Cyprus Enterprises Limited, a registered company, was registered on 31 Mar 1982. 9429040331928 is the NZBN it was issued. "Administrative service nec" (business classification N729905) is how the company is classified. The company has been run by 15 directors: Miranda Ruth Burdon - an active director whose contract started on 15 Dec 1998,
Warren James Bell - an active director whose contract started on 06 Dec 1999,
Philip Ralph Burdon - an active director whose contract started on 23 Nov 2001,
Roger Young - an active director whose contract started on 23 Jun 2011,
Rebecca Joyce Burdon - an active director whose contract started on 28 Feb 2013.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: Po Box 2241, Christchurch, Christchurch, 8140 (type: postal, delivery).
Cyprus Enterprises Limited had been using C/- Meadow Mushrooms Limited, Springs Road, Prebbleton, Christchurch as their physical address up to 12 Apr 2012.
A total of 8600000 shares are allotted to 15 shareholders (5 groups). The first group consists of 2150000 shares (25%) held by 5 entities. Next we have the second group which consists of 4 shareholders in control of 2150000 shares (25%). Lastly there is the third share allotment (2150000 shares 25%) made up of 4 entities.
Other active addresses
Address #4: Po Box 2241, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 01 Feb 2022
Address #5: 50 Wilmers Road, Hornby, Christchurch, 8025 New Zealand
Delivery address used from 01 Feb 2022
Principal place of activity
50 Wilmers Road, Hornby, Christchurch, 8025 New Zealand
Previous addresses
Address #1: C/- Meadow Mushrooms Limited, Springs Road, Prebbleton, Christchurch New Zealand
Physical address used from 04 May 1998 to 12 Apr 2012
Address #2: 578 Springs Road, Christchurch
Physical address used from 04 May 1998 to 04 May 1998
Address #3: 578 Springs Road, Prebbleton, Canterbury New Zealand
Registered address used from 20 Nov 1991 to 13 Apr 2015
Address #4: K M G Kendons, 4th Floor Securities House, 221 Gloucester Street, Christchurch
Registered address used from 19 Nov 1991 to 20 Nov 1991
Basic Financial info
Total number of Shares: 8600000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2150000 | |||
Individual | Dorrance, Paul Joseph |
148 Victoria Street Christchurch 8013 New Zealand |
03 Mar 2024 - |
Director | Burdon, Miranda Ruth |
148 Victoria Street Christchurch 8013 New Zealand |
03 Mar 2024 - |
Director | Lambert, Josephine Virginia |
148 Victoria Street Christchurch 8013 New Zealand |
14 Nov 2023 - |
Individual | Burdon, Rosalind Alice |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - |
Individual | Burdon, Philip Ralph |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - |
Shares Allocation #2 Number of Shares: 2150000 | |||
Individual | Dorrance, Paul Joseph |
148 Victoria Street Christchurch 8013 New Zealand |
03 Mar 2024 - |
Director | Burdon, Miranda Ruth |
148 Victoria Street Christchurch 8013 New Zealand |
03 Mar 2024 - |
Individual | Burdon, Rosalind Alice |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - |
Director | Lambert, Josephine Virginia |
148 Victoria Street Christchurch 8013 New Zealand |
14 Nov 2023 - |
Shares Allocation #3 Number of Shares: 2150000 | |||
Individual | Dorrance, Paul Joseph |
148 Victoria Street Christchurch 8013 New Zealand |
03 Mar 2024 - |
Individual | Burdon, Rosalind Alice |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - |
Individual | Burdon, Philip Ralph |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - |
Director | Lambert, Josephine Virginia |
148 Victoria Street Christchurch 8013 New Zealand |
14 Nov 2023 - |
Shares Allocation #4 Number of Shares: 1075000 | |||
Individual | Burdon, Rosalind Alice |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - |
Shares Allocation #5 Number of Shares: 1075000 | |||
Individual | Burdon, Philip Ralph |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dorrance, P J |
Po Box 5 Christchurch 8013 New Zealand |
31 Mar 1982 - 03 Mar 2024 |
Individual | Dorrance, P J |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - 03 Mar 2024 |
Individual | Dorrance, P J |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - 03 Mar 2024 |
Individual | Dorrance, P J |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - 03 Mar 2024 |
Individual | Burdon, M R |
Po Box 5 Christchurch |
31 Mar 1982 - 03 Mar 2024 |
Individual | Burdon, M R |
Po Box 5 Christchurch |
31 Mar 1982 - 03 Mar 2024 |
Individual | Burdon, M R |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - 03 Mar 2024 |
Individual | Burdon, M R |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - 03 Mar 2024 |
Individual | Burdon, M R |
148 Victoria Street Christchurch 8013 New Zealand |
31 Mar 1982 - 03 Mar 2024 |
Individual | Sweeney, Michael Joseph |
Tce 7 Worcester Str, Christchurch New Zealand |
31 Mar 1982 - 05 Mar 2013 |
Individual | Dorrance, P J |
Po Box 5 Christchurch |
