Cjq.melida Limited, a registered company, was launched on 07 Aug 2002. 9429036413317 is the business number it was issued. "Real estate management service" (business classification L672050) is how the company was categorised. This company has been managed by 2 directors: Christopher Joseph Quilty - an active director whose contract began on 07 Aug 2002,
Melida Nickolaevna Gampell - an inactive director whose contract began on 07 Aug 2002 and was terminated on 19 Dec 2018.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 156 Misa Road, Waiuku, Waiuku, 2682 (type: registered, physical).
Cjq.melida Limited had been using 19 Cockayne Crescent, Sunnynook, Auckland as their registered address up until 17 Oct 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
19 Cockayne Crescent, Sunnynook, Auckland, 0620 New Zealand
Previous addresses
Address: 19 Cockayne Crescent, Sunnynook, Auckland, 0620 New Zealand
Registered & physical address used from 17 Oct 2019 to 17 Oct 2022
Address: 410 Bawden Road, Rd 2, Albany, 0792 New Zealand
Registered & physical address used from 01 Oct 2012 to 17 Oct 2019
Address: 410 Bawden Road, Rd2, Redvale, Albany, Auckland, 0792 New Zealand
Physical & registered address used from 10 Sep 2010 to 01 Oct 2012
Address: Gampell, Melida Nickolaevna, 410 Bawden Road, Rd2, Redvale, Albany New Zealand
Registered & physical address used from 15 Sep 2008 to 10 Sep 2010
Address: Lowthers Limited, Level 12 ,191 Queen Street, Auckland, 1050
Physical & registered address used from 11 Mar 2008 to 15 Sep 2008
Address: P J Dick & Company Ltd, 24 Veronica Street, New Lynn, Auckland
Physical & registered address used from 15 May 2007 to 11 Mar 2008
Address: Gilligan & Company, Level 4, 2-6 Crowhurst Street, Newmarket, Auckland
Registered & physical address used from 10 Jan 2007 to 15 May 2007
Address: C/-gilligan & Company, Level 2, 3 Broadway, Newmarket, Auckland
Registered & physical address used from 24 Nov 2005 to 10 Jan 2007
Address: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Physical & registered address used from 07 Aug 2002 to 24 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Quilty, Christopher Joseph |
Sunnynook Auckland 0620 New Zealand |
07 Aug 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gampell, Melida Nickolaevna |
Rd 2 Albany 0792 New Zealand |
07 Aug 2002 - |
Christopher Joseph Quilty - Director
Appointment date: 07 Aug 2002
Address: Rd 2, Otaua, 2682 New Zealand
Address used since 06 Jul 2022
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 20 Feb 2019
Address: Rd 2, Albany, 0792 New Zealand
Address used since 21 Sep 2012
Melida Nickolaevna Gampell - Director (Inactive)
Appointment date: 07 Aug 2002
Termination date: 19 Dec 2018
Address: Rd 2, Albany, 0792 New Zealand
Address used since 21 Sep 2012
Carolina Trustee Limited
79 Wilson Road
Shalini Investments Limited
7 Wilson Road
One Shot Limited
350 Bawden Road
Meerkat Plumbing And Drainage Limited
350 Bawden Road
Ridgeview Homes Limited
29 Wilson Road
Shec Investment Limited
404a Bawden Road
Arrow Property Management Limited
76 Vaughans Road
Gi Kapital Limited
55 Okura River Road
Goldland Management Limited
87 Ashwood Avenue
Hollie Joss Property Management Limited
143a Postman Road
Miro Holdings Limited
57 Fitzwilliam Drive
Rbs One Limited
89 Lascelles Drive