Shortcuts

Cdf National 1957 Limited

Type: NZ Limited Company (Ltd)
9429036562381
NZBN
1199388
Company Number
Registered
Company Status
Current address
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 08 Nov 2018

Cdf National 1957 Limited, a registered company, was registered on 26 Mar 2002. 9429036562381 is the NZ business number it was issued. This company has been managed by 2 directors: Grant John Shivas - an active director whose contract began on 26 Mar 2002,
John Edwin Walter Shivas - an inactive director whose contract began on 26 Mar 2002 and was terminated on 01 Sep 2017.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Cdf National 1957 Limited had been using 156 Vagues Road, Northcote, Christchurch as their physical address up until 08 Nov 2018.
Past names for this company, as we found at BizDb, included: from 26 Mar 2002 to 25 Mar 2019 they were called Gjs Motorsport Limited.
One entity owns all company shares (exactly 1000 shares) - Shivas, Grant John - located at 8013, Northwood, Christchurch.

Addresses

Previous addresses

Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand

Physical & registered address used from 30 Sep 2013 to 08 Nov 2018

Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 03 Oct 2012 to 30 Sep 2013

Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand

Registered address used from 01 Oct 2009 to 03 Oct 2012

Address: C/-snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand

Physical address used from 01 Oct 2009 to 03 Oct 2012

Address: C/-sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch

Physical & registered address used from 07 Jan 2009 to 01 Oct 2009

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 04 Sep 2007 to 07 Jan 2009

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 14 Aug 2003 to 04 Sep 2007

Address: C/- Ainger Tomlin, 1st Floor, 116 Riccarton Road, Christchurch

Registered address used from 27 Feb 2003 to 14 Aug 2003

Address: C/- Ainger Tomlin, 1st Floor, 116 Riccarton Rod, Christchurch

Physical address used from 27 Feb 2003 to 14 Aug 2003

Address: C/-rose & Associates Limited, 2nd Floor Gloucester Building, 70 Gloucester Street, Christchurch

Physical & registered address used from 26 Mar 2002 to 27 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Shivas, Grant John Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Palliser, Brian Scott Christchurch
Individual Shivas, John Edwin Walter Northwood
Christchurch 8051

New Zealand
Individual Palliser, Brian Scott Christchurch
Directors

Grant John Shivas - Director

Appointment date: 26 Mar 2002

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 26 Mar 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 28 Sep 2016


John Edwin Walter Shivas - Director (Inactive)

Appointment date: 26 Mar 2002

Termination date: 01 Sep 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 24 Sep 2009

Nearby companies