General information

Cyprus Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040331928
New Zealand Business Number
141804
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N729905 - Administrative Service Nec
Industry classification codes with description

Cyprus Enterprises Limited (issued a business number of 9429040331928) was started on 31 Mar 1982. 5 addresess are in use by the company: Po Box 2241, Christchurch, Christchurch, 8140 (type: postal, delivery). C/- Meadow Mushrooms Limited, Springs Road, Prebbleton, Christchurch had been their physical address, up until 12 Apr 2012. 8600000 shares are issued to 15 shareholders who belong to 5 shareholder groups. The first group includes 5 entities and holds 2150000 shares (25 per cent of shares), namely:
Dorrance, Paul Joseph (an individual) located at 148 Victoria Street, Christchurch postcode 8013,
Burdon, Miranda Ruth (a director) located at 148 Victoria Street, Christchurch postcode 8013,
Lambert, Josephine Virginia (a director) located at 148 Victoria Street, Christchurch postcode 8013. In the second group, a total of 4 shareholders hold 25 per cent of all shares (2150000 shares); it includes
Dorrance, Paul Joseph (an individual) - located at 148 Victoria Street, Christchurch,
Burdon, Miranda Ruth (a director) - located at 148 Victoria Street, Christchurch,
Burdon, Rosalind Alice (an individual) - located at 148 Victoria Street, Christchurch. Moving on to the third group of shareholders, share allotment (2150000 shares, 25%) belongs to 4 entities, namely:
Dorrance, Paul Joseph, located at 148 Victoria Street, Christchurch (an individual),
Burdon, Rosalind Alice, located at 148 Victoria Street, Christchurch (an individual),
Burdon, Philip Ralph, located at 148 Victoria Street, Christchurch (an individual). "Administrative service nec" (business classification N729905) is the category the Australian Bureau of Statistics issued Cyprus Enterprises Limited. Businesscheck's database was last updated on 20 Mar 2024.

