Charleston Recreation Centre Limited, a registered company, was incorporated on 31 Oct 1991. 9429039061973 is the business number it was issued. The company has been supervised by 6 directors: Geoffrey Peter Schurr - an active director whose contract began on 31 Oct 1991,
Raymond James Moroney - an active director whose contract began on 14 Aug 1996,
Stuart George Adrian Berendt - an active director whose contract began on 20 Dec 2010,
Graham Cyril Howard - an active director whose contract began on 20 Dec 2010,
George Conrad Berendt - an inactive director whose contract began on 31 Oct 1991 and was terminated on 07 Aug 1997.
Updated on 14 May 2025, the BizDb data contains detailed information about 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (type: physical, registered).
Charleston Recreation Centre Limited had been using 41 Domett Street, Westport as their physical address until 27 Jun 2016.
A total of 1200 shares are issued to 10 shareholders (7 groups). The first group consists of 14 shares (1.17%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 73 shares (6.08%). Finally there is the third share allocation (145 shares 12.08%) made up of 1 entity.
Previous addresses
Address: 41 Domett Street, Westport, 7825 New Zealand
Physical address used from 01 Jul 1997 to 27 Jun 2016
Address: 41 Domett Street, Westport, 7825 New Zealand
Registered address used from 19 Nov 1991 to 27 Jun 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 24 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 14 | |||
| Individual | Rae, Kevin Bruce | 31 Oct 1991 - | |
| Shares Allocation #2 Number of Shares: 73 | |||
| Individual | Clementson, Joshua Neal |
Rd 2 Westport 7892 New Zealand |
23 Apr 2024 - |
| Shares Allocation #3 Number of Shares: 145 | |||
| Individual | Clementson, Neal Rodney |
Rd 2 Westport 7892 New Zealand |
23 Apr 2024 - |
| Shares Allocation #4 Number of Shares: 313 | |||
| Individual | Schurr, Geoffrey Peter |
Charleston 7865 New Zealand |
13 Oct 2009 - |
| Individual | Schurr, Christopher Frederick |
New Plymouth New Zealand |
13 Oct 2009 - |
| Individual | Mcfadden, Nigel Alexander |
Nelson New Zealand |
13 Oct 2009 - |
| Shares Allocation #5 Number of Shares: 219 | |||
| Individual | Berendt, Stuart George Adrian |
R D 2 Westport 7892 New Zealand |
31 Oct 1991 - |
| Shares Allocation #6 Number of Shares: 191 | |||
| Individual | Howard, Graham Cyril |
Westport Westport 7825 New Zealand |
31 Oct 1991 - |
| Shares Allocation #7 Number of Shares: 245 | |||
| Individual | Moroney, Margaret Maria |
Westport Westport 7825 New Zealand |
22 Feb 2023 - |
| Individual | Moroney, Raymond James |
Westport |
31 Oct 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clementson, Harold Ennis | 31 Oct 1991 - 23 Apr 2024 | |
| Individual | Clementson, Harold Ennis | 31 Oct 1991 - 23 Apr 2024 | |
| Individual | Schurr, Geoffrey Peter |
Charleston 7865 New Zealand |
31 Oct 1991 - 22 Feb 2023 |
Geoffrey Peter Schurr - Director
Appointment date: 31 Oct 1991
Address: Charleston, Charleston, 7865 New Zealand
Address used since 08 Oct 2019
Address: Westport, Westport, 7825 New Zealand
Address used since 12 Aug 2015
Raymond James Moroney - Director
Appointment date: 14 Aug 1996
Address: Westport, Westport, 7825 New Zealand
Address used since 12 Aug 2015
Stuart George Adrian Berendt - Director
Appointment date: 20 Dec 2010
Address: R D 2, Westport, 7892 New Zealand
Address used since 01 Nov 2019
Address: Westport, Westport, 7825 New Zealand
Address used since 20 Dec 2010
Address: Charleston, Buller, 7892 New Zealand
Address used since 08 Oct 2019
Graham Cyril Howard - Director
Appointment date: 20 Dec 2010
Address: Westport, Westport, 7825 New Zealand
Address used since 01 Nov 2019
Address: Westport, Westport, 7825 New Zealand
Address used since 20 Dec 2010
George Conrad Berendt - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 07 Aug 1997
Address: Westport,
Address used since 31 Oct 1991
Stuart George Adrian Berendt - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 07 Sep 1994
Address: Westport,
Address used since 31 Oct 1991
Oakhill Holdings Limited
11 Stanners Street
Puke Roha Limited
11 Stanners Street
Brittany Trustee Company Limited
11 Stanners Street
Svk Contracting Limited
11 Stanners Street
Hancock Nominee Company Limited
11 Stanners Street
Mountain Meadows Trustee Company Limited
11 Stanners Street