31 Mar 1982 - 03 Mar 2024 |
Individual | Dorrance, P J |
Po Box 5 Christchurch |
31 Mar 1982 - 03 Mar 2024 |
Individual | Dorrance, P J |
Po Box 5 Christchurch |
31 Mar 1982 - 03 Mar 2024 |
Individual | Roberts, Oliver Martin |
Christchurch Central Christchurch 8013 New Zealand |
02 Jun 2015 - 01 Apr 2016 |
Individual | Burdon, R J |
Po Box 5 Christchurch |
31 Mar 1982 - 05 Mar 2013 |
Individual | Giles, L A |
Po Box 799 Christchurch |
31 Mar 1982 - 05 Mar 2013 |
Individual | Dorrance, P J |
Po Box 5 Christchurch |
31 Mar 1982 - 03 Mar 2024 |
Individual | Dorrance, P J |
Po Box 5 Christchurch |
31 Mar 1982 - 03 Mar 2024 |
Individual | Burdon, R A |
Po Box 5 Christchurch |
31 Mar 1982 - 14 Nov 2023 |
Individual | Lindo, H S |
Po Box 5 Christchurch |
31 Mar 1982 - 02 Jun 2015 |
Individual | Stokes, B W |
Po Box 5 Christchurch |
31 Mar 1982 - 01 Apr 2016 |
Individual | Dickie, Michael James |
Prebbleton Prebbleton 7604 New Zealand |
25 Nov 2010 - 05 Mar 2013 |
Individual | Dorrance, P J |
Po Box 5 Christchurch |
31 Mar 1982 - 03 Mar 2024 |
Individual | Burdon, R A |
Po Box 5 Christchurch |
31 Mar 1982 - 14 Nov 2023 |
Individual | Giles, L A |
Po Box 799 Christchurch |
31 Mar 1982 - 05 Mar 2013 |
Individual | Burdon, J V |
Po Box 5 Christchurch |
31 Mar 1982 - 05 Mar 2013 |
Individual | Burdon, R A |
Po Box 5 Christchurch |
31 Mar 1982 - 14 Nov 2023 |
Individual | Sweeney, Micheal Joseph |
Tce & Worcester Str, Christchurch |
31 Mar 1982 - 25 Nov 2010 |
Individual | Hadlee, B G |
Po Box 5 Christchurch |
31 Mar 1982 - 05 Mar 2013 |
Entity | Giles Investments Limited Shareholder NZBN: 9429037048471 Company Number: 1107766 |
31 Mar 1982 - 05 Mar 2013 | |
Individual | Stokes, B W |
Po Box 5 Christchurch |
31 Mar 1982 - 01 Apr 2016 |
Entity | Giles Investments Limited Shareholder NZBN: 9429037048471 Company Number: 1107766 |
31 Mar 1982 - 05 Mar 2013 | |
Individual | Burdon, R J |
Po Box 5 Christchurch |
31 Mar 1982 - 05 Mar 2013 |
Individual | Burdon, R A |
Po Box 5 Christchurch |
31 Mar 1982 - 14 Nov 2023 |
Miranda Ruth Burdon - Director
Appointment date: 15 Dec 1998
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Dec 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2008
Warren James Bell - Director
Appointment date: 06 Dec 1999
Address: Christchurch, 8022 New Zealand
Address used since 01 Apr 2016
Philip Ralph Burdon - Director
Appointment date: 23 Nov 2001
Address: 50 Carlton Mill Rd, Christchurch, 8014 New Zealand
Address used since 23 Nov 2001
Roger Young - Director
Appointment date: 23 Jun 2011
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 Jun 2011
Rebecca Joyce Burdon - Director
Appointment date: 28 Feb 2013
Address: Northcote, Melbourne, Victoria, 3070 Australia
Address used since 12 Jul 2022
Address: Northcote, Melbourne, Victoria, 3070 Australia
Address used since 01 Mar 2013
Josephine Virginia Lambert - Director
Appointment date: 21 Feb 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Sep 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2019
Andrew Michael Smith - Director
Appointment date: 01 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2019
Ross William Jewell - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 31 Dec 2019
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 06 Apr 2011
Emma Joy Steel - Director (Inactive)
Appointment date: 23 Nov 2001
Termination date: 28 Feb 2013
Address: Rd 8, Christchurch,
Address used since 01 Jan 2008
Alfred James Wakefield - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 21 Aug 2008
Address: Christchurch,
Address used since 27 Aug 1991
Roger Martin Giles - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 30 Jul 2003
Address: Rd 1, Christchurch,
Address used since 27 Aug 1991
Philip Ralph Burdon - Director (Inactive)
Appointment date: 09 Aug 1996
Termination date: 15 Dec 1998
Address: Christchurch,
Address used since 09 Aug 1996
Rosalind Alice Burdon - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 28 May 1996
Address: Christchurch,
Address used since 27 Aug 1991
Ross William Jewell - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 28 May 1996
Address: Devonport, Auckland,
Address used since 27 Aug 1991
Harold William Revell - Director (Inactive)
Appointment date: 27 Aug 1991
Termination date: 02 Mar 1994
Address: Christchurch,
Address used since 27 Aug 1991
Bushnell Builders Limited
198 Springs Road
A1 Electricians (chch) Limited
272 Springs Road
Samurai Cars Limited
272 Springs Rd
Antique Golf New Zealand Limited
1 Hurutini Way
Little House Montessori Limited
4 Little Gem Road
European Agencies Limited
Corner Halswell Junction, & Mcteigue Roads
Bizsupport Limited
27 Gibson Drive
Gallo Rosso Limited
476 Halswell Road
John Lynch Management Limited
71 Halswell Junction Road
Kippax Management Limited
11 Six Silvers Avenue
Rex Lynch Management Limited
71 Halswell Junction Road
Trade Measure Limited
15 Hillbourne Street