Cjph Limited was launched on 16 Aug 1999 and issued a New Zealand Business Number of 9429037510862. This registered LTD company has been supervised by 3 directors: Julia Cadag - an active director whose contract started on 16 Aug 1999,
Christopher Michael Alburo Cadag - an inactive director whose contract started on 16 Aug 1999 and was terminated on 05 Oct 2020,
Christopher Michael A Cadag - an inactive director whose contract started on 16 Aug 1999 and was terminated on 01 Feb 2009.
According to BizDb's data (updated on 17 Apr 2024), this company uses 1 address: 23 Keating Rise, Northcross, Auckland, 0632 (category: registered, physical).
Up until 26 Aug 2013, Cjph Limited had been using 23 Keating Rise, Albany, Auckland as their physical address.
BizDb identified more names for this company: from 16 Aug 1999 to 06 Jan 2011 they were called C&J Property Holdings Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Cadag, Gianmarco (an individual) located at Northcross, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 99.8% shares (exactly 998 shares) and includes
Cadag, Julia - located at Albany, Auckland.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Cadag, Julia, located at Albany, Auckland (an individual). Cjph Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
23 Keating Rise, Northcross, Auckland, 0632 New Zealand
Previous addresses
Address: 23 Keating Rise, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 23 Aug 2011 to 26 Aug 2013
Address: 4 Stonedge Lane, Albany New Zealand
Physical address used from 10 Dec 2001 to 23 Aug 2011
Address: 6/5d Whitaker Place, Auckland City
Physical address used from 10 Dec 2001 to 10 Dec 2001
Address: 4 Stonedge Lane, Albany New Zealand
Registered address used from 11 Aug 2000 to 23 Aug 2011
Address: 6/5d Whitaker Place, Auckland City
Registered address used from 11 Aug 2000 to 11 Aug 2000
Address: 6/5d Whitaker Place, Auckland City
Registered address used from 12 Apr 2000 to 11 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cadag, Gianmarco |
Northcross Auckland 0632 New Zealand |
18 Aug 2021 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Cadag, Julia |
Albany Auckland 0632 New Zealand |
29 Jul 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cadag, Julia |
Albany Auckland 0632 New Zealand |
29 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cadag, Christopher |
Albany North Shore City 0632 New Zealand |
06 Jan 2011 - 18 Aug 2021 |
Individual | Cadag, Christopher |
Albany North Shore City 0632 New Zealand |
06 Jan 2011 - 18 Aug 2021 |
Individual | Cadag, Christopher Michael A |
Albany 0632 |
16 Aug 1999 - 02 Aug 2010 |
Individual | Cadag, Julia C |
Albany |
02 Aug 2006 - 29 Jul 2008 |
Individual | Cadag, Christopher Michael A |
Albany 0632 |
16 Aug 1999 - 02 Aug 2010 |
Individual | Cadag, Christopher Michael A |
Albany |
29 Jul 2008 - 11 May 2009 |
Individual | Cadag, Julia C |
Albany |
16 Aug 1999 - 02 Aug 2006 |
Individual | Cadag, Christopher Michael A |
Albany |
02 Aug 2006 - 02 Aug 2006 |
Julia Cadag - Director
Appointment date: 16 Aug 1999
Address: Northcross, Auckland, 0632 New Zealand
Address used since 31 Jul 2014
Christopher Michael Alburo Cadag - Director (Inactive)
Appointment date: 16 Aug 1999
Termination date: 05 Oct 2020
Address: Northcross, Auckland, 0632 New Zealand
Address used since 16 Aug 1999
Christopher Michael A Cadag - Director (Inactive)
Appointment date: 16 Aug 1999
Termination date: 01 Feb 2009
Address: Albany, 0632 New Zealand
Address used since 16 Aug 1999
Snapshark Limited
23 Keating Rise
Dpsnz Limited
23 Keating Rise
Z & D Company Limited
25 Keating Rise
Biosec Global Limited
17 Keating Rise
S2talk Limited
17 Keating Rise
Hammerhead Distribution Limited
17 Keating Rise
Gilmour Greer Limited
29 Topliss Drive
Gremic Holdings Limited
17 Helen Ryburn Place
Jp & Jk Investments Limited
37 Keating Rise
Optimise Holdings Limited
50 Kate Sheppard Avenue
Orangehonda Limited
34 Helen Ryburn Place
Racecourse Design And Associates Limited
15 Corricvale Way