C C Limited, a registered company, was started on 07 Dec 2006. 9429033708874 is the NZ business number it was issued. The company has been supervised by 4 directors: Michael Saul Chaytor - an active director whose contract began on 07 Dec 2006,
Tania Awhina Chaytor - an active director whose contract began on 07 Dec 2006,
Joanne Crawford - an inactive director whose contract began on 07 Dec 2006 and was terminated on 02 Jul 2018,
Geoffrey Alan Crawford - an inactive director whose contract began on 07 Dec 2006 and was terminated on 02 Jul 2018.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Unit C, 114 Robert Street, Whangarei, 0110 (type: physical, service).
C C Limited had been using 114 Robert Street, Whangarei, Whangarei as their registered address until 03 Nov 2022.
A total of 200000 shares are issued to 2 shareholders (2 groups). The first group consists of 100000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100000 shares (50%).
Previous addresses
Address: 114 Robert Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 02 Sep 2022 to 03 Nov 2022
Address: Level 1, 5 Hunt Street, Whangarei, 0110 New Zealand
Registered & physical address used from 22 Jun 2021 to 02 Sep 2022
Address: Level 1, 20 Herekino Street, Whangarei, 0110 New Zealand
Registered & physical address used from 04 Oct 2018 to 22 Jun 2021
Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 03 Nov 2014 to 04 Oct 2018
Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Physical & registered address used from 03 Feb 2009 to 03 Nov 2014
Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Physical & registered address used from 07 Dec 2006 to 03 Feb 2009
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Chaytor, Tania Awhina |
Hikurangi 0114 New Zealand |
07 Dec 2006 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Chaytor, Michael Saul |
Hikurangi 0114 New Zealand |
07 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Joanne |
R D 1 Kamo New Zealand |
07 Dec 2006 - 06 Jul 2018 |
Individual | Crawford, Geoffrey Alan |
R D 1 Kamo New Zealand |
07 Dec 2006 - 06 Jul 2018 |
Michael Saul Chaytor - Director
Appointment date: 07 Dec 2006
Address: Hikurangi, 0114 New Zealand
Address used since 18 Oct 2012
Tania Awhina Chaytor - Director
Appointment date: 07 Dec 2006
Address: Hikurangi, 0114 New Zealand
Address used since 18 Oct 2012
Joanne Crawford - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 02 Jul 2018
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 27 Oct 2009
Geoffrey Alan Crawford - Director (Inactive)
Appointment date: 07 Dec 2006
Termination date: 02 Jul 2018
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 27 Oct 2009
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Kerigold Chalets Limited
1a Douglas
B & D Larmer Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street