Cactus Outdoor Limited (issued an NZBN of 9429038925801) was registered on 23 Oct 1992. 5 addresess are in use by the company: P O Box 13111, Christchurch, Christchurch, 8141 (type: postal, office). 1/165 Lichfield St, Christchurch had been their physical address, up to 11 Apr 2011. Cactus Outdoor Limited used more aliases, namely: Cactus Climbing Equipment Limited from 23 Oct 1992 to 25 Jul 2014. 58280 shares are issued to 7 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 5224 shares (8.96 per cent of shares), namely:
Chrysalis Trustee Services Limited (an entity) located at Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 70.06 per cent of all shares (exactly 40830 shares); it includes
Diversity Limited (an entity) - located at Waipara, North Canterbury. The next group of shareholders, 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). "Clothing wholesaling" (ANZSIC F371210) is the classification the Australian Bureau of Statistics issued Cactus Outdoor Limited. Our information was updated on 08 Feb 2024.
Current address | Type | Used since |
---|---|---|
90 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Physical & service | 11 Apr 2011 |
90 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Registered | 12 Apr 2011 |
P O Box 13111, Christchurch, Christchurch, 8141 | Postal | 15 Apr 2019 |
90 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Office & delivery | 15 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Benjamin Paul Kepes
Waipara, North Canterbury, 7483
Address used since 01 Sep 2008 |
Director | 01 Nov 1995 - current |
Christopher Mark Bailey
St Albans, Christchurch, 8052
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - current |
Benjamin James Irving
Wanaka, Wanaka, 9305
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - 01 Nov 2022 |
Bruce Victor Mcintyre
Rd 1, Little River, 7591
Address used since 01 Oct 2013 |
Director | 29 Aug 2012 - 28 Feb 2019 |
Robert Simon Bijl
Merivale, Christchurch, 8014
Address used since 28 Nov 2010 |
Director | 28 Nov 2010 - 31 May 2017 |
Gwilyn Griffith-jones
Hawea Flat, Hawea, 9412
Address used since 25 May 2010 |
Director | 23 Oct 1992 - 18 Dec 2012 |
Robert Conrad Gray
Christchurch,
Address used since 01 Nov 1995 |
Director | 01 Nov 1995 - 14 Sep 2009 |
Peter James Owen Griffin
Christchurch,
Address used since 31 Mar 2004 |
Director | 31 Mar 2004 - 14 Sep 2009 |
David Bain
Plimmerton,
Address used since 23 Oct 1992 |
Director | 23 Oct 1992 - 01 Nov 1995 |
Type | Used since | |
---|---|---|
90 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Office & delivery | 15 Apr 2019 |
90 Fitzgerald Avenue , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
1/165 Lichfield St, Christchurch | Physical | 16 Feb 2004 - 11 Apr 2011 |
1/165 Lichfield St, Christchurch | Registered | 16 Feb 2004 - 12 Apr 2011 |
1/148 Lichfield Street, Christchurch | Registered | 28 Sep 2002 - 16 Feb 2004 |
1/148 Lichfield Street, Christchurch | Physical | 01 Jul 1997 - 16 Feb 2004 |
1 Bedford Row, Christchurch | Registered | 07 May 1997 - 28 Sep 2002 |
199 Lambton Quay, Wellington | Registered | 06 Dec 1995 - 07 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Chrysalis Trustee Services Limited Shareholder NZBN: 9429046766014 Entity (NZ Limited Company) |
Christchurch 8013 |
25 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Diversity Limited Shareholder NZBN: 9429033044095 Entity (NZ Limited Company) |
Waipara North Canterbury 7447 |
27 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Cm Trustees (2007) Limited Shareholder NZBN: 9429033614052 Entity (NZ Limited Company) |
Alexandra 9320 |
16 Jul 2007 - current |
Griffith-jones, Gwilyn Individual |
Hawea |
23 Oct 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Robert Conrad Individual |
Christchurch |
23 Oct 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Bailey, Christopher Mark Director |
St Albans Christchurch 8052 |
25 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Griffith-jones, Gwilyn Individual |
Hawea |
23 Oct 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Kepes, Benjamin Paul Individual |
Waipara |
23 Oct 1992 - 15 Oct 2022 |
Griffin, Peter James Owen Individual |
Christchurch |
15 Sep 2005 - 16 Nov 2009 |
Kepes, Vivien Frances Individual |
Waipara |
23 Oct 1992 - 15 Oct 2022 |
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 |
Staunch Authority Limited Unit 3, 254 St Asaph Street |
Jual Enterprises Limited 196 Wordsworth St |
Kokuryu Apparel New Zealand Limited 98b Hargood Street |
Alchemy Equipment Limited 17 Tanner Street |
Big Brand Outlet Limited 4 Leslie Hills Drive |
Infinite Definite Limited 8 Woodbridge Road |