General information

Cherith Holidays Limited

Type: NZ Limited Company (Ltd)
9429035805182
New Zealand Business Number
1382119
Company Number
Registered
Company Status

Cherith Holidays Limited (issued a business number of 9429035805182) was launched on 04 Sep 2003. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service). 22 Scott Street, Blenheim had been their physical address, up to 29 May 2017. 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 200 shares (20 per cent of shares), namely:
Mcconnell, Ruth-Ann (an individual) located at Grovetown, Blenheim postcode 7202. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Dunford, Cara Luanne (an individual) - located at Belmont, Lower Hutt. Next there is the third group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Mcconnell, Iain Donald, located at Aranui, Christchurch (an individual). The Businesscheck information was last updated on 01 Apr 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Physical & service & registered 29 May 2017
Directors
Name and Address Role Period
Ruth-ann Mcconnell
Grovetown, Blenheim, 7202
Address used since 22 Jul 2019
Grovetown, Blenheim, 7202
Address used since 04 Sep 2003
Director 04 Sep 2003 - current
Cara Luanne Dunford
Belmont, Lower Hutt, 5010
Address used since 06 Nov 2023
Director 06 Nov 2023 - current
David Samuel Mcconnell
Grovetown, Blenheim, 7202
Address used since 22 Jul 2019
Grovetown, Blenheim, 7202
Address used since 04 Sep 2003
Director 04 Sep 2003 - 09 Sep 2020
Addresses
Previous address Type Period
22 Scott Street, Blenheim, 7201 Physical & registered 06 Oct 2015 - 29 May 2017
22 Scott Street, Blenheim, 7201 Registered & physical 03 Oct 2011 - 06 Oct 2015
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim Registered & physical 04 Sep 2003 - 03 Oct 2011
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Mcconnell, Ruth-ann
Individual
Grovetown
Blenheim
7202
04 Sep 2003 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Dunford, Cara Luanne
Individual
Belmont
Lower Hutt
5010
04 Sep 2003 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Mcconnell, Iain Donald
Individual
Aranui
Christchurch
8061
04 Sep 2003 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Mcconnell, Shaun David
Individual
Hillsborough
Christchurch
8022
04 Sep 2003 - current
Shares Allocation #5 Number of Shares: 200
Shareholder Name Address Period
Mcconnell, Brian Jeffrey
Individual
04 Sep 2003 - current

Historic shareholders

Shareholder Name Address Period
Mcconnell, David Samuel
Individual
Grovetown
Blenheim
7202
04 Sep 2003 - 15 Sep 2020
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street