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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mclean, Judith Anne |
Lowry Bay Lower Hutt 5013 New Zealand |
02 Nov 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mclean, Neil Kenneth |
Lowry Bay Lower Hutt 5013 New Zealand |
02 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coulson, Leslie Allan |
Alicetown |
02 Nov 2004 - 28 Apr 2008 |
Individual | Dobson, Maureen |
Alicetown |
02 Nov 2004 - 28 Apr 2008 |
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
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