Shortcuts

Cablecraft Christchurch (1993) Limited

Type: NZ Limited Company (Ltd)
9429038867255
NZBN
582778
Company Number
Registered
Company Status
Current address
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 23 Jun 2017
6 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 30 Jul 2018
6d Venture Place
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 07 Aug 2018

Cablecraft Christchurch (1993) Limited, a registered company, was registered on 12 May 1993. 9429038867255 is the NZ business number it was issued. The company has been run by 3 directors: Ian John Gibson - an active director whose contract started on 12 May 1993,
Raylene Mary Gibson - an inactive director whose contract started on 21 Jan 1997 and was terminated on 11 Mar 1999,
Neil Wallace Robertson - an inactive director whose contract started on 12 May 1993 and was terminated on 31 Dec 1996.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 6D Venture Place, Middleton, Christchurch, 8024 (registered address),
6D Venture Place, Middleton, Christchurch, 8024 (physical address),
6D Venture Place, Middleton, Christchurch, 8024 (service address),
6 Sir William Pickering Drive, Burnside, Christchurch, 8053 (other address) among others.
Cablecraft Christchurch (1993) Limited had been using 45 Queen Street, Blenheim, Blenheim as their registered address until 07 Aug 2018.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: 45 Queen Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Jul 2017 to 07 Aug 2018

Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 09 Sep 2013 to 03 Jul 2017

Address #3: 52 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 31 Aug 2011 to 09 Sep 2013

Address #4: 59 High Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 31 Aug 2010 to 31 Aug 2011

Address #5: 104 Winter Road, Swannanoa, Rd1 Rangiora New Zealand

Physical & registered address used from 30 Jul 2005 to 31 Aug 2010

Address #6: Graeme Burnett Accountants Limited, 41 Carlyle Street, Christchurch

Physical address used from 02 Aug 2000 to 30 Jul 2005

Address #7: C/- Lewthwaite & Burnett, 165 Ferry Road, Christchurch

Registered address used from 02 Aug 2000 to 30 Jul 2005

Address #8: C/ Lewthwaite & Burnett, Chartered Accountants, 165 Ferry Street, Christchurch

Physical address used from 02 Aug 2000 to 02 Aug 2000

Address #9: C/- Price Waterhouse, Chartered Accountants, 11 Church Street, Wellington

Registered address used from 14 Aug 1997 to 02 Aug 2000

Address #10: C/ Lewthwaite & Burnett, Chrtered Accountants, 165 Ferry Street, Christchurc

Physical address used from 07 Aug 1997 to 02 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gibson, Ian John Hornby
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Gibson, Ian John Hornby
Christchurch
8042
New Zealand
Other (Other) Canterbury Trustees Limited Papanui
Christchurch
8053
New Zealand
Directors

Ian John Gibson - Director

Appointment date: 12 May 1993

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 23 Aug 2010


Raylene Mary Gibson - Director (Inactive)

Appointment date: 21 Jan 1997

Termination date: 11 Mar 1999

Address: Woodend,

Address used since 21 Jan 1997


Neil Wallace Robertson - Director (Inactive)

Appointment date: 12 May 1993

Termination date: 31 Dec 1996

Address: Pauatahanui,

Address used since 12 May 1993

Nearby companies

Ariki New Zealand Limited
45 Queen Street

Willowlea Vineyard Limited
45 Queen Street

Medway Hills Limited
45 Queen Street

Wither Hill Limited
45 Queen Street

Pescini Trustee Limited
45 Queen Street

Hilary Weaver Trustees Limited
45 Queen Street