Shortcuts

Cactus Outdoor Limited

Type: NZ Limited Company (Ltd)
9429038925801
NZBN
562850
Company Number
Registered
Company Status
60652203854
Australian Business Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
G425150
Industry classification code
Work Clothing Retailing
Industry classification description
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
90 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Physical & service address used since 11 Apr 2011
90 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Registered address used since 12 Apr 2011
P O Box 13111
Christchurch
Christchurch 8141
New Zealand
Postal address used since 15 Apr 2019

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).

Addresses

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

Contact info
64 3 3749268
15 Apr 2019 Phone
finance@cactusoutdoor.co.nz
29 Apr 2020 nzbn-reserved-invoice-email-address-purpose
customerservice@cactusoutdoor.co.nz
15 Apr 2019 Email
www.cactusoutdoor.co.nz
15 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5224
Entity (NZ Limited Company) Chrysalis Trustee Services Limited
Shareholder NZBN: 9429046766014
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 40830
Entity (NZ Limited Company) Diversity Limited
Shareholder NZBN: 9429033044095
Waipara
North Canterbury
7447
New Zealand
Shares Allocation #3 Number of Shares: 9224
Entity (NZ Limited Company) Cm Trustees (2007) Limited
Shareholder NZBN: 9429033614052
Alexandra
9320
New Zealand
Individual Griffith-jones, Gwilyn Hawea

New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Gray, Robert Conrad Christchurch
Shares Allocation #5 Number of Shares: 1
Director Bailey, Christopher Mark St Albans
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Griffith-jones, Gwilyn Hawea

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kepes, Benjamin Paul Waipara

New Zealand
Individual Griffin, Peter James Owen Christchurch
Individual Kepes, Vivien Frances Waipara

New Zealand
Directors

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

Nearby companies

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

Similar companies

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