Shortcuts

Castle Hill Investment & Leisure Limited

Type: NZ Limited Company (Ltd)
9429038071713
NZBN
860222
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G424110
Industry classification code
Bicycle And Accessory Retailing
Industry classification description
Current address
Ground Floor, Awly Building
287 Durham St North
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Mar 2019
22084
Christchurch 8140
New Zealand
Postal address used since 27 Feb 2020
Ground Floor, Awly Building
287 Durham St North
Christchurch 8013
New Zealand
Office & delivery address used since 27 Feb 2020

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.

Addresses

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

Contact info
64 3 3656530
25 Feb 2019 Phone
stu@chillstudio.nz
25 Feb 2019 Email
www.chillout.nz
25 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Waddel, Stuart Richard Merivale
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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