Current address Type Used since
50 Wilmers Road, Hornby, Christchurch, 8025 Physical & service 12 Apr 2012
50 Wilmers Road, Hornby, Christchurch, 8025 Registered 13 Apr 2015
50 Wilmers Road, Hornby, Christchurch, 8025 Office 04 Apr 2019
Po Box 2241, Christchurch, Christchurch, 8140 Postal 01 Feb 2022
Contact info
64 03 3436304
Phone (Phone)
Greg.Foulds@meadowmushrooms.co.nz
Email (CFO)
carolien.slagt@meadowmushrooms.co.nz
Email (Filing Annual Returns)
No website
Website
Directors
Name and Address Role Period
Miranda Ruth Burdon
Herne Bay, Auckland, 1011
Address used since 05 Dec 2022
Herne Bay, Auckland, 1011
Address used since 01 Jan 2008
Director 15 Dec 1998 - current
Warren James Bell
Christchurch, 8022
Address used since 01 Apr 2016
Director 06 Dec 1999 - current
Philip Ralph Burdon
50 Carlton Mill Rd, Christchurch, 8014
Address used since 23 Nov 2001
Director 23 Nov 2001 - current
Roger Young
Rd 2, Christchurch, 7672
Address used since 23 Jun 2011
Director 23 Jun 2011 - current
Rebecca Joyce Burdon
Northcote, Melbourne, Victoria, 3070
Address used since 12 Jul 2022
Northcote, Melbourne, Victoria, 3070
Address used since 01 Mar 2013
Director 28 Feb 2013 - current
Josephine Virginia Lambert
Westmere, Auckland, 1022
Address used since 01 Sep 2023
Herne Bay, Auckland, 1011
Address used since 21 Feb 2019
Director 21 Feb 2019 - current
Andrew Michael Smith
Remuera, Auckland, 1050
Address used since 01 Dec 2019
Director 01 Dec 2019 - current
Ross William Jewell
Devonport, North Shore City, 0624
Address used since 06 Apr 2011
Director 31 Jan 1997 - 31 Dec 2019
Emma Joy Steel
Rd 8, Christchurch,
Address used since 01 Jan 2008
Director 23 Nov 2001 - 28 Feb 2013
Alfred James Wakefield
Christchurch,
Address used since 27 Aug 1991
Director 27 Aug 1991 - 21 Aug 2008
Roger Martin Giles
Rd 1, Christchurch,
Address used since 27 Aug 1991
Director 27 Aug 1991 - 30 Jul 2003
Philip Ralph Burdon
Christchurch,
Address used since 09 Aug 1996
Director 09 Aug 1996 - 15 Dec 1998
Rosalind Alice Burdon
Christchurch,
Address used since 27 Aug 1991
Director 27 Aug 1991 - 28 May 1996
Ross William Jewell
Devonport, Auckland,
Address used since 27 Aug 1991
Director 27 Aug 1991 - 28 May 1996
Harold William Revell
Christchurch,
Address used since 27 Aug 1991
Director 27 Aug 1991 - 02 Mar 1994
Addresses
Other active addresses
Type Used since
Po Box 2241, Christchurch, Christchurch, 8140 Postal 01 Feb 2022
50 Wilmers Road, Hornby, Christchurch, 8025 Delivery 01 Feb 2022
Principal place of activity
50 Wilmers Road , Hornby , Christchurch , 8025
Previous address Type Period
C/- Meadow Mushrooms Limited, Springs Road, Prebbleton, Christchurch Physical 04 May 1998 - 12 Apr 2012
578 Springs Road, Christchurch Physical 04 May 1998 - 04 May 1998
578 Springs Road, Prebbleton, Canterbury Registered 20 Nov 1991 - 13 Apr 2015
K M G Kendons, 4th Floor Securities House, 221 Gloucester Street, Christchurch Registered 19 Nov 1991 - 20 Nov 1991
Financial Data
Financial info
8600000
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2150000
Shareholder Name Address Period
Dorrance, Paul Joseph
Individual
148 Victoria Street
Christchurch
8013
03 Mar 2024 - current
Burdon, Miranda Ruth
Director
148 Victoria Street
Christchurch
8013
03 Mar 2024 - current
Lambert, Josephine Virginia
Director
148 Victoria Street
Christchurch
8013
14 Nov 2023 - current
Burdon, Rosalind Alice
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - current
Burdon, Philip Ralph
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - current
Shares Allocation #2 Number of Shares: 2150000
Shareholder Name Address Period
Dorrance, Paul Joseph
Individual
148 Victoria Street
Christchurch
8013
03 Mar 2024 - current
Burdon, Miranda Ruth
Director
148 Victoria Street
Christchurch
8013
03 Mar 2024 - current
Burdon, Rosalind Alice
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - current
Lambert, Josephine Virginia
Director
148 Victoria Street
Christchurch
8013
14 Nov 2023 - current
Shares Allocation #3 Number of Shares: 2150000
Shareholder Name Address Period
Dorrance, Paul Joseph
Individual
148 Victoria Street
Christchurch
8013
03 Mar 2024 - current
Burdon, Rosalind Alice
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - current
Burdon, Philip Ralph
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - current
Lambert, Josephine Virginia
Director
148 Victoria Street
Christchurch
8013
14 Nov 2023 - current
Shares Allocation #4 Number of Shares: 1075000
Shareholder Name Address Period
Burdon, Rosalind Alice
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - current
Shares Allocation #5 Number of Shares: 1075000
Shareholder Name Address Period
Burdon, Philip Ralph
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - current

