Cactus Outdoor Limited was incorporated on 23 Oct 1992 and issued a number of 9429038925801. The registered LTD company has been run by 9 directors: Benjamin Paul Kepes - an active director whose contract began on 01 Nov 1995,
Christopher Mark Bailey - an active director whose contract began on 01 Jun 2017,
Benjamin James Irving - an inactive director whose contract began on 01 Jun 2021 and was terminated on 01 Nov 2022,
Bruce Victor Mcintyre - an inactive director whose contract began on 29 Aug 2012 and was terminated on 28 Feb 2019,
Robert Simon Bijl - an inactive director whose contract began on 28 Nov 2010 and was terminated on 31 May 2017.
As stated in our database (last updated on 19 Mar 2024), the company filed 1 address: P O Box 13111, Christchurch, Christchurch, 8141 (type: postal, office).
Up to 11 Apr 2011, Cactus Outdoor Limited had been using 1/165 Lichfield St, Christchurch as their physical address.
BizDb found former names used by the company: from 23 Oct 1992 to 25 Jul 2014 they were named Cactus Climbing Equipment Limited.
A total of 58280 shares are issued to 6 groups (7 shareholders in total). In the first group, 5224 shares are held by 1 entity, namely:
Chrysalis Trustee Services Limited (an entity) located at Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 70.06 per cent shares (exactly 40830 shares) and includes
Diversity Limited - located at Waipara, North Canterbury.
The 3rd share allotment (9224 shares, 15.83%) belongs to 2 entities, namely:
Cm Trustees (2007) Limited, located at Alexandra (an entity),
Griffith-Jones, Gwilyn, located at Hawea (an individual). Cactus Outdoor Limited is classified as "Clothing wholesaling" (business classification F371210).
Other active addresses
Address #4: 90 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Office & delivery address used from 15 Apr 2019
Principal place of activity
90 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 1/165 Lichfield St, Christchurch New Zealand
Physical address used from 16 Feb 2004 to 11 Apr 2011
Address #2: 1/165 Lichfield St, Christchurch New Zealand
Registered address used from 16 Feb 2004 to 12 Apr 2011
Address #3: 1/148 Lichfield Street, Christchurch
Registered address used from 28 Sep 2002 to 16 Feb 2004
Address #4: 1/148 Lichfield Street, Christchurch
Physical address used from 01 Jul 1997 to 16 Feb 2004
Address #5: 1 Bedford Row, Christchurch
Registered address used from 07 May 1997 to 28 Sep 2002
Address #6: 199 Lambton Quay, Wellington
Registered address used from 06 Dec 1995 to 07 May 1997
Basic Financial info
Total number of Shares: 58280
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5224 | |||
Entity (NZ Limited Company) | Chrysalis Trustee Services Limited Shareholder NZBN: 9429046766014 |
Christchurch 8013 New Zealand |
25 Jun 2019 - |
Shares Allocation #2 Number of Shares: 40830 | |||
Entity (NZ Limited Company) | Diversity Limited Shareholder NZBN: 9429033044095 |
Waipara North Canterbury 7447 New Zealand |
27 Nov 2007 - |
Shares Allocation #3 Number of Shares: 9224 | |||
Entity (NZ Limited Company) | Cm Trustees (2007) Limited Shareholder NZBN: 9429033614052 |
Alexandra 9320 New Zealand |
16 Jul 2007 - |
Individual | Griffith-jones, Gwilyn |
Hawea New Zealand |
23 Oct 1992 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Gray, Robert Conrad |
Christchurch |
23 Oct 1992 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Bailey, Christopher Mark |
St Albans Christchurch 8052 New Zealand |
25 Jun 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Griffith-jones, Gwilyn |
Hawea New Zealand |
23 Oct 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kepes, Benjamin Paul |
Waipara New Zealand |
23 Oct 1992 - 15 Oct 2022 |
Individual | Griffin, Peter James Owen |
Christchurch |
15 Sep 2005 - 16 Nov 2009 |
Individual | Kepes, Vivien Frances |
Waipara New Zealand |
23 Oct 1992 - 15 Oct 2022 |
Benjamin Paul Kepes - Director
Appointment date: 01 Nov 1995
Address: Waipara, North Canterbury, 7483 New Zealand
Address used since 01 Sep 2008
Christopher Mark Bailey - Director
Appointment date: 01 Jun 2017
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Jun 2017
Benjamin James Irving - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 01 Nov 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jun 2021
Bruce Victor Mcintyre - Director (Inactive)
Appointment date: 29 Aug 2012
Termination date: 28 Feb 2019
Address: Rd 1, Little River, 7591 New Zealand
Address used since 01 Oct 2013
Robert Simon Bijl - Director (Inactive)
Appointment date: 28 Nov 2010
Termination date: 31 May 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 Nov 2010
Gwilyn Griffith-jones - Director (Inactive)
Appointment date: 23 Oct 1992
Termination date: 18 Dec 2012
Address: Hawea Flat, Hawea, 9412 New Zealand
Address used since 25 May 2010
Robert Conrad Gray - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 14 Sep 2009
Address: Christchurch,
Address used since 01 Nov 1995
Peter James Owen Griffin - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 14 Sep 2009
Address: Christchurch,
Address used since 31 Mar 2004
David Bain - Director (Inactive)
Appointment date: 23 Oct 1992
Termination date: 01 Nov 1995
Address: Plimmerton,
Address used since 23 Oct 1992
Aviva (incorporating Christchurch Women's Refuge) Charitable Trust
Level 1
The Arts For Health Trust
Canterbury Health Limited
Poscom Limited
Unit 7, 100 Fitzgerald Avenue
Head To Tail Limited
Unit 2a, 100 Fitzgerald Avenue
Pure Hifi Limited
Unit 2, 100 Fitzgerald Avenue
Total Pos Solutions Limited
Unit 7, 100 Fitzgerald Avenue
Champion System Nz Limited
C/-goldsmith Fox Pkf
Ivyblu Limited
Level 1, 151 Worcester Street
Jual Enterprises Limited
196 Wordsworth St
M G Mccaul Limited
1st Floor, 291 Madras Street
Mcd Holdings Limited
176 Fitzgerald Avenue
Staunch Authority Limited
Unit 3, 254 St Asaph Street