Cpx Homes Limited, a registered company, was registered on 30 Jun 2006. 9429034083284 is the New Zealand Business Number it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company has been categorised. The company has been supervised by 2 directors: Peipei Chu - an active director whose contract started on 30 Jun 2006,
Jiming Xia - an inactive director whose contract started on 01 Sep 2013 and was terminated on 01 Jun 2017.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Helicon Place, Totara Vale, Auckland, 0629 (category: postal, office).
Cpx Homes Limited had been using Suite D, 42E Tawa Drive, Albany, Auckland as their physical address until 05 Jun 2018.
Other names for the company, as we found at BizDb, included: from 30 Jun 2006 to 30 Sep 2013 they were called Ccmc International Distribution Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Principal place of activity
Suite D, 42e Tawa Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Suite D, 42e Tawa Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 05 Oct 2015 to 05 Jun 2018
Address #2: Suitee, 42d Tawa Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 02 Oct 2015 to 05 Oct 2015
Address #3: 38a Edgeworth Road, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 09 Jul 2014 to 02 Oct 2015
Address #4: 38a Edgeworth Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 04 Jul 2014 to 09 Jul 2014
Address #5: 264 Murphys Road, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 12 Jul 2011 to 04 Jul 2014
Address #6: 264 Murphys Road, Flat Bush, Auckland New Zealand
Physical & registered address used from 01 Jun 2009 to 12 Jul 2011
Address #7: Unit11/12 Latimer Square, Christchurch
Registered & physical address used from 30 Jun 2006 to 01 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Three C Trust Limited Shareholder NZBN: 9429046479044 |
Takapuna Auckland 0622 New Zealand |
15 May 2018 - |
Entity (NZ Limited Company) | Chu Trustee Company Limited Shareholder NZBN: 9429046449054 |
Albany Auckland 0632 New Zealand |
15 May 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chu, Peipei |
Takapuna Auckland 0622 New Zealand |
30 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xia, Jiming |
Forrest Hill Auckland 0620 New Zealand |
03 Feb 2016 - 15 May 2018 |
Individual | Xia, Jiming |
Glenfield Auckland 0629 New Zealand |
29 Sep 2013 - 25 Oct 2014 |
Peipei Chu - Director
Appointment date: 30 Jun 2006
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Jul 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 24 Sep 2015
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 01 Oct 2018
Jiming Xia - Director (Inactive)
Appointment date: 01 Sep 2013
Termination date: 01 Jun 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 24 Sep 2015
Comprehensive Care Limited
Building A, 42 Tawa Drive
Innovation Health Systems Limited
Building A, 42 Tawa Drive
North Shore Wine And Food Society Incorporated
42 Tawa Drive
Prostate Cancer Foundation Of New Zealand Incorporated
Suite B
Comprehensive Care Pho Limited
42 Tawa Drive
Prius Ventures Limited
111 Bushlands Park Drive
Leveloff Lane Developments Limited
Unit E2, 17 Corinthian Drive
Luxury Homes Limited
7 Northern Rata Place
Milford 110 Limited
9 Excelsa Place
Nz Rose Garden Development Limited
42b Tawa Drive
Ozone Limited
5 Triton Drive
Sqg Limited
32 Pukatea Avenue