Cabal (2009) Limited, a registered company, was launched on 10 Mar 2009. 9429032362008 is the NZBN it was issued. "Civil engineering - non building construction nec" (ANZSIC E310910) is how the company has been classified. This company has been managed by 2 directors: Christopher Thomas Scott - an active director whose contract began on 10 Mar 2009,
Anna Claire Scott - an active director whose contract began on 10 Mar 2009.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 5, 337 Harewood Road, Bishopdale, Christchurch, 8053 (type: office, office).
Cabal (2009) Limited had been using 116 Marshland Road, Shirley, Christchurch as their registered address up until 21 Aug 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
8 Woodhurst Drive, Casebrook, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 14 Jul 2011 to 21 Aug 2014
Address #2: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 14 Jul 2011 to 21 Aug 2014
Address #3: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 10 Mar 2009 to 14 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Scott, Anna Claire |
Regents Park Christchurch New Zealand |
10 Mar 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Scott, Christopher Thomas |
Regents Park Christchurch New Zealand |
10 Mar 2009 - |
Christopher Thomas Scott - Director
Appointment date: 10 Mar 2009
Address: Christchurch, 8051 New Zealand
Address used since 01 Apr 2014
Anna Claire Scott - Director
Appointment date: 10 Mar 2009
Address: Christchurch, 8051 New Zealand
Address used since 01 Apr 2014
Duncan Management Services Limited
54 Regent's Park Drive
Green Bay Harvest (nz) Limited
24 Woodhurst Drive
Superior Flashings Systems Limited
11 Hemsworth Mews
Craig Property Consultancy Limited
25 Woodhurst Drive
The Roof Specialists (canterbury) Limited
50 Woodhurst Drive
Ajan Holdings No 1 Limited
67 Regents Park Drive
A J Watson Limited
9 Torquay Place
Cb Civil & Drainage Limited
30 Sir William Pickering Drive
Cb Plant & Equipment Limited
30 Sir William Pickering Drive
Geovert Limited
7 Willowview Drive
Seipp Construction Limited
5 Sir Gil Simpson Drive
Taggart Earthmoving Limited
30 Belfast Road