Shortcuts

Cathedral City Development Limited

Type: NZ Limited Company (Ltd)
9429039842411
NZBN
273303
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 23 Mar 2020

Cathedral City Development Limited, a registered company, was registered on 12 Jul 1985. 9429039842411 is the business number it was issued. This company has been run by 5 directors: Michael John Major Neilson - an active director whose contract began on 10 Jul 1991,
Louise Milford Neilson - an active director whose contract began on 30 Nov 2005,
Alan Roland Jones - an inactive director whose contract began on 10 Jul 1991 and was terminated on 22 Nov 2005,
Kenneth James Jones - an inactive director whose contract began on 13 May 2003 and was terminated on 22 Nov 2005,
Craig Harvey Thiele - an inactive director whose contract began on 10 Jul 1991 and was terminated on 01 Nov 2005.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Cathedral City Development Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 23 Mar 2020.
A single entity owns all company shares (exactly 125000 shares) - Ohau Snow Holdings Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Apr 2016 to 23 Mar 2020

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 03 Jun 2015 to 08 Apr 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 10 May 2013 to 03 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 21 Mar 2006 to 10 May 2013

Address: 98 Oxford Terrace, Christchurch

Registered address used from 11 Feb 1998 to 21 Mar 2006

Address: Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 23 Jun 1997 to 21 Mar 2006

Address: St Elmo Court, 47 Hereford Street, Christchurch

Registered address used from 05 Jul 1991 to 11 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 125000

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 125000
Entity (NZ Limited Company) Ohau Snow Holdings Limited
Shareholder NZBN: 9429039783691
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Alan Roland Devonport
Auckland
Individual Thiele, Craig Harvey Christchurch
Individual Jones, Kenneth James Christchurch

Ultimate Holding Company

Ohau Snow Holdings Limited
Name
Ltd
Type
290635
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Michael John Major Neilson - Director

Appointment date: 10 Jul 1991

Address: Lake Ohau, Twizel, 7944 New Zealand

Address used since 04 Feb 2016


Louise Milford Neilson - Director

Appointment date: 30 Nov 2005

Address: Lake Ohau, North Otago, 7944 New Zealand

Address used since 31 Mar 2016


Alan Roland Jones - Director (Inactive)

Appointment date: 10 Jul 1991

Termination date: 22 Nov 2005

Address: Devonport, Auckland,

Address used since 24 Mar 2005


Kenneth James Jones - Director (Inactive)

Appointment date: 13 May 2003

Termination date: 22 Nov 2005

Address: Christchurch,

Address used since 13 May 2003


Craig Harvey Thiele - Director (Inactive)

Appointment date: 10 Jul 1991

Termination date: 01 Nov 2005

Address: Christchurch,

Address used since 24 Mar 2005

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street