Shortcuts

Ciao4now Limited

Type: NZ Limited Company (Ltd)
9429031895903
NZBN
131927
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Oct 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Thom, Sherwyn May Picton
Picton
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thom, Colin Noel Picton
Picton
7220
New Zealand
Directors

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

Nearby companies

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