Shortcuts

Cnc Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429031395281
NZBN
3094805
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 11, Brookfields House
19 Victoria Street West
Auckland 1140
New Zealand
Registered & physical & service address used since 21 Sep 2010
Po Box 31709
Milford
Auckland 0741
New Zealand
Postal address used since 07 Nov 2019

Cnc Property Holdings Limited, a registered company, was registered on 21 Sep 2010. 9429031395281 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. This company has been managed by 3 directors: Hamish Praveen Chandra - an active director whose contract began on 21 Sep 2010,
Robert Bruce Alderton Costain - an active director whose contract began on 21 Sep 2010,
Bruce Howard Nichols - an active director whose contract began on 21 Sep 2010.
Updated on 18 Mar 2024, our data contains detailed information about 1 address: Po Box 31709, Milford, Auckland, 0741 (type: postal, physical).
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group consists of 400 shares (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 400 shares (33.33%). Lastly there is the third share allocation (400 shares 33.33%) made up of 1 entity.

Contact info
64 21 400268
11 Dec 2018 Phone
hamish@outlook.com
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
hamish@outlook.com
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Annual return last filed: 16 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Director Nichols, Bruce Howard Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 400
Director Chandra, Hamish Praveen Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 400
Director Costain, Robert Bruce Alderton Forrest Hill
North Shore City
0620
New Zealand
Directors

Hamish Praveen Chandra - Director

Appointment date: 21 Sep 2010

Address: Westmere, Auckland, 1022 New Zealand

Address used since 24 Nov 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 14 Dec 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Feb 2015


Robert Bruce Alderton Costain - Director

Appointment date: 21 Sep 2010

Address: Forrest Hill, North Shore City, 0620 New Zealand

Address used since 21 Sep 2010

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Nov 2019


Bruce Howard Nichols - Director

Appointment date: 21 Sep 2010

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Apr 2011

Nearby companies

Karpik Holdings Limited
19 Victoria Street West

Yin Chuan Investment Limited
19 Victoria Street West

Evelyn Farming Trustees Limited
C/-level 11, Brookfields Lawyers

Remuera Christians Trust Board
8th Floor

Neighbourhood Television Trust
Level 8,brookfields House,

The Frank Bunce Foundation Charitable Trust
Level 15

Similar companies

Adam Stewart Trustee Limited
35 Victoria Street

Cnc Property Investments Limited
Brookfields House

Highland Property Investments Limited
Level 15, Qantas House

Suseco Trust Limited
Level 9

Tcc Trustee Limited
Mezzanine Floor, 27 To 35 Victoria Street West

Ut Properties Limited
C/o Lowther & Associates Limited