Circadia Limited, a registered company, was launched on 23 Dec 2008. 9429032438918 is the NZ business identifier it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company has been categorised. This company has been managed by 3 directors: Greg Thomas Thornton - an active director whose contract began on 23 Dec 2008,
Teresa Elizabeth Thornton - an active director whose contract began on 23 Dec 2008,
Winston Gordon Davies - an inactive director whose contract began on 23 Aug 2015 and was terminated on 11 Oct 2019.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 24 Honiss Place, Cambridge, Cambridge, 3434 (type: service, postal).
Circadia Limited had been using 24 Honiss Place, Cambridge, Cambridge as their physical address up until 13 Feb 2020.
One entity owns all company shares (exactly 1000 shares) - Thornton, Teresa Elizabeth - located at 3434, Cambridge, Cambridge.
Principal place of activity
24 Honiss Place, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 24 Honiss Place, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 13 Feb 2020 to 13 Feb 2020
Address #2: 24 Honiss Place, Cambridge, Cambridge, 3434 New Zealand
Physical address used from 13 Feb 2019 to 13 Feb 2020
Address #3: 40 Cliff Road, Torbay, Auckland, 0630 New Zealand
Physical address used from 10 Jul 2013 to 13 Feb 2019
Address #4: Greg Thornton, 10 Mcfarlane Tce, Wanaka, Otago, 9305 New Zealand
Physical address used from 14 Feb 2011 to 10 Jul 2013
Address #5: Greg Thornton, 12 Anderson Rd, Wanaka, Otago New Zealand
Physical address used from 13 May 2009 to 14 Feb 2011
Address #6: Level 4, 52 Symonds Street, Auckland New Zealand
Registered address used from 23 Dec 2008 to 13 Feb 2020
Address #7: Oswin Griffiths -dfk Limited, Level 4, 52 Symonds Street, Auckland
Physical address used from 23 Dec 2008 to 13 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Thornton, Teresa Elizabeth |
Cambridge Cambridge 3434 New Zealand |
01 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thornton, Greg Thomas |
Wanaka Wanaka 9305 New Zealand |
23 Dec 2008 - 01 Jul 2013 |
Greg Thomas Thornton - Director
Appointment date: 23 Dec 2008
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 04 Feb 2019
Address: Wong Chuk Shan San Tsuen, Sai Kung, Hong Kong SAR China
Address used since 19 Feb 2017
Teresa Elizabeth Thornton - Director
Appointment date: 23 Dec 2008
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 04 Feb 2019
Address: Wong Chuk Shan San Tsuen, Sai Kung, Hong Kong SAR China
Address used since 19 Feb 2017
Winston Gordon Davies - Director (Inactive)
Appointment date: 23 Aug 2015
Termination date: 11 Oct 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 23 Aug 2015
Sealaw Properties Limited
44 Cliff Road
Yuanze Trustee Management Limited
48 Cliff Road
Hibiscus Limited
30 Cliff Road
Saint Clair Services 2013 Limited
42 A Auld Street
Golden Rabbits Trustee Limited
52 Cliff Road
Paul Leggett Builders Limited
54 Rewi Street
Deep Creek Properties Limited
69 Deep Creek Road
Johmar Flats Limited
111 Deep Creek Road
Meerkat Enterprises Limited
1005b Beach Road
N A S Prosperitas Limited
1 Watea Road
Rjs Property Rentals Limited
58a Cliff Road
Worthington Property Investments Limited
66 Cliff Road