Historic shareholders

Shareholder Name Address Period
Dorrance, P J
Individual
Po Box 5
Christchurch
8013
31 Mar 1982 - 03 Mar 2024
Dorrance, P J
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - 03 Mar 2024
Dorrance, P J
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - 03 Mar 2024
Dorrance, P J
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - 03 Mar 2024
Burdon, M R
Individual
Po Box 5
Christchurch
31 Mar 1982 - 03 Mar 2024
Burdon, M R
Individual
Po Box 5
Christchurch
31 Mar 1982 - 03 Mar 2024
Burdon, M R
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - 03 Mar 2024
Burdon, M R
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - 03 Mar 2024
Burdon, M R
Individual
148 Victoria Street
Christchurch
8013
31 Mar 1982 - 03 Mar 2024
Sweeney, Michael Joseph
Individual
Tce 7 Worcester Str, Christchurch
31 Mar 1982 - 05 Mar 2013
Dorrance, P J
Individual
Po Box 5
Christchurch
31 Mar 1982 - 03 Mar 2024
Dorrance, P J
Individual
Po Box 5
Christchurch
31 Mar 1982 - 03 Mar 2024
Dorrance, P J
Individual
Po Box 5
Christchurch
31 Mar 1982 - 03 Mar 2024
Roberts, Oliver Martin
Individual
Christchurch Central
Christchurch
8013
02 Jun 2015 - 01 Apr 2016
Burdon, R J
Individual
Po Box 5
Christchurch
31 Mar 1982 - 05 Mar 2013
Giles, L A
Individual
Po Box 799
Christchurch
31 Mar 1982 - 05 Mar 2013
Dorrance, P J
Individual
Po Box 5
Christchurch
31 Mar 1982 - 03 Mar 2024
Dorrance, P J
Individual
Po Box 5
Christchurch
31 Mar 1982 - 03 Mar 2024
Burdon, R A
Individual
Po Box 5
Christchurch
31 Mar 1982 - 14 Nov 2023
Lindo, H S
Individual
Po Box 5
Christchurch
31 Mar 1982 - 02 Jun 2015
Stokes, B W
Individual
Po Box 5
Christchurch
31 Mar 1982 - 01 Apr 2016
Dickie, Michael James
Individual
Prebbleton
Prebbleton
7604
25 Nov 2010 - 05 Mar 2013
Dorrance, P J
Individual
Po Box 5
Christchurch
31 Mar 1982 - 03 Mar 2024
Burdon, R A
Individual
Po Box 5
Christchurch
31 Mar 1982 - 14 Nov 2023
Giles, L A
Individual
Po Box 799
Christchurch
31 Mar 1982 - 05 Mar 2013
Burdon, J V
Individual
Po Box 5
Christchurch
31 Mar 1982 - 05 Mar 2013
Burdon, R A
Individual
Po Box 5
Christchurch
31 Mar 1982 - 14 Nov 2023
Sweeney, Micheal Joseph
Individual
Tce & Worcester Str, Christchurch
31 Mar 1982 - 25 Nov 2010
Hadlee, B G
Individual
Po Box 5
Christchurch
31 Mar 1982 - 05 Mar 2013
Giles Investments Limited
Shareholder NZBN: 9429037048471
Company Number: 1107766
Entity
31 Mar 1982 - 05 Mar 2013
Stokes, B W
Individual
Po Box 5
Christchurch
31 Mar 1982 - 01 Apr 2016
Giles Investments Limited
Shareholder NZBN: 9429037048471
Company Number: 1107766
Entity
31 Mar 1982 - 05 Mar 2013
Burdon, R J
Individual
Po Box 5
Christchurch
31 Mar 1982 - 05 Mar 2013
Burdon, R A
Individual
Po Box 5
Christchurch
31 Mar 1982 - 14 Nov 2023
Location
Companies nearby
Bushnell Builders Limited
198 Springs Road
A1 Electricians (chch) Limited
272 Springs Road
Samurai Cars Limited
272 Springs Rd
Antique Golf New Zealand Limited
1 Hurutini Way
Little House Montessori Limited
4 Little Gem Road
European Agencies Limited
Corner Halswell Junction, & Mcteigue Roads
Similar companies
Bizsupport Limited
20a Awatea Road
Trade Measure Limited
15 Hillbourne Street
John Lynch Management Limited
71 Halswell Junction Road
Rex Lynch Management Limited
71 Halswell Junction Road
Gallo Rosso Limited
476 Halswell Road
Cjmnt Trustees Limited
155 Yaldhurst Road