Shortcuts

C P Properties (2004) Limited

Type: NZ Limited Company (Ltd)
9429035099642
NZBN
1572836
Company Number
Registered
Company Status
Current address
130 Tirohanga Road
Tirohanga
Lower Hutt 5010
New Zealand
Service & physical address used since 11 Mar 2021
130 Tirohanga Road
Tirohanga
Lower Hutt 5010
New Zealand
Registered address used since 01 Apr 2021

C P Properties (2004) Limited was launched on 02 Nov 2004 and issued a number of 9429035099642. This registered LTD company has been run by 4 directors: Neil Kenneth Mclean - an active director whose contract started on 02 Nov 2004,
Judith Anne Mclean - an active director whose contract started on 02 Nov 2004,
Maureen Dobson - an inactive director whose contract started on 02 Nov 2004 and was terminated on 24 Apr 2008,
Leslie Allan Coulson - an inactive director whose contract started on 02 Nov 2004 and was terminated on 24 Apr 2008.
As stated in BizDb's database (updated on 17 Mar 2024), the company filed 1 address: 130 Tirohanga Road, Tirohanga, Lower Hutt, 5010 (category: registered, physical).
Until 11 Mar 2021, C P Properties (2004) Limited had been using 41 Witako Street, Epuni, Lower Hutt as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mclean, Judith Anne (an individual) located at Lowry Bay, Lower Hutt postcode 5013.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mclean, Neil Kenneth - located at Lowry Bay, Lower Hutt.

Addresses

Previous addresses

Address #1: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Physical address used from 24 Jun 2011 to 11 Mar 2021

Address #2: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Registered address used from 24 Jun 2011 to 01 Apr 2021

Address #3: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Registered address used from 15 May 2009 to 24 Jun 2011

Address #4: C/-hetherington Johnston Ltd, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 15 May 2009 to 24 Jun 2011

Address #5: C/-hetherington Johnston Ltd, Level 3, 1 Market Grove, Lower Hutt

Physical & registered address used from 17 May 2005 to 15 May 2009

Address #6: C/-hetherington Johnston Ltd, 5th Floor, 44-56 Queens Drive, Lower Hutt

Physical & registered address used from 02 Nov 2004 to 17 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mclean, Judith Anne Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mclean, Neil Kenneth Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coulson, Leslie Allan Alicetown
Individual Dobson, Maureen Alicetown
Directors

Neil Kenneth Mclean - Director

Appointment date: 02 Nov 2004

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 18 Jun 2010


Judith Anne Mclean - Director

Appointment date: 02 Nov 2004

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 18 Jun 2010


Maureen Dobson - Director (Inactive)

Appointment date: 02 Nov 2004

Termination date: 24 Apr 2008

Address: Alicetown,

Address used since 02 Nov 2004


Leslie Allan Coulson - Director (Inactive)

Appointment date: 02 Nov 2004

Termination date: 24 Apr 2008

Address: Alicetown,

Address used since 02 Nov 2004

Nearby companies

Marjoi Limited
41 Witako Street

Invoc Limited
35 Witako Street

Manchhi Enterprises Limited
67 Witako Street

Highbridge Services Limited
3 Burnton Street

Cmr Investments Limited
28b Witako Street

Green Block Consulting Limited
27 Witako Street