C D T Holdings Limited, a registered company, was registered on 04 Nov 1993. 9429038804885 is the NZBN it was issued. "Pub operation - mainly drinking place" (business classification H452040) is how the company is categorised. This company has been supervised by 5 directors: Leanne Karen Pearce - an active director whose contract began on 12 Jul 2001,
Mark Anthony Pearce - an active director whose contract began on 12 Jul 2001,
Casper Roy Devanny - an inactive director whose contract began on 04 Nov 1993 and was terminated on 12 Jul 2001,
Clare Lois Jacobson - an inactive director whose contract began on 04 Nov 1993 and was terminated on 12 Jul 2001,
Kelvin John Thompson - an inactive director whose contract began on 04 Nov 1993 and was terminated on 12 Jul 2001.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 103 Trafalgar Street, St Albans, Christchurch, 8014 (type: postal, office).
C D T Holdings Limited had been using 208 Harrison Street, Allenton, Ashburton 7700 as their registered address until 19 Jun 2009.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group consists of 500 shares (50%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 500 shares (50%).
Principal place of activity
103 Trafalgar Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 208 Harrison Street, Allenton, Ashburton 7700
Registered & physical address used from 07 Jun 2007 to 19 Jun 2009
Address #2: 355 Buchanans Road, Rd 6, Yaldhurst, Christchurch
Registered & physical address used from 23 Jul 2005 to 07 Jun 2007
Address #3: 533 Pound Road, Rd6, Yaldhurst, Christchurch
Physical & registered address used from 01 Sep 2004 to 23 Jul 2005
Address #4: 73 Alfred Street, Blenheim
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address #5: 2 Market St, Blenheim, Christchurch
Physical address used from 08 Aug 2001 to 01 Sep 2004
Address #6: 2 Market Street, Blenheim
Registered address used from 08 Aug 2001 to 01 Sep 2004
Address #7: 73 Alfred Street, Blenheim
Registered address used from 07 Aug 2001 to 08 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Pearce, Mark Anthony |
St. Albans Christchurch 8014 New Zealand |
17 Jul 2019 - |
Individual | Smith, Nicola Ann |
Edgeware Christchurch 8013 New Zealand |
17 Jul 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Pearce, Leanne Karen |
St. Albans Christchurch 8014 New Zealand |
17 Jul 2019 - |
Individual | Barker, Gay Vilma |
Pyes Pa Tauranga 3112 New Zealand |
17 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Karen Leanne |
St.albans Christchurch 8014 New Zealand |
04 Nov 1993 - 17 Jul 2019 |
Individual | Pearce, Anthony Mark |
St.albans Christchurch 8014 New Zealand |
04 Nov 1993 - 17 Jul 2019 |
Individual | Barker, Vilma Gay |
Bucklands Beach Auckland 2012 New Zealand |
04 Nov 1993 - 17 Jul 2019 |
Individual | Smith, Ann Nicola |
Rolleston 7614 New Zealand |
04 Nov 1993 - 17 Jul 2019 |
Leanne Karen Pearce - Director
Appointment date: 12 Jul 2001
Address: St. Albans, Christchurch, 8014 New Zealand
Address used since 12 Jun 2009
Mark Anthony Pearce - Director
Appointment date: 12 Jul 2001
Address: St. Albans, Christchurch, 8014 New Zealand
Address used since 12 Jun 2009
Casper Roy Devanny - Director (Inactive)
Appointment date: 04 Nov 1993
Termination date: 12 Jul 2001
Address: Grovetown,
Address used since 04 Nov 1993
Clare Lois Jacobson - Director (Inactive)
Appointment date: 04 Nov 1993
Termination date: 12 Jul 2001
Address: Blenheim,
Address used since 04 Nov 1993
Kelvin John Thompson - Director (Inactive)
Appointment date: 04 Nov 1993
Termination date: 12 Jul 2001
Address: Blenheim,
Address used since 04 Nov 1993
Accurate Glass Limited
111 Trafalgar Street
St Albans Community Resiliance Trust
5a Massey Crescent
Orientation New Zealand Limited
1 Sheppard Place
Taka Limited
17 Massey Crescent
Syned Limited
41 Massey Crescent
Rotary Club Of Christchurch New Horizons Incorporated
Flat 2
Abd Solutions Limited
119 Blenheim Road
Columbus Ventures(2007) Limited
31 Northcote Road
M T J Holdings Limited
919 Colombo Street
The Brown Pub Limited
11/357 Madras Street
The Occidental 2005 Limited
137 Victoria Street
West Melton Three Limited
L3, 134 Oxford Terrace