Cyclone Finance Limited, a registered company, was registered on 07 Sep 2016. 9429042556350 is the business number it was issued. "Finance company operation" (ANZSIC K623010) is how the company has been categorised. This company has been managed by 5 directors: Richard Herbert Morgan - an active director whose contract started on 07 Sep 2016,
Noel Henry Jack - an active director whose contract started on 07 Sep 2016,
Murray Lloyd Jones - an active director whose contract started on 07 Sep 2016,
Leigh Robert Gibbard - an active director whose contract started on 05 Feb 2024,
Michael Steven Jones - an active director whose contract started on 12 Feb 2024.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: 17 Birmingham Drive, Middleton, Christchurch, 8024 (types include: office, delivery).
Cyclone Finance Limited had been using 8 Wigram Road, Middleton, Christchurch as their registered address up until 07 Jul 2022.
One entity owns all company shares (exactly 1000 shares) - Cyclone Computer Company Limited - located at 8024, Middleton, Christchurch.
Principal place of activity
17 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 8 Wigram Road, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Aug 2021 to 07 Jul 2022
Address #2: 8 Wigram Road, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 20 Sep 2017 to 10 Aug 2021
Address #3: 8 Magdala Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 07 Sep 2016 to 20 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cyclone Computer Company Limited Shareholder NZBN: 9429038707384 |
Middleton Christchurch 8024 New Zealand |
07 Sep 2016 - |
Ultimate Holding Company
Richard Herbert Morgan - Director
Appointment date: 07 Sep 2016
Address: Clearwater, Christchurch, 8051 New Zealand
Address used since 01 Oct 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 12 Sep 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 07 Sep 2016
Noel Henry Jack - Director
Appointment date: 07 Sep 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Nov 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 07 Sep 2016
Murray Lloyd Jones - Director
Appointment date: 07 Sep 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Sep 2016
Leigh Robert Gibbard - Director
Appointment date: 05 Feb 2024
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 05 Feb 2024
Michael Steven Jones - Director
Appointment date: 12 Feb 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Feb 2024
Mcphail Sports Limited
Flat 1, 10 Magdala Place
Casa Construction Charitable Trust
16 Magdala Place
Invert Robotics Services Limited
Unit A, 235 Annex Road
Invert Robotics Limited
Unit A, 235 Annex Road
Allied Telesis Labs Limited
27 Nazareth Avenue
Sheena Holdings Limited
Unit 2, 105 Nazareth Avenue
Allied Premium Funders Limited
Unit 4, 243 Blenheim Road
Apollo Finance Group Limited
Unit 7, 243 Blenheim Road
Blue Star Finance Limited
Unit 4, 243 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Last Minute Loans Limited
38 Birmingham Drive
Loan Star Finance Limited
38 Birmingham Drive