Cid Resource Recovery Limited was registered on 26 May 2010 and issued an NZ business identifier of 9429031542647. The registered LTD company has been managed by 7 directors: Elaine Morgan - an active director whose contract began on 14 Dec 2010,
Raymond John Harris - an active director whose contract began on 17 May 2011,
Graeme Douglas Bowkett - an active director whose contract began on 21 Jun 2012,
Bernard Michael Chote - an inactive director whose contract began on 18 Oct 2012 and was terminated on 11 Oct 2017,
Gavin Cunningham Laidlaw - an inactive director whose contract began on 26 May 2010 and was terminated on 21 Jun 2012.
As stated in BizDb's data (last updated on 08 Apr 2024), this company filed 1 address: 1 Victoria Street, Onehunga, Auckland, 1061 (category: physical, registered).
Up until 02 Jul 2012, Cid Resource Recovery Limited had been using 812 Great South Road, Penrose, Auckland as their physical address.
A total of 200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
Kalista Limited (an entity) located at Onehunga, Auckland postcode 1061.
The second group consists of 1 shareholder, holds 51% shares (exactly 102 shares) and includes
Kalista Limited - located at Onehunga, Auckland.
Previous address
Address: 812 Great South Road, Penrose, Auckland New Zealand
Physical & registered address used from 26 May 2010 to 02 Jul 2012
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Kalista Limited Shareholder NZBN: 9429031578844 |
Onehunga Auckland 1061 New Zealand |
26 May 2010 - |
Shares Allocation #2 Number of Shares: 102 | |||
Entity (NZ Limited Company) | Kalista Limited Shareholder NZBN: 9429031578844 |
Onehunga Auckland 1061 New Zealand |
26 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Bowkett, Graeme Douglas |
St Heliers Auckland 1071 New Zealand |
22 Jun 2012 - 26 Aug 2015 |
Entity | Fletcher Concrete And Infrastructure Limited Shareholder NZBN: 9429037777548 Company Number: 922638 |
26 May 2010 - 22 Jun 2012 | |
Entity | Fletcher Concrete And Infrastructure Limited Shareholder NZBN: 9429037777548 Company Number: 922638 |
26 May 2010 - 22 Jun 2012 |
Ultimate Holding Company
Elaine Morgan - Director
Appointment date: 14 Dec 2010
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 14 Dec 2010
Raymond John Harris - Director
Appointment date: 17 May 2011
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 03 Jun 2014
Graeme Douglas Bowkett - Director
Appointment date: 21 Jun 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Jun 2012
Bernard Michael Chote - Director (Inactive)
Appointment date: 18 Oct 2012
Termination date: 11 Oct 2017
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 18 Oct 2012
Gavin Cunningham Laidlaw - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 21 Jun 2012
Address: Mt Eden, Auckland 1024,
Address used since 26 May 2010
Bernard Michael Chote - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 21 Jun 2012
Address: Mt Eden, Auckland 1024,
Address used since 26 May 2010
Clinton Bernard Jones - Director (Inactive)
Appointment date: 26 May 2010
Termination date: 17 May 2011
Address: Muriwai Beach, Rd1 Waimauku, Waitakere 0811,
Address used since 26 May 2010
Ward Bin Hire Limited
1 Victoria Street
Kalista Limited
1 Victoria Street
June 29 Limited
1 Victoria Street
Codene Limited
1 Victoria Street
Hartford Technologies Limited
1 Victoria Street
Eziskip Limited
1 Victoria Street