Castle Hill Investment & Leisure Limited, a registered company, was registered on 26 Jun 1997. 9429038071713 is the NZBN it was issued. "Bicycle and accessory retailing" (ANZSIC G424110) is how the company is classified. This company has been run by 4 directors: Stuart Richard Waddel - an active director whose contract started on 26 Jun 1997,
Susan Mary Marshall Mckean - an inactive director whose contract started on 26 Jun 1997 and was terminated on 16 Jul 2001,
Royce Paul Mckean - an inactive director whose contract started on 26 Jun 1997 and was terminated on 16 Jul 2001,
Matthew Henry Bond - an inactive director whose contract started on 26 Jun 1997 and was terminated on 01 Oct 1999.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 22084, Christchurch, 8140 (type: postal, office).
Castle Hill Investment & Leisure Limited had been using Unit 7, 75 Peterborough Street, Christchurch Central, Christchurch as their registered address up to 05 Mar 2019.
A single entity owns all company shares (exactly 1000 shares) - Waddel, Stuart Richard - located at 8140, Merivale, Christchurch.
Principal place of activity
Level 1, 399 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit 7, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 06 Mar 2015 to 05 Mar 2019
Address #2: Unit 7, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 04 Mar 2015 to 05 Mar 2019
Address #3: 16 Bealey Ave, Christchurch, 8013 New Zealand
Physical address used from 04 Jul 2012 to 04 Mar 2015
Address #4: 16 Bealey Ave, Christchurch, 8013 New Zealand
Registered address used from 04 Jul 2012 to 06 Mar 2015
Address #5: Level 1, 399 Montreal Street, Christchurch, 8013 New Zealand
Registered address used from 10 Feb 2012 to 04 Jul 2012
Address #6: Level 1, 281 High St, Christchurch New Zealand
Physical address used from 20 Jan 2010 to 04 Jul 2012
Address #7: Level 1, 281 High St, Christchurch New Zealand
Registered address used from 20 Jan 2010 to 10 Feb 2012
Address #8: Level 2, 222 High St, Christchurch
Registered & physical address used from 06 Mar 2008 to 20 Jan 2010
Address #9: 129b Manchester St, Suite 6 / Level 1, Christchruch
Registered address used from 01 Mar 2007 to 06 Mar 2008
Address #10: 129b Manchester St, Suite 6 / Level 1, Christchurch
Physical address used from 01 Mar 2007 to 06 Mar 2008
Address #11: 20 Sentinel Rd, Herne Bay, Auckland
Physical & registered address used from 02 Dec 2005 to 01 Mar 2007
Address #12: 2/136 Bassett Rd, Remuera, Auckland
Registered & physical address used from 29 Jan 2003 to 02 Dec 2005
Address #13: 21 Arawa St, Raumati, Kapati Coast
Physical & registered address used from 26 Feb 2002 to 29 Jan 2003
Address #14: 33 Frizzell Court, Castle Hill Vilage, Castle Hill
Registered address used from 11 Apr 2000 to 26 Feb 2002
Address #15: 33 Frizzell Court, Castle Hill Vilage, Castle Hill
Physical address used from 27 Jun 1997 to 26 Feb 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Waddel, Stuart Richard |
Merivale Christchurch 8014 New Zealand |
26 Jun 1997 - |
Stuart Richard Waddel - Director
Appointment date: 26 Jun 1997
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Feb 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 May 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 13 Jan 2010
Susan Mary Marshall Mckean - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 16 Jul 2001
Address: Castle Hill Village, Canterbury,
Address used since 26 Jun 1997
Royce Paul Mckean - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 16 Jul 2001
Address: Castle Hill Village,
Address used since 26 Jun 1997
Matthew Henry Bond - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 01 Oct 1999
Address: Khandallah, Wellington,
Address used since 26 Jun 1997
Modus Group Limited
Unit 15, 75 Peterborough Street
Lightworkx Photography Limited
14/ 75 Peterborough Street
Modus Building Limited
Unit 15
Modus Montem Villas Limited
Unit 15, 75 Peterborough Street
Valuation Partners Limited
3a/75 Peterborough Street
Modus Property Limited
Unit 15, 75 Peterborough Street
Biciclette Limited
82d Ranfurly Street
Cyclesurgery Canterbury Limited
151 Cambridge Terrace
Cycleways Limited
C/-allott Reeves & Co Limited
Eiger Bikes (nz) Limited
Level 4, Insignis House
Icycle Electric Limited
285 Cashel Street
Techbikes Limited
404 Barbadoes Street