Shortcuts

Cj Two Limited

Type: NZ Limited Company (Ltd)
9429030575110
NZBN
3931440
Company Number
Registered
Company Status
L671210
Industry classification code
"building, Non-residential - Renting Or Leasing"
Industry classification description
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & service & registered address used since 03 Jan 2019
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Office & delivery address used since 04 Jul 2023
P.o.box 6100
Upper Riccarton
Christchurch 8442
New Zealand
Postal address used since 04 Jul 2023

Cj Two Limited was registered on 26 Jul 2012 and issued an NZ business number of 9429030575110. The registered LTD company has been supervised by 6 directors: Colin James Andersen - an active director whose contract started on 26 Jul 2012,
Josephine Lesley Andersen - an active director whose contract started on 11 Jul 2022,
William Bruce Mclellan - an inactive director whose contract started on 26 Jul 2012 and was terminated on 11 Jul 2022,
Henry Jonathan Lane - an inactive director whose contract started on 12 Nov 2014 and was terminated on 31 Mar 2020,
Svavar Gisli Ragnarsson - an inactive director whose contract started on 12 Nov 2014 and was terminated on 27 Oct 2017.
According to BizDb's database (last updated on 19 Feb 2024), this company registered 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: office, delivery).
Until 03 Jan 2019, Cj Two Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Andersen, Josephine Lesley (an individual) located at Westmorland, Christchurch postcode 8025,
Soutar, Brian (an individual) located at Ilam, Christchurch postcode 8041,
Andersen, Colin James (a director) located at Westmorland, Christchurch postcode 8025. Cj Two Limited is categorised as ""Building, non-residential - renting or leasing"" (business classification L671210).

Addresses

Previous addresses

Address #1: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 21 Nov 2014 to 03 Jan 2019

Address #2: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 17 Jul 2013 to 21 Nov 2014

Address #3: 78-106 Manchester Street, Christchurch, 8011 New Zealand

Physical address used from 18 Oct 2012 to 17 Jul 2013

Address #4: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 26 Jul 2012 to 21 Nov 2014

Address #5: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 26 Jul 2012 to 18 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Andersen, Josephine Lesley Westmorland
Christchurch
8025
New Zealand
Individual Soutar, Brian Ilam
Christchurch
8041
New Zealand
Director Andersen, Colin James Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ragnarsson, Svavar Gisli Prebbleton
Prebbleton
7604
New Zealand
Individual Richardson, Matthew Rd 2
Rangiora
7472
New Zealand
Other Lane Oni Trust
Entity Donoratico Services Limited
Shareholder NZBN: 9429030574939
Company Number: 3931258
Mount Pleasant
Christchurch
8081
New Zealand
Individual Mclellan, Diana Gina Atilano Mount Pleasant
Christchurch
8081
New Zealand
Individual Mclellan, William Bruce Mount Pleasant
Christchurch
8081
New Zealand
Entity Donoratico Services Limited
Shareholder NZBN: 9429030574939
Company Number: 3931258
Mount Pleasant
Christchurch
8081
New Zealand
Entity Donoratico Services Limited
Shareholder NZBN: 9429030574939
Company Number: 3931258
Tai Tapu
Christchurch
7672
New Zealand
Individual Mclellan, Diana Gina Atilano Mount Pleasant
Christchurch
8081
New Zealand
Individual Lane, Henry Jonathan Bishopdale
Christchurch
8053
New Zealand
Individual Lane, Jonathan Arthur Bishopdale
Christchurch
8053
New Zealand
Individual Lane, Henry Jonathan Bishopdale
Christchurch
8053
New Zealand
Director Matthew Richardson Rd 2
Rangiora
7472
New Zealand
Directors

Colin James Andersen - Director

Appointment date: 26 Jul 2012

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 03 Apr 2021

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 14 Jul 2015


Josephine Lesley Andersen - Director

Appointment date: 11 Jul 2022

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 11 Jul 2022


William Bruce Mclellan - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 11 Jul 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 Jul 2015


Henry Jonathan Lane - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 31 Mar 2020

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 12 Nov 2014


Svavar Gisli Ragnarsson - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 27 Oct 2017

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 12 Nov 2014


Matthew Richardson - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 31 Oct 2014

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 26 Jul 2012

Nearby companies

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive

Nz Bizworks Limited
23f Birmingham Drive

Mainland Electrical Limited
23f Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive

Similar companies

Akaroa Properties 1992 Limited
314 Riccarton Road

Austen Faass Limited
55 Jack Hinton Drive

Glen Caladh Holdings Limited
1st Floor, 47 Mandeville Street

Moncur Properties Limited
Suite 3, 213 Blenheim Road

Nz 4wd Tours & Rental Limited
1st Floor / 35 Mandeville Street

Pilgrim Properties Limited
C/- R K D Rodgers & Co