Shortcuts

Cage Project Management Limited

Type: NZ Limited Company (Ltd)
9429035448341
NZBN
1503014
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
119 Blenheim Road
Riccarton
Christchurch New Zealand
Physical address used since 07 Apr 2004
Po Box 20131
Bishopdale
Christchurch 8543
New Zealand
Postal address used since 27 Apr 2019
29 Russ Drive
Lincoln
Lincoln 7608
New Zealand
Office address used since 27 Apr 2019

Cage Project Management Limited was started on 07 Apr 2004 and issued an NZ business number of 9429035448341. This registered LTD company has been run by 1 director, named Carl Julian Janssen - an active director whose contract started on 07 Apr 2004.
According to our database (updated on 07 Apr 2024), the company registered 4 addresses: 108 Waimakariri Road, Harewood, Christchurch, 8051 (registered address),
108 Waimakariri Road, Harewood, Christchurch, 8051 (service address),
Po Box 20131, Bishopdale, Christchurch, 8543 (postal address),
29 Russ Drive, Lincoln, Lincoln, 7608 (office address) among others.
Up to 11 Apr 2024, Cage Project Management Limited had been using 29 Russ Drive, Lincoln, Lincoln as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Janssen, Carl Julian (an individual) located at Harewood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Janssen, Georgette Francisca - located at Harewood, Christchurch.
The third share allocation (50 shares, 50%) belongs to 2 entities, namely:
Janssen, Carl, located at Harewood, Christchurch (an individual),
Janssen, Georgette, located at Harewood, Christchurch (an individual). Cage Project Management Limited is categorised as "Construction project management service - fee or contract basis" (ANZSIC M692325).

Addresses

Other active addresses

Address #4: 108 Waimakariri Road, Harewood, Christchurch, 8051 New Zealand

Registered & service address used from 11 Apr 2024

Principal place of activity

29 Russ Drive, Lincoln, Lincoln, 7608 New Zealand


Previous addresses

Address #1: 29 Russ Drive, Lincoln, Lincoln, 7608 New Zealand

Registered address used from 06 May 2019 to 11 Apr 2024

Address #2: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Registered address used from 07 Apr 2004 to 06 May 2019

Address #3: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Service address used from 07 Apr 2004 to 11 Apr 2024

Contact info
64 274 350272
27 Apr 2019 Phone
admin@eclbuilders.co.nz
27 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Janssen, Carl Julian Harewood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Janssen, Georgette Francisca Harewood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Janssen, Carl Harewood
Christchurch
8051
New Zealand
Individual Janssen, Georgette Harewood
Christchurch
8051
New Zealand
Directors

Carl Julian Janssen - Director

Appointment date: 07 Apr 2004

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 03 Apr 2024

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 21 Oct 2015

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Darth Properties Limited
119 Blenheim Road

Filters Direct (christchurch) Limited
119 Blenheim Road

Similar companies

Cequent Projects Limited
Chartered Accountant

Gj Solutions Group Limited
11 Picton Avenue

Gra Management Limited
1/47 Mandeville Street

Jaysat Consultants Limited
Flat 4, 4 Rotherham Street

Regeneratenz Limited
11/2 Barry Hogan Place

Tripro Limited
36 Peverel Street