Cherry Blossom International Limited, a registered company, was launched on 15 Mar 2005. 9429034912430 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. This company has been supervised by 2 directors: Emily Court - an active director whose contract started on 15 Mar 2005,
Katherine Cottier - an inactive director whose contract started on 15 Mar 2005 and was terminated on 30 Oct 2009.
Last updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: 25A Millars Road, Rd 2, Carterton, 5792 (type: postal, office).
Cherry Blossom International Limited had been using 444 Queen Street, Kuripuni, Masterton as their registered address until 14 Sep 2021.
Previous names used by the company, as we established at BizDb, included: from 15 Mar 2005 to 07 Feb 2015 they were named Cherry Blossom Limited.
A single entity owns all company shares (exactly 2 shares) - Court, Emily - located at 5792, Rd 2, Carterton.
Principal place of activity
25a Millars Road, Rd 2, Carterton, 5792 New Zealand
Previous addresses
Address #1: 444 Queen Street, Kuripuni, Masterton, 5810 New Zealand
Registered & physical address used from 30 Jan 2020 to 14 Sep 2021
Address #2: 270 High Street North, Carterton, Carterton, 5713 New Zealand
Registered & physical address used from 08 Oct 2018 to 30 Jan 2020
Address #3: 270 High Street, Carterton, Carterton, 5713 New Zealand
Physical & registered address used from 12 Sep 2016 to 08 Oct 2018
Address #4: 48 Gressons Road, Rd 3, Rangiora, 7473 New Zealand
Physical address used from 14 Jan 2014 to 12 Sep 2016
Address #5: 48 Gressons Road, Rd 3, Rangiora, 7473 New Zealand
Registered address used from 10 Jan 2014 to 12 Sep 2016
Address #6: 15a Queen Street, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 16 Jan 2013 to 10 Jan 2014
Address #7: 15a Queen Street, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 16 Jan 2013 to 14 Jan 2014
Address #8: 128 Weston Road, St Albans, Christchurch 8052 New Zealand
Registered & physical address used from 29 Sep 2009 to 16 Jan 2013
Address #9: Level 1, 215 Tuam Street, Christchurch
Registered & physical address used from 11 Jul 2006 to 29 Sep 2009
Address #10: 268 Lincoln Road, Addington, Christchurch
Registered & physical address used from 15 Mar 2005 to 11 Jul 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Court, Emily |
Rd 2 Carterton 5792 New Zealand |
27 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Branthwaite, Emily |
Carterton Carterton 5713 New Zealand |
15 Mar 2005 - 27 Sep 2019 |
Individual | Cottier, Katherine |
Lyttelton |
15 Mar 2005 - 27 Jun 2010 |
Emily Court - Director
Appointment date: 15 Mar 2005
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 14 Jan 2021
Address: Carterton, Carterton, 5713 New Zealand
Address used since 04 Sep 2016
Katherine Cottier - Director (Inactive)
Appointment date: 15 Mar 2005
Termination date: 30 Oct 2009
Address: Lyttelton, 8082 New Zealand
Address used since 15 Mar 2005
G.a.s Carterton Limited
258 High Street
Lansarc Pty Limited
250 High Street
Wairarapa Embroiderers Guild Incorporated
C/-mrs J Russell
Andco Realty 4 Limited
231 High Street
Bassrick Limited
16 Rhodes Street
Mabon Consulting Limited
212 High Street North
De Jong Farming Limited
42 Hughes Line
Jacques Property Investments Limited
27 Feist Street
Malongo Properties Limited
20a Haringa Road
Opaki Holdings Limited
Hughes Line
Rawland Property Investments Limited
115 Belvedere Road
Tokaji Limited
5 Brown Street