Shortcuts

Cathedral Finance Limited

Type: NZ Limited Company (Ltd)
9429040334264
NZBN
141976
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical address used since 27 Aug 2019
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Cathedral Finance Limited, a registered company, was started on 01 Jun 1982. 9429040334264 is the business number it was issued. This company has been run by 2 directors: Susan Alison Denny - an active director whose contract began on 04 Feb 1992,
Michael William Denny - an active director whose contract began on 04 Feb 1992.
Last updated on 05 May 2024, our database contains detailed information about 2 addresses the company uses, namely: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Riccarton, Christchurch, 8011 (physical address).
Cathedral Finance Limited had been using 68 Mandeville Street, Riccarton, Christchurch as their registered address until 01 Dec 2023.
A total of 5000 shares are allocated to 2 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 27 Aug 2019 to 01 Dec 2023

Address #2: 331 Wilsons Road North, Waltham, Christchurch, 8023 New Zealand

Registered address used from 08 Feb 2018 to 27 Aug 2019

Address #3: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 13 Jul 2016 to 08 Feb 2018

Address #4: 331 Wilsons Road, Waltham, Christchurch, 8023 New Zealand

Registered address used from 02 Oct 2015 to 13 Jul 2016

Address #5: 331 Wilsons Road, Waltham, Christchurch, 8023 New Zealand

Physical address used from 02 Oct 2015 to 27 Aug 2019

Address #6: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 18 Dec 2013 to 02 Oct 2015

Address #7: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 09 Jul 2012 to 18 Dec 2013

Address #8: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 08 Jul 2011 to 09 Jul 2012

Address #9: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 08 Jul 2011 to 18 Dec 2013

Address #10: Ashton Wheelans & Hegan Limited, 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 15 Jun 2011 to 08 Jul 2011

Address #11: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Physical address used from 07 Jul 2003 to 15 Jun 2011

Address #12: Ashton Wheelans & Hegan Ltd, 127 Armagh Street, Christchurch

Physical address used from 02 Jul 2002 to 07 Jul 2003

Address #13: Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Physical address used from 01 Jul 2001 to 02 Jul 2002

Address #14: Ashton Wheelans And Hegan, Level 3 / Te Waipounamu House, 127 Armagh Street, Christchurch

Physical address used from 01 Jul 2001 to 01 Jul 2001

Address #15: 331 Wilsons Road, Christchurch New Zealand

Registered address used from 01 Jul 2001 to 08 Jul 2011

Address #16: 331 Wilsons Rd, Christchurch

Registered address used from 01 Jul 2001 to 01 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Denny, Susan Alison Rd 1
Lyttelton
8971
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Denny, Michael William Rd 1
Lyttelton
8971
New Zealand
Directors

Susan Alison Denny - Director

Appointment date: 04 Feb 1992

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 17 Mar 2017


Michael William Denny - Director

Appointment date: 04 Feb 1992

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 17 Mar 2017

Nearby companies

Scott Anderson Properties Limited
Unit 8 97 Shakespeare Rd

A.c. Connections Limited
Unit 8 97 Shakespeare Rd

Kolorful Kanvas Limited
99 Shakespeare Road

Bristol Metals (1997) Limited
345 Wilsons Road

Angelina Nourriture Limited
334 Wilsons Road

Cd Investments (2003) Limited
Suite 1, 97 Shakespeare Road