Ctr Limited, a registered company, was incorporated on 16 Aug 2005. 9429034595633 is the NZ business number it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company has been categorised. The company has been managed by 1 director, named Kate Melissa Taylor - an active director whose contract began on 16 Aug 2005.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Burness Road, Greenmeadows, Napier, 4112 (type: registered, service).
Ctr Limited had been using 93 Galloway Street, Hamilton East, Hamilton as their physical address up until 23 Oct 2019.
Former names for this company, as we managed to find at BizDb, included: from 26 Jul 2007 to 30 Jun 2011 they were called Southkit Homes Limited, from 16 Aug 2005 to 26 Jul 2007 they were called Top Floors 2005 Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (50 per cent).
Other active addresses
Address #4: 5 Burness Road, Greenmeadows, Napier, 4112 New Zealand
Registered & service address used from 15 Aug 2023
Principal place of activity
58 Menin Road, Onekawa, Napier, 4110 New Zealand
Previous addresses
Address #1: 93 Galloway Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 13 Aug 2018 to 23 Oct 2019
Address #2: 7 Crosher Place, Silverdale, Hamilton, 3216 New Zealand
Physical & registered address used from 22 Sep 2017 to 13 Aug 2018
Address #3: 21 Hillcrest Road, Hillcrest, Hamilton, 3216 New Zealand
Physical & registered address used from 24 Oct 2014 to 22 Sep 2017
Address #4: 40 Firth Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 11 Sep 2014 to 24 Oct 2014
Address #5: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 06 Sep 2012 to 11 Sep 2014
Address #6: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 04 Sep 2012 to 11 Sep 2014
Address #7: 90 Firth Street, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 08 Jul 2011 to 06 Sep 2012
Address #8: 90 Firth Street, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 08 Jul 2011 to 04 Sep 2012
Address #9: 238c Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Aug 2010 to 08 Jul 2011
Address #10: 238c Barrington Street, Christchurch New Zealand
Registered & physical address used from 21 Sep 2009 to 11 Aug 2010
Address #11: Yovich Hayward Pevats Johnston Limited, Chartered Accountants, 23 Rathbone Street, Whangarei
Physical address used from 26 Mar 2007 to 21 Sep 2009
Address #12: C/-yovich Hayward Pevats Johnston Ltd, Chartered Accountants, 23 Rathbone Street, Whangarei
Registered address used from 26 Mar 2007 to 21 Sep 2009
Address #13: C/-stephen M Jaques, Chartered Accountant, 123 Hurndall Street, Maungaturoto
Physical & registered address used from 16 Aug 2005 to 26 Mar 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Taylor, Kate Melissa |
Greenmeadows Hamilton 4112 New Zealand |
16 Aug 2005 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Taylor, Richard Glen |
Greenmeadows Hamilton 4112 New Zealand |
16 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Field, Michael Percy |
Mangawhai Heads |
16 Aug 2005 - 16 Aug 2005 |
Kate Melissa Taylor - Director
Appointment date: 16 Aug 2005
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 07 Aug 2023
Address: Onekawa, Napier, 4110 New Zealand
Address used since 15 Oct 2019
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 16 Oct 2014
Address: Silverdale, Hamilton, 3216 New Zealand
Address used since 14 Sep 2017
Blackhawk Technology Group Limited
15 Crosher Place
The Framing Workshop Limited
120 Silverdale Road
Jai Sai (2017) Limited
Suite 4, 120 Silverdale Road
Lj Chauhan Limited
96 Silverdale Road
Bzlegend Limited
25 Dalesford Street
Hillcrest High School Rowing Club Incorporated
Hillcrest High School
A.c Building Limited
Level 2 Waikato Innovation Park
Beespoke Creative Industries Limited
55 Tramway Road
Gkc Taylor Limited
187 Peachgrove Road
Oatham Enterprises Limited
15 Vista Terrace
Plz2fx Limited
243 Grey Street
Yong Chen Limited
24 Garthwood Road