Shortcuts

Cpnz Properties Limited

Type: NZ Limited Company (Ltd)
9429031038997
NZBN
3448451
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Po Box 38
Christchurch 8140
New Zealand
Postal address used since 08 Sep 2021
85 Armagh Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 08 Sep 2021
85 Armagh Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Sep 2021

Cpnz Properties Limited was started on 29 Jun 2011 and issued an NZ business identifier of 9429031038997. The registered LTD company has been run by 2 directors: Timothy Peter Sims Howe - an active director whose contract started on 29 Jun 2011,
Sarah Ott - an inactive director whose contract started on 29 Jun 2011 and was terminated on 08 Sep 2021.
According to BizDb's data (last updated on 26 Mar 2024), this company registered 3 addresses: 85 Armagh Street, Christchurch, 8013 (registered address),
85 Armagh Street, Christchurch, 8013 (physical address),
85 Armagh Street, Christchurch, 8013 (service address),
Po Box 38, Christchurch, 8140 (postal address) among others.
Up until 16 Sep 2021, Cpnz Properties Limited had been using 15 Worcester Boulevard, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ocean Partners Custodians Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Cpnz Properties Limited has been categorised as "Investment - financial assets" (business classification K624040).

Addresses

Principal place of activity

85 Armagh Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 15 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 26 Sep 2012 to 16 Sep 2021

Address #2: Level 2 119 Wrights Road, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Jun 2011 to 26 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ocean Partners Custodians Limited
Shareholder NZBN: 9429031771313
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Howe, Timothy Peter Sims St Albans
Christchurch
8014
New Zealand
Individual Ott, Sarah Riccarton
Christchurch
8041
New Zealand
Entity Seven Seas Nominees Limited
Shareholder NZBN: 9429033152998
Company Number: 1982124
Entity Seven Seas Nominees Limited
Shareholder NZBN: 9429033152998
Company Number: 1982124

Ultimate Holding Company

07 Sep 2021
Effective Date
Directors

Timothy Peter Sims Howe - Director

Appointment date: 29 Jun 2011

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 29 Nov 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Nov 2018

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 26 Nov 2015


Sarah Ott - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 08 Sep 2021

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 29 Nov 2017

Address: Lincoln, Lincoln, 7608 New Zealand

Nearby companies

Te Toi Mana Trust
The Chch Arts Centre

Quadrangle Holdings Limited
2 Worcester Boulevard

Christchurch International Jazz Festival Trust Board
C/o The Arts Centre Of Christchurch

The Court Theatre Trust
20 Worcester Boulevard

Team Community Health Promotion Trust
Department Of The Community Health And

Rangiora Thai Foods Limited
27a Worcester Boulevard

Similar companies

Dwsl Holdings Limited
Hsbc Tower

G.d.horne Solicitors Nominee Company Limited
1/78 Armagh Street

Hepfos Investments Limited
63 Worcester Street

Investment World Limited
Level 8, Hsbc Tower

Revolution Ip Limited
Unit 2, 71 Gloucester Street

Ruse Ulah Limited
Hsbc Tower, Level 8