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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Denny, Susan Alison |
Rd 1 Lyttelton 8971 New Zealand |
22 Jun 2004 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Denny, Michael William |
Rd 1 Lyttelton 8971 New Zealand |
22 Jun 2004 - |
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
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