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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gibson, Ian John |
Hornby Christchurch 8042 New Zealand |
04 Aug 2004 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Gibson, Ian John |
Hornby Christchurch 8042 New Zealand |
12 May 1993 - |
Other (Other) | Canterbury Trustees Limited |
Papanui Christchurch 8053 New Zealand |
12 May 1993 - |
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
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