Cyclic Solutions Limited was started on 17 Feb 1994 and issued an NZBN of 9429038661914. This registered LTD company has been supervised by 3 directors: Guy Wynn-Williams - an active director whose contract began on 17 Feb 1994,
Steven William Van Dorsser - an active director whose contract began on 17 Feb 1994,
Fraser Bruce Mclachlan - an active director whose contract began on 17 Feb 1994.
As stated in our information (updated on 16 Mar 2024), this company filed 1 address: 111C Riccarton Road, Riccarton, Christchurch, 8440 (types include: office, physical).
Up to 29 Jan 2014, Cyclic Solutions Limited had been using 22 Foster Street, Tower Junction, Christchurch as their physical address.
A total of 9000 shares are issued to 6 groups (12 shareholders in total). When considering the first group, 2850 shares are held by 3 entities, namely:
Van Dorsser, Steven William (an individual) located at Rd 1, Lyttelton postcode 8971,
Wynn-Williams, Guy (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Mclachlin, Fraser Bruce (an individual) located at Lyttelton, Lyttelton postcode 8082.
Then there is a group that consists of 1 shareholder, holds 1.67 per cent shares (exactly 150 shares) and includes
Wynn-Williams, Guy - located at Mount Pleasant, Christchurch.
The third share allotment (150 shares, 1.67%) belongs to 1 entity, namely:
Mclachlan, Fraser Bruce, located at Lyttelton, Lyttelton (an individual).
Principal place of activity
111c Riccarton Road, Riccarton, Christchurch, 8440 New Zealand
Previous addresses
Address #1: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand
Physical & registered address used from 27 Jun 2011 to 29 Jan 2014
Address #2: Level 6, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 28 Jul 2000 to 27 Jun 2011
Address #3: 18 Bedford Row, Christchurch
Physical & registered address used from 28 Jul 2000 to 28 Jul 2000
Address #4: 24 Clissold Street, Christchurch
Registered address used from 10 Sep 1996 to 28 Jul 2000
Basic Financial info
Total number of Shares: 9000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2850 | |||
Individual | Van Dorsser, Steven William |
Rd 1 Lyttelton 8971 New Zealand |
17 Feb 1994 - |
Individual | Wynn-williams, Guy |
Mount Pleasant Christchurch 8081 New Zealand |
17 Feb 1994 - |
Individual | Mclachlin, Fraser Bruce |
Lyttelton Lyttelton 8082 New Zealand |
17 Feb 1994 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Wynn-williams, Guy |
Mount Pleasant Christchurch 8081 New Zealand |
17 Feb 1994 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Mclachlan, Fraser Bruce |
Lyttelton Lyttelton 8082 New Zealand |
17 Feb 1994 - |
Shares Allocation #4 Number of Shares: 2850 | |||
Individual | Wynn-williams, Guy |
Mount Pleasant Christchurch 8081 New Zealand |
17 Feb 1994 - |
Individual | Mclachlan, Fraser Bruce |
Lyttelton Lyttelton 8082 New Zealand |
17 Feb 1994 - |
Individual | Van Dorsser, Steven William |
Rd 1 Lyttelton 8971 New Zealand |
17 Feb 1994 - |
Shares Allocation #5 Number of Shares: 2850 | |||
Individual | Wynn-williams, Guy |
Mount Pleasant Christchurch 8081 New Zealand |
17 Feb 1994 - |
Individual | Van Dorsser, Steven William |
Rd 1 Lyttelton 8971 New Zealand |
17 Feb 1994 - |
Individual | Mclachlan, Fraser Bruce |
Lyttelton Lyttelton 8082 New Zealand |
17 Feb 1994 - |
Shares Allocation #6 Number of Shares: 150 | |||
Individual | Van Dorsser, Steven William |
Rd 1 Lyttelton 8971 New Zealand |
17 Feb 1994 - |
Guy Wynn-williams - Director
Appointment date: 17 Feb 1994
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Jul 2015
Steven William Van Dorsser - Director
Appointment date: 17 Feb 1994
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 01 Jul 2010
Fraser Bruce Mclachlan - Director
Appointment date: 17 Feb 1994
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 01 Jul 2015
Cabco Limited
111c Riccarton Road
Mcbreen Property Holdings Limited
111c Riccarton Road
Mcdonald Construction Company Limited
111c Riccarton Road
Rolling Thunder Motor Company Limited
111c Riccarton Road
Hollands Motors Limited
111c Riccarton Road
Gespot Limited
111c Riccarton Road