Ccgi Limited was registered on 22 Oct 2013 and issued an NZ business number of 9429030017191. This registered LTD company has been supervised by 6 directors: Isobel Helen Mclaren Smith - an active director whose contract started on 22 Oct 2013,
Graeme Jeffrey Smith - an active director whose contract started on 22 Oct 2013,
Christopher Robert Webb - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Jul 2019,
Christine Webb - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Jul 2019,
Christine Webb - an inactive director whose contract started on 22 Oct 2013 and was terminated on 01 Apr 2019.
According to BizDb's database (updated on 15 Apr 2024), this company uses 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up until 04 Mar 2020, Ccgi Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Smith, Isobel Helen Mclaren (a director) located at Waikawa, Picton postcode 7220.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Smith, Graeme Jeffrey - located at Waikawa, Picton. Ccgi Limited was categorised as "Chemist shop operation - pharmacy" (ANZSIC G427110).
Previous addresses
Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 27 Jan 2020 to 04 Mar 2020
Address: 6 Blake Street, Rangiora, 7400 New Zealand
Registered & physical address used from 22 Oct 2013 to 27 Jan 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Smith, Isobel Helen Mclaren |
Waikawa Picton 7220 New Zealand |
22 Oct 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Smith, Graeme Jeffrey |
Waikawa Picton 7220 New Zealand |
22 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Christopher Robert |
Waikawa Picton 7220 New Zealand |
22 Oct 2013 - 23 Aug 2019 |
Individual | Webb, Christine |
Waikawa Picton 7220 New Zealand |
22 Oct 2013 - 23 Aug 2019 |
Isobel Helen Mclaren Smith - Director
Appointment date: 22 Oct 2013
Address: Waikawa, Picton, 7220 New Zealand
Address used since 16 Sep 2021
Address: Rangiora, 7400 New Zealand
Address used since 22 Oct 2013
Address: Waikawa, Picton, 7220 New Zealand
Address used since 03 Sep 2019
Graeme Jeffrey Smith - Director
Appointment date: 22 Oct 2013
Address: Waikawa, Picton, 7220 New Zealand
Address used since 16 Sep 2021
Address: Rangiora, 7400 New Zealand
Address used since 22 Oct 2013
Address: Waikawa, Picton, 7220 New Zealand
Address used since 03 Sep 2019
Christopher Robert Webb - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Jul 2019
Address: Waikawa, Picton, 7220 New Zealand
Address used since 01 Apr 2019
Christine Webb - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Jul 2019
Address: Waikawa, Picton, 7220 New Zealand
Address used since 01 Apr 2019
Christine Webb - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 01 Apr 2019
Address: Waikawa, Picton, 7220 New Zealand
Address used since 28 Sep 2016
Christopher Robert Webb - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 01 Apr 2019
Address: Waikawa, Picton, 7220 New Zealand
Address used since 28 Sep 2016
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street
Canterbury Pharmacy Management Limited
5 Nautilus Place
D & L Bell Limited
Flat 19, 150 Cavendish Road
Four M Enterprises Limited
92 Victoria Street
Hanafins Pharmacy Limited
7 Willowview Drive
Rangiora Pharmacy (1998) Limited
120 High Street
Woolston Pharmacy Limited
24 Aylsham Lane