Cardigan Bay Holdings Limited (issued a business number of 9429035985235) was incorporated on 04 Jun 2003. 9 addresess are currently in use by the company: 114 Wrights Road, Addington, Christchurch, 8024 (type: registered, service). 135 Lincoln Road, Christchurch had been their physical address, until 01 Jun 2018. 5990000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 5990000 shares (100% of shares), namely:
9429043077793 - Harness Racing New Zealand Incorporated (an other) located at Addington, Christchurch postcode 8024. "Business administrative service" (ANZSIC N729110) is the category the ABS issued to Cardigan Bay Holdings Limited. The Businesscheck data was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
17 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical & service | 01 Jun 2018 |
17 Birmingham Drive, Middleton, Christchurch, 8024 | Delivery & office | 20 Dec 2019 |
Po Box 459, Christchurch Mail Centre, Christchurch, 8140 | Postal | 23 Nov 2020 |
114 Wright Road, Addington, Christchurch, 8024 | Office & delivery | 03 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Philip Wayne Holden
Rd 1, Greytown, 5794
Address used since 07 Nov 2022 |
Director | 07 Nov 2022 - current |
William Francis Mcdonald
Rd 2, Dunsandel, 7682
Address used since 07 Nov 2022 |
Director | 07 Nov 2022 - current |
Peter William Smith
Rd 1, Kumeu, 0891
Address used since 01 Aug 2015 |
Director | 29 Apr 2008 - 07 Nov 2022 |
Colin William Hair
Rd 2, Kaiapoi, 7692
Address used since 01 Aug 2010 |
Director | 14 Jul 2010 - 07 Nov 2022 |
Gary Sol Allen
Boulcott, Lower Hutt, 5010
Address used since 10 Aug 2018
Woburn, Lower Hutt, 5010
Address used since 28 Sep 2016 |
Director | 28 Sep 2016 - 11 Nov 2019 |
Kenneth Noel Spicer
Christchurch, 7674
Address used since 17 Aug 2012 |
Director | 17 Aug 2012 - 28 Sep 2016 |
Patrick Francis O'brien
Blenheim, 7201
Address used since 04 Jun 2003 |
Director | 04 Jun 2003 - 17 Aug 2012 |
Alfred James Wakefield
Christchurch, 8081
Address used since 04 Jun 2003 |
Director | 04 Jun 2003 - 30 Jun 2010 |
Peter Francis Burns
Riverton, Southland,
Address used since 01 Nov 2005 |
Director | 04 Jun 2003 - 29 Apr 2008 |
Type | Used since | |
---|---|---|
114 Wright Road, Addington, Christchurch, 8024 | Office & delivery | 03 Nov 2023 |
114 Wrights Road, Addington, Christchurch, 8024 | Registered & service | 13 Nov 2023 |
17 Birmingham Drive , Middleton , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
135 Lincoln Road, Christchurch | Physical | 04 Jun 2003 - 01 Jun 2018 |
135 Lincoln Road, Christchurch | Registered | 04 Jun 2003 - 01 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
9429043077793 - Harness Racing New Zealand Incorporated Other (Other) |
Addington Christchurch 8024 |
20 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Peter William Individual |
Rd 1 Kumeu 0891 |
04 Jun 2003 - 20 Dec 2019 |
O'brien, Patrick Francis Individual |
Blenheim |
04 Jun 2003 - 12 Sep 2012 |
Allen, Gary Sol Individual |
Woburn Lower Hutt 5010 |
11 Oct 2016 - 20 Dec 2019 |
Spicer, Kenneth Noel Individual |
Christchurch 7674 |
12 Sep 2012 - 11 Oct 2016 |
Gary Sol Allen Director |
Woburn Lower Hutt 5010 |
11 Oct 2016 - 20 Dec 2019 |
Hair, Colin William Individual |
Rd 2 Kaiapoi 7692 |
04 Jun 2003 - 20 Dec 2019 |
New Zealand Equine Research Foundation 135 Lincoln Road |
|
N.z. Standardbred Breeders' Association Incorporated 135 Lincoln Road |
|
Canterbury Standardbred Breeders Association Incorporated 135 Lincoln Road |
|
Harness Racing New Zealand Incorporated 135 Lincoln Road |
|
Brand Catering Limited 26 Blakehall Place |
|
Bakana Limited 9 Lindores Street |
Hue Salons Limited 109 Blenheim Road |
Big Blue Admin Limited 6e Pope Street |
Gutter Solutionz Services Limited 38 Birmingham Drive |
Sasha Investments Limited 21 Leslie Hills Drive |
Sae Holdings NZ Limited 14a Dobson Street |
Acme Business Systems Limited Level 1 |