Shortcuts

Cyprus Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040331928
NZBN
141804
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729905
Industry classification code
Administrative Service Nec
Industry classification description
Current address
50 Wilmers Road
Hornby
Christchurch 8025
New Zealand
Physical & service address used since 12 Apr 2012
50 Wilmers Road
Hornby
Christchurch 8025
New Zealand
Registered address used since 13 Apr 2015
50 Wilmers Road
Hornby
Christchurch 8025
New Zealand
Office address used since 04 Apr 2019

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.

Addresses

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

Contact info
64 03 3436304
04 Apr 2019 Phone
Greg.Foulds@meadowmushrooms.co.nz
01 Feb 2022 CFO
carolien.slagt@meadowmushrooms.co.nz
20 Jun 2019 Filing Annual Returns
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2150000
Individual Dorrance, Paul Joseph 148 Victoria Street
Christchurch
8013
New Zealand
Director Burdon, Miranda Ruth 148 Victoria Street
Christchurch
8013
New Zealand
Director Lambert, Josephine Virginia 148 Victoria Street
Christchurch
8013
New Zealand
Individual Burdon, Rosalind Alice 148 Victoria Street
Christchurch
8013
New Zealand
Individual Burdon, Philip Ralph 148 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 2150000
Individual Dorrance, Paul Joseph 148 Victoria Street
Christchurch
8013
New Zealand
Director Burdon, Miranda Ruth 148 Victoria Street
Christchurch
8013
New Zealand
Individual Burdon, Rosalind Alice 148 Victoria Street
Christchurch
8013
New Zealand
Director Lambert, Josephine Virginia 148 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 2150000
Individual Dorrance, Paul Joseph 148 Victoria Street
Christchurch
8013
New Zealand
Individual Burdon, Rosalind Alice 148 Victoria Street
Christchurch
8013
New Zealand
Individual Burdon, Philip Ralph 148 Victoria Street
Christchurch
8013
New Zealand
Director Lambert, Josephine Virginia 148 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 1075000
Individual Burdon, Rosalind Alice 148 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 1075000
Individual Burdon, Philip Ralph 148 Victoria Street
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dorrance, P J Po Box 5
Christchurch
8013
New Zealand
Individual Dorrance, P J 148 Victoria Street
Christchurch
8013
New Zealand
Individual Dorrance, P J 148 Victoria Street
Christchurch
8013
New Zealand
Individual Dorrance, P J 148 Victoria Street
Christchurch
8013
New Zealand
Individual Burdon, M R Po Box 5
Christchurch
Individual Burdon, M R Po Box 5
Christchurch
Individual Burdon, M R 148 Victoria Street
Christchurch
8013
New Zealand
Individual Burdon, M R 148 Victoria Street
Christchurch
8013
New Zealand
Individual Burdon, M R 148 Victoria Street
Christchurch
8013
New Zealand
Individual Sweeney, Michael Joseph Tce 7 Worcester Str, Christchurch

New Zealand
Individual Dorrance, P J Po Box 5
Christchurch
Individual Dorrance, P J Po Box 5
Christchurch
Individual Dorrance, P J Po Box 5
Christchurch
Individual Roberts, Oliver Martin Christchurch Central
Christchurch
8013
New Zealand
Individual Burdon, R J Po Box 5
Christchurch
Individual Giles, L A Po Box 799
Christchurch
Individual Dorrance, P J Po Box 5
Christchurch
Individual Dorrance, P J Po Box 5
Christchurch
Individual Burdon, R A Po Box 5
Christchurch
Individual Lindo, H S Po Box 5
Christchurch
Individual Stokes, B W Po Box 5
Christchurch
Individual Dickie, Michael James Prebbleton
Prebbleton
7604
New Zealand
Individual Dorrance, P J Po Box 5
Christchurch
Individual Burdon, R A Po Box 5
Christchurch
Individual Giles, L A Po Box 799
Christchurch
Individual Burdon, J V Po Box 5
Christchurch
Individual Burdon, R A Po Box 5
Christchurch
Individual Sweeney, Micheal Joseph Tce & Worcester Str, Christchurch
Individual Hadlee, B G Po Box 5
Christchurch
Entity Giles Investments Limited
Shareholder NZBN: 9429037048471
Company Number: 1107766
Individual Stokes, B W Po Box 5
Christchurch
Entity Giles Investments Limited
Shareholder NZBN: 9429037048471
Company Number: 1107766
Individual Burdon, R J Po Box 5
Christchurch
Individual Burdon, R A Po Box 5
Christchurch
Directors

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

Nearby companies

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

Similar companies

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