General information

Charleston Recreation Centre Limited

Type: NZ Limited Company (Ltd)
9429039061973
New Zealand Business Number
522097
Company Number
Registered
Company Status

Charleston Recreation Centre Limited (issued a business number of 9429039061973) was registered on 31 Oct 1991. 2 addresses are currently in use by the company: 11 Stanners Street, Eltham, Eltham, 4322 (type: physical, registered). 41 Domett Street, Westport had been their physical address, up to 27 Jun 2016. 1200 shares are issued to 9 shareholders who belong to 6 shareholder groups. The first group includes 3 entities and holds 313 shares (26.08% of shares), namely:
Schurr, Geoffrey Peter (an individual) located at Charleston postcode 7865,
Schurr, Christopher Frederick (an individual) located at New Plymouth,
Mcfadden, Nigel Alexander (an individual) located at Nelson. When considering the second group, a total of 1 shareholder holds 18.25% of all shares (exactly 219 shares); it includes
Berendt, Stuart George Adrian (an individual) - located at R D 2, Westport. Moving on to the third group of shareholders, share allocation (191 shares, 15.92%) belongs to 1 entity, namely:
Howard, Graham Cyril, located at Westport, Westport (an individual). Our database was updated on 08 Apr 2024.

Current address Type Used since
11 Stanners Street, Eltham, Eltham, 4322 Physical & registered & service 27 Jun 2016
Directors
Name and Address Role Period
Geoffrey Peter Schurr
Westport, Westport, 7825
Address used since 12 Aug 2015
Charleston, Charleston, 7865
Address used since 08 Oct 2019
Director 31 Oct 1991 - current
Raymond James Moroney
Westport, Westport, 7825
Address used since 12 Aug 2015
Director 14 Aug 1996 - current
Stuart George Adrian Berendt
R D 2, Westport, 7892
Address used since 01 Nov 2019
Westport, Westport, 7825
Address used since 20 Dec 2010
Charleston, Buller, 7892
Address used since 08 Oct 2019
Director 20 Dec 2010 - current
Graham Cyril Howard
Westport, Westport, 7825
Address used since 01 Nov 2019
Westport, Westport, 7825
Address used since 20 Dec 2010
Director 20 Dec 2010 - current
George Conrad Berendt
Westport,
Address used since 31 Oct 1991
Director 31 Oct 1991 - 07 Aug 1997
Stuart George Adrian Berendt
Westport,
Address used since 31 Oct 1991
Director 31 Oct 1991 - 07 Sep 1994
Addresses
Previous address Type Period
41 Domett Street, Westport, 7825 Physical 01 Jul 1997 - 27 Jun 2016
41 Domett Street, Westport, 7825 Registered 19 Nov 1991 - 27 Jun 2016
Financial Data
Financial info
1200
Total number of Shares
July
Annual return filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 313
Shareholder Name Address Period
Schurr, Geoffrey Peter
Individual
Charleston
7865
13 Oct 2009 - current
Schurr, Christopher Frederick
Individual
New Plymouth
13 Oct 2009 - current
Mcfadden, Nigel Alexander
Individual
Nelson
13 Oct 2009 - current
Shares Allocation #2 Number of Shares: 219
Shareholder Name Address Period
Berendt, Stuart George Adrian
Individual
R D 2
Westport
7892
31 Oct 1991 - current
Shares Allocation #3 Number of Shares: 191
Shareholder Name Address Period
Howard, Graham Cyril
Individual
Westport
Westport
7825
31 Oct 1991 - current
Shares Allocation #4 Number of Shares: 218
Shareholder Name Address Period
Clementson, Harold Ennis
Individual
31 Oct 1991 - current
Shares Allocation #5 Number of Shares: 245
Shareholder Name Address Period
Moroney, Margaret Maria
Individual
Westport
Westport
7825
22 Feb 2023 - current
Moroney, Raymond James
Individual
Westport
31 Oct 1991 - current
Shares Allocation #6 Number of Shares: 14
Shareholder Name Address Period
Rae, Kevin Bruce
Individual
31 Oct 1991 - current

Historic shareholders

Shareholder Name Address Period
Schurr, Geoffrey Peter
Individual
Charleston
7865
31 Oct 1991 - 22 Feb 2023
Location
Companies nearby
Oakhill Holdings Limited
11 Stanners Street
Puke Roha Limited
11 Stanners Street
Brittany Trustee Company Limited
11 Stanners Street
Svk Contracting Limited
11 Stanners Street
Hancock Nominee Company Limited
11 Stanners Street
Mountain Meadows Trustee Company Limited
11 Stanners Street