Shortcuts

Cjph Limited

Type: NZ Limited Company (Ltd)
9429037510862
NZBN
973967
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
23 Keating Rise
Northcross
Auckland 0632
New Zealand
Registered & physical & service address used since 26 Aug 2013

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).

Addresses

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

Contact info
64 275 543013
Phone
julia.cadag@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Cadag, Gianmarco Northcross
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Cadag, Julia Albany
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cadag, Julia Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cadag, Christopher Albany
North Shore City
0632
New Zealand
Individual Cadag, Christopher Albany
North Shore City
0632
New Zealand
Individual Cadag, Christopher Michael A Albany 0632
Individual Cadag, Julia C Albany
Individual Cadag, Christopher Michael A Albany 0632
Individual Cadag, Christopher Michael A Albany
Individual Cadag, Julia C Albany
Individual Cadag, Christopher Michael A Albany
Directors

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

Nearby companies

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

Similar companies

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