Shortcuts

Cit Investments Limited

Type: NZ Limited Company (Ltd)
9429033983578
NZBN
1843373
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
242 Bridle Path Road
Ferrymead
Christchurch 8022
New Zealand
Registered & physical & service address used since 31 Mar 2021

Cit Investments Limited was started on 18 Jul 2006 and issued an NZBN of 9429033983578. The registered LTD company has been managed by 4 directors: Desmond John Knowles - an active director whose contract began on 06 May 2013,
Geoffrey David Angus - an active director whose contract began on 06 May 2013,
Errol Wayne Bailey - an inactive director whose contract began on 01 Jul 2009 and was terminated on 09 May 2013,
Christopher John Hardy - an inactive director whose contract began on 18 Jul 2006 and was terminated on 01 Jul 2009.
According to our information (last updated on 10 Apr 2024), the company registered 1 address: 242 Bridle Path Road, Ferrymead, Christchurch, 8022 (type: registered, physical).
Up until 31 Mar 2021, Cit Investments Limited had been using 10 Galway Ave Chch, Bryndwr, Christchurch as their physical address.
BizDb found old names for the company: from 18 Jul 2006 to 21 Jul 2009 they were called Cj's Coffee & Donuts Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Waimairi Trustee Services Limited (an other) located at Addington, Christchurch postcode 8011. Cit Investments Limited has been categorised as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address: 10 Galway Ave Chch, Bryndwr, Christchurch, 8052 New Zealand

Physical & registered address used from 22 Mar 2018 to 31 Mar 2021

Address: 22 Foster Street, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Mar 2017 to 22 Mar 2018

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Apr 2011 to 13 Mar 2017

Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand

Registered & physical address used from 27 Jul 2009 to 05 Apr 2011

Address: 154 Northcote Road, Christchurch

Registered & physical address used from 18 Jul 2006 to 27 Jul 2009

Contact info
64 21 351906
06 Mar 2019 Phone
des.knowles@secured.co.nz
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Waimairi Trustee Services Limited Addington
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hardy, Christopher John Christchurch
Entity Canterbury Trustees Investments (2008) Limited
Shareholder NZBN: 9429032549805
Company Number: 2175327
Entity Canterbury Trustees Investments (2008) Limited
Shareholder NZBN: 9429032549805
Company Number: 2175327
Directors

Desmond John Knowles - Director

Appointment date: 06 May 2013

Address: Ferrymead, Christchurch, 8022 New Zealand

Address used since 23 Mar 2021

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 06 May 2013


Geoffrey David Angus - Director

Appointment date: 06 May 2013

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 06 May 2013


Errol Wayne Bailey - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 09 May 2013

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Jul 2010


Christopher John Hardy - Director (Inactive)

Appointment date: 18 Jul 2006

Termination date: 01 Jul 2009

Address: Christchurch,

Address used since 18 Jul 2006

Nearby companies
Similar companies

Apex Holdings Limited
31 Chepstow Avenue

Edgeofm Limited
80 Wairakei Road

Langdons Road Limited
30a Chepstow Avenue

Pvc Properties Limited
C/- Murray G Allott

Styx Mill Properties Limited
31 Chepstow Avenue

Weststream Holdings Limited
37 Westholme Street