Shortcuts

Navigate Limited

Type: NZ Limited Company (Ltd)
9429038559600
NZBN
659192
Company Number
Registered
Company Status
Current address
290 Clyde Road
Bryndwr
Christchurch 8053
New Zealand
Physical address used since 01 Aug 2016
290 Clyde Road
Bryndwr
Christchurch 8053
New Zealand
Registered & service address used since 11 May 2023

Navigate Limited, a registered company, was started on 12 Sep 1994. 9429038559600 is the business number it was issued. The company has been supervised by 3 directors: Michael John Stokes - an active director whose contract started on 12 Sep 1994,
Megan Ann Cassidy - an inactive director whose contract started on 26 Aug 1996 and was terminated on 28 Feb 1997,
Gary Charles Nightingale - an inactive director whose contract started on 12 Sep 1994 and was terminated on 12 Sep 1994.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 290 Clyde Road, Bryndwr, Christchurch, 8053 (category: registered, service).
Navigate Limited had been using 290 Clyde Road, Bryndwr, Christchurch as their registered address until 11 May 2023.
One entity controls all company shares (exactly 10 shares) - Stokes, Michael John - located at 8053, Casebrook, Christchurch.

Addresses

Previous addresses

Address #1: 290 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand

Registered address used from 18 Feb 2021 to 11 May 2023

Address #2: 290 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand

Service address used from 01 Aug 2016 to 11 May 2023

Address #3: Level 1, 285 Lincoln Road, Christchurch New Zealand

Physical address used from 14 Apr 2009 to 01 Aug 2016

Address #4: 1/229 Main North Road, Redwood, Christchurch, 8051 New Zealand

Registered address used from 15 Feb 2008 to 18 Feb 2021

Address #5: 25a Clipper Place, Christchurch

Registered address used from 08 Mar 2000 to 15 Feb 2008

Address #6: 211 High Street, Rangiora

Physical address used from 30 Aug 1996 to 14 Apr 2009

Address #7: 25a Clipper Place, Christchurch

Physical address used from 30 Aug 1996 to 30 Aug 1996

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Stokes, Michael John Casebrook
Christchurch
8051
New Zealand
Directors

Michael John Stokes - Director

Appointment date: 12 Sep 1994

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 10 Mar 2017


Megan Ann Cassidy - Director (Inactive)

Appointment date: 26 Aug 1996

Termination date: 28 Feb 1997

Address: Christchurch,

Address used since 26 Aug 1996


Gary Charles Nightingale - Director (Inactive)

Appointment date: 12 Sep 1994

Termination date: 12 Sep 1994

Address: 11 Rearsby Drive, Christchurch,

Address used since 12 Sep 1994

Nearby companies

Appliance Pros Limited
9 Tuckers Road

Kaa Company Limited
12 Craig Place

Phoenix Medical Limited
270 Main North Road

Aaa Vac North Limited
224 Main North Road

Redwood Realty Limited
280 Main North Road

Raad Consulting Limited
14 Northcote Road