Shortcuts

The Complete Angler (nz) Limited

Type: NZ Limited Company (Ltd)
9429037972769
NZBN
881748
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 05 May 2021

The Complete Angler (Nz) Limited was incorporated on 05 Nov 1997 and issued a business number of 9429037972769. The registered LTD company has been run by 4 directors: Malcolm Grierson Bell - an active director whose contract began on 05 Nov 1997,
Karen Bell - an active director whose contract began on 16 Aug 2004,
Nina Louise Rodger - an inactive director whose contract began on 01 Apr 2009 and was terminated on 17 Jan 2019,
Tanya Suzanne Drummond - an inactive director whose contract began on 05 Nov 1997 and was terminated on 05 Nov 1997.
As stated in our information (last updated on 28 Apr 2024), the company registered 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, service).
Up until 05 May 2021, The Complete Angler (Nz) Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Bell, Karen Louise (an individual) located at Redwood, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Bell, Malcolm Grierson - located at Unit 4, 484 Cranford Street, Christchurch.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 04 Sep 2019 to 05 May 2021

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 26 Sep 2013 to 04 Sep 2019

Address: Level Two, 134 Manchester Street, Christchurch

Registered & physical address used from 27 Mar 2001 to 27 Mar 2001

Address: Level 2, 256 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 27 Mar 2001 to 26 Sep 2013

Address: G Beecroft And Associates, Level 2 / Pgg Building, 178 Cashel Street, Christchurch

Registered address used from 12 Apr 2000 to 27 Mar 2001

Address: G Beecroft And Associates, Level 2 / Pgg Building, 178 Cashel Street, Christchurch

Registered address used from 10 Sep 1998 to 12 Apr 2000

Address: G Beecroft And Associates, Level 2 / Pgg Building, 178 Cashel Street, Christchurch

Physical address used from 10 Sep 1998 to 27 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Bell, Karen Louise Redwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Bell, Malcolm Grierson Unit 4, 484 Cranford Street
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Nina Unit 4, 484 Cranford Street
Christchurch
8051
New Zealand
Individual Bell, Richard Northwood
Christchurch
8051
New Zealand
Individual Bell, Gemma 280 Cashel Street
Christchurch
Individual Bell, Nicholas 280 Cashel Street
Christchurch

New Zealand
Directors

Malcolm Grierson Bell - Director

Appointment date: 05 Nov 1997

Address: Unit 4, 484 Cranford Street, Christchurch, 8051 New Zealand

Address used since 31 Aug 2015


Karen Bell - Director

Appointment date: 16 Aug 2004

Address: Redwood, Christchurch 8, 8051 New Zealand

Address used since 31 Aug 2015


Nina Louise Rodger - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 17 Jan 2019

Address: Unit 4, 484 Cranford Street, Chistchurch, 8051 New Zealand

Address used since 31 Aug 2015


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 05 Nov 1997

Termination date: 05 Nov 1997

Address: Christchurch,

Address used since 05 Nov 1997

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road