Canterbury Cycling Development Trust Limited was incorporated on 09 Feb 2012 and issued a business number of 9429030803060. The registered LTD company has been supervised by 11 directors: Brian Douglas Thompson - an active director whose contract started on 04 May 2019,
James Noel Curtis - an active director whose contract started on 04 May 2019,
Kevin John Searle - an active director whose contract started on 04 May 2019,
Merrilyn Leanne Creighton - an inactive director whose contract started on 04 May 2019 and was terminated on 30 Dec 2022,
Tracee Buckenham - an inactive director whose contract started on 09 Feb 2012 and was terminated on 07 May 2019.
According to our information (last updated on 21 Apr 2024), the company uses 1 address: 7 Oberg Lane, Westmorland, Christchurch, 8025 (category: postal, delivery).
Up until 13 May 2019, Canterbury Cycling Development Trust Limited had been using 33A Bowenvale Avenue, Cashmere, Christchurch as their physical address.
A total of 6 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 6 shares are held by 1 entity, namely:
Searle, Kevin John (a director) located at Westmorland, Christchurch postcode 8025. Canterbury Cycling Development Trust Limited is classified as "Sports administration service - cycling" (business classification R911430).
Principal place of activity
7 Oberg Lane, Westmorland, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 33a Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 22 Jun 2015 to 13 May 2019
Address #2: 33a Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 19 Jun 2015 to 22 Jun 2015
Address #3: 33 Bowenvale Avenue, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 09 Feb 2012 to 19 Jun 2015
Basic Financial info
Total number of Shares: 6
Annual return filing month: June
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6 | |||
Director | Searle, Kevin John |
Westmorland Christchurch 8025 New Zealand |
04 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Godfrey, Jeanne |
Rd 6 Christchurch 7676 New Zealand |
09 Feb 2012 - 11 Apr 2014 |
Individual | Martin, Syd |
Hornby Christchurch 8042 New Zealand |
09 Feb 2012 - 04 Jun 2021 |
Individual | Clayton, Tracee |
Riccarton Christchurch 8011 New Zealand |
09 Feb 2012 - 04 Jun 2021 |
Individual | Ansell, Iain |
Saint Albans Christchurch 8014 New Zealand |
09 Feb 2012 - 04 Jun 2021 |
Individual | Charity, Darron |
Cashmere Christchurch 8022 New Zealand |
09 Feb 2012 - 04 Jun 2021 |
Individual | Williams, Phil |
Prebbleton 7676 New Zealand |
09 Feb 2012 - 04 Jun 2021 |
Individual | Murray, Andrea |
Cashmere Christchurch 8022 New Zealand |
09 Feb 2012 - 04 Jun 2021 |
Director | Jeanne Godfrey |
Rd 6 Christchurch 7676 New Zealand |
09 Feb 2012 - 11 Apr 2014 |
Brian Douglas Thompson - Director
Appointment date: 04 May 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 04 May 2019
James Noel Curtis - Director
Appointment date: 04 May 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 May 2019
Kevin John Searle - Director
Appointment date: 04 May 2019
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 04 May 2019
Merrilyn Leanne Creighton - Director (Inactive)
Appointment date: 04 May 2019
Termination date: 30 Dec 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 May 2019
Tracee Buckenham - Director (Inactive)
Appointment date: 09 Feb 2012
Termination date: 07 May 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 09 Feb 2012
Syd Martin - Director (Inactive)
Appointment date: 09 Feb 2012
Termination date: 04 May 2019
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 09 Feb 2012
Iain Ansell - Director (Inactive)
Appointment date: 09 Feb 2012
Termination date: 04 May 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 09 Feb 2012
Darron Charity - Director (Inactive)
Appointment date: 09 Feb 2012
Termination date: 04 May 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Jun 2015
Andrea Murray - Director (Inactive)
Appointment date: 09 Feb 2012
Termination date: 08 Mar 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Feb 2012
Phil Williams - Director (Inactive)
Appointment date: 09 Feb 2012
Termination date: 05 Feb 2018
Address: Leeston, Christchurch, 8051 New Zealand
Address used since 09 Feb 2012
Jeanne Godfrey - Director (Inactive)
Appointment date: 09 Feb 2012
Termination date: 07 Feb 2013
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 09 Feb 2012
Canterbury Cycling Development Trust Board
33 Bowenvale Avenue
Francis Painters Limited
51b Bowenvale Avenue
Africankiwi Investments Limited
47 Bowenvale Avenue
Stacon Investments Limited
59 Bowenvale Ave
Macintosh Holdings Limited
59 Bowenvale Avenue
On Tap Plumbing Canterbury Limited
59e Bowenvale Avenue
Crossroad Cycles Limited
21 Main Street
Manawatu Cycle Tours Limited
Pharazyn Road
Nz Enduro Limited
14 Tory Street
Supervision Sports Limited
448 Gloucester Street
The Cycling Company Limited
47 Arrow Street
Velo Project Limited
62 Warren Crescent