Ciao4Now Limited, a registered company, was registered on 24 Mar 1970. 9429031895903 is the business number it was issued. The company has been run by 2 directors: Sherwyn May Thom - an active director whose contract started on 10 Jul 1991,
Colin Noel Thom - an inactive director whose contract started on 01 Jul 1991 and was terminated on 20 Feb 2023.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Ciao4Now Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 03 Oct 2019.
Past names used by the company, as we found at BizDb, included: from 11 Sep 1997 to 19 Jul 2013 they were named Canterbury Floor Sanding & Polishing Services Limited, from 22 Jul 1994 to 11 Sep 1997 they were named Colwyn Enterprises Limited and from 24 Mar 1970 to 22 Jul 1994 they were named Canterbury Floor Sanding & Polishing Services Limited.
A single entity controls all company shares (exactly 1000 shares) - Thom, Sherwyn May - located at 8013, Picton, Picton.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Jul 2016 to 03 Oct 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 May 2015 to 22 Jul 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 10 May 2013 to 18 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 12 Jul 2004 to 10 May 2013
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 07 Aug 2003 to 10 May 2013
Address: Sparks Erskine And Co, 116 Riccarton Road, Christchurch
Registered address used from 01 Jul 1997 to 07 Aug 2003
Address: Sparks Erskine And Co, 116 Riccarton Road, Christchurch
Physical address used from 01 Jul 1997 to 12 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Thom, Sherwyn May |
Picton Picton 7220 New Zealand |
24 Mar 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thom, Colin Noel |
Picton Picton 7220 New Zealand |
24 Mar 1970 - 14 Nov 2023 |
Sherwyn May Thom - Director
Appointment date: 10 Jul 1991
Address: Picton, Picton, 7220 New Zealand
Address used since 03 Sep 2018
Address: Rd 4, Cheviot, 7384 New Zealand
Address used since 15 Jul 2016
Colin Noel Thom - Director (Inactive)
Appointment date: 01 Jul 1991
Termination date: 20 Feb 2023
Address: Picton, Picton, 7220 New Zealand
Address used since 03 Sep 2018
Address: Rd 4, Cheviot, 7364 New Zealand
Address used since 15 Jul 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street