Derby Street, Westport 7688 New Zealand
Registered address used from 24 Jul 2007 to 09 Aug 2012
Address #3: Cnr Craddock Drive And Derby Street, Westport
Registered address used from 07 Sep 2006 to 24 Jul 2007
Address #4: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport
Registered address used from 07 Sep 2004 to 07 Sep 2006
Address #5: Cnr Craddock Drive & Derby Street, Westport New Zealand
Physical address used from 07 Sep 2004 to 09 Aug 2012
Address #6: 4 Brougham Street, Westport
Registered address used from 04 Sep 2001 to 07 Sep 2004
Address #7: Cnr. Craddock Drive & Derby Street, Westport
Registered address used from 10 Sep 2000 to 04 Sep 2001
Address #8: Cnr. Craddock Drive & Derby Street, Westport
Registered address used from 12 Apr 2000 to 10 Sep 2000
Address #9: Cnr. Craddock Drive & Derby Street, Westport
Physical address used from 24 Mar 1998 to 07 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Blythe, Christine Lee |
Lake Tekapo 7999 New Zealand |
04 Aug 2005 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Blythe, Ann Mary |
Westport Westport 7825 New Zealand |
23 Mar 1998 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Blythe, William Edward |
Westport Westport 7825 New Zealand |
23 Mar 1998 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Blythe, Allan William |
Westport Westport 7825 New Zealand |
04 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blythe, Allan William |
Balmoral Auckland |
23 Mar 1998 - 04 Aug 2005 |
Individual | Blythe, Christine Lee |
Lyttleton |
23 Mar 1998 - 04 Aug 2005 |
Anne Mary Blythe - Director
Appointment date: 23 Mar 1998
Address: Westport, Westport, 7825 New Zealand
Address used since 19 Apr 2016
Allan William Blythe - Director
Appointment date: 27 Apr 2022
Address: Westport, Westport, 7825 New Zealand
Address used since 27 Apr 2022
Christine Lee Scrase - Director
Appointment date: 27 Apr 2022
Address: Lake Tekapo, 7999 New Zealand
Address used since 27 Apr 2022
William Edward Blythe - Director (Inactive)
Appointment date: 23 Mar 1998
Termination date: 27 Apr 2022
Address: Westport, Westport, 7825 New Zealand
Address used since 19 Apr 2016
Utopia Property Limited
1 Craddock Drive
Wpms Limited
19 Romilly Street
Wekastitch Limited
10 Gladstone Street
Jolly Roger Limited
24 Romilly Street
Scientific Solar Limited
37 Romilly Street
Westport Toy Library Incorporated
48 Cobden Street
Acom Limited
64 High Street
Chelsea Gateway Limited
330 Palmerston Street
Glacier Highway Motels Limited
4 Tarapuhi Street
Jv&bv Enterprises Limited
108 High Street
Ncn Services Limited
19 Herbert Steet
Wei Investments Limited
125 Tainui Street