Shortcuts

Cdt 3 Limited

Type: NZ Limited Company (Ltd)
9429034989999
NZBN
1594455
Company Number
Registered
Company Status
Current address
67 Raffles Street
Napier 4110
New Zealand
Physical & registered & service address used since 18 May 2011

Cdt 3 Limited, a registered company, was incorporated on 19 Jan 2005. 9429034989999 is the number it was issued. This company has been run by 8 directors: Michael Charles Morgan - an active director whose contract began on 19 Jan 2005,
Maurice John Casey - an inactive director whose contract began on 01 Jan 2016 and was terminated on 29 Dec 2023,
Teresa Jane Mee - an inactive director whose contract began on 29 Mar 2022 and was terminated on 29 Dec 2023,
Graham Paul Clifford Morgan - an inactive director whose contract began on 01 Jan 2010 and was terminated on 28 Feb 2023,
David Chan - an inactive director whose contract began on 01 Jan 2010 and was terminated on 31 Dec 2020.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: 67 Raffles Street, Napier, 4110 (types include: physical, registered).
Cdt 3 Limited had been using C/O Carlile Dowling, 67 Raffles Street, Napier as their registered address up to 18 May 2011.
A single entity owns all company shares (exactly 4 shares) - Morgan, Michael Charles - located at 4110, Bluff Hill, Napier 4110.

Addresses

Previous address

Address: C/o Carlile Dowling, 67 Raffles Street, Napier New Zealand

Registered & physical address used from 19 Jan 2005 to 18 May 2011

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4
Individual Morgan, Michael Charles Bluff Hill
Napier 4110

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mee, Teresa Jane Havelock North
Havelock North
4130
New Zealand
Individual Casey, Maurice John Taradale
Napier
4112
New Zealand
Individual Morgan, Graham Paul Clifford Rd 4
Napier
4184
New Zealand
Individual Morgan, Graham Paul Clifford Rd 4
Napier
4184
New Zealand
Individual Thornton, Gavin Ross John Taradale
Napier

New Zealand
Individual Morgan, Graham Paul Clifford Rd 4
Napier
4184
New Zealand
Individual Chan, David Napier South
Napier 4110
Individual Pidd, Angela Jean Clive
Hawkes Bay
Individual Doole, Martin Roger Napier

New Zealand
Directors

Michael Charles Morgan - Director

Appointment date: 19 Jan 2005

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 15 Apr 2010


Maurice John Casey - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 29 Dec 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 14 Aug 2020

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 Jan 2016


Teresa Jane Mee - Director (Inactive)

Appointment date: 29 Mar 2022

Termination date: 29 Dec 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 29 Mar 2022


Graham Paul Clifford Morgan - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 28 Feb 2023

Address: Rd 4, Napier, 4184 New Zealand

Address used since 11 Aug 2015


David Chan - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 31 Dec 2020

Address: Napier South, Napier, 4110 New Zealand

Address used since 11 Aug 2015


Gavin Ross John Thornton - Director (Inactive)

Appointment date: 19 Jan 2005

Termination date: 01 Jan 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 11 Aug 2015


Martin Roger Doole - Director (Inactive)

Appointment date: 19 Jan 2005

Termination date: 01 Jan 2015

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 15 Apr 2010


Angela Jean Pidd - Director (Inactive)

Appointment date: 19 Jan 2005

Termination date: 01 Jan 2010

Address: Clive, Hawkes Bay,

Address used since 01 Feb 2006

Nearby companies

Cdt (hafton) Limited
67 Raffles Streeet

Cdt (thomas) Limited
67 Raffles Street

Cd Nominees Limited
67 Raffles Street

Cdt Nordschleife Limited
67 Raffles Street

Cdt 10 Limited
67 Raffles Street

Cdt 9 Limited
67 Raffles Street