Shortcuts

C C Limited

Type: NZ Limited Company (Ltd)
9429033708874
NZBN
1892690
Company Number
Registered
Company Status
Current address
Unit C
114 Robert Street
Whangarei 0110
New Zealand
Physical & service & registered address used since 03 Nov 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100000
Individual Chaytor, Tania Awhina Hikurangi
0114
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Chaytor, Michael Saul Hikurangi
0114
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Joanne R D 1
Kamo

New Zealand
Individual Crawford, Geoffrey Alan R D 1
Kamo

New Zealand
Directors

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

Nearby companies

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