Shortcuts

C J Enterprises Limited

Type: NZ Limited Company (Ltd)
9429035569008
NZBN
1477656
Company Number
Registered
Company Status
Current address
497 Te Rapa Road
Te Rapa
Hamilton 3200
New Zealand
Physical & service address used since 24 Jun 2016
497 Te Rapa Road
Te Rapa
Hamilton 3200
New Zealand
Registered address used since 16 Jun 2020
Po Box 10069
Te Rapa
Hamilton 3241
New Zealand
Postal address used since 30 Jun 2021

C J Enterprises Limited, a registered company, was registered on 27 Jan 2004. 9429035569008 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Richard Donald Johnston - an active director whose contract started on 27 Jan 2004,
Victor Gary Coombes - an inactive director whose contract started on 27 Jan 2004 and was terminated on 28 Aug 2009.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 10069, Te Rapa, Hamilton, 3241 (category: postal, office).
C J Enterprises Limited had been using 575 Te Rapa Road, Te Rapa as their physical address up until 24 Jun 2016.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Johnston, Richard Donald (an individual) located at 75 Owens Road, Epsom, Auckland postcode 1023,
Johnston, Rachel Elisabeth (an individual) located at 75 Owens Road, Epsom, Auckland postcode 1023.

Addresses

Other active addresses

Address #4: 497 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand

Office & delivery address used from 30 Jun 2021

Principal place of activity

497 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 575 Te Rapa Road, Te Rapa, 3200 New Zealand

Physical address used from 06 Aug 2013 to 24 Jun 2016

Address #2: 202c Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 27 Jan 2010 to 16 Jun 2020

Address #3: 202c Ingram Road, Rd 3, Drury New Zealand

Physical address used from 27 Jan 2010 to 06 Aug 2013

Address #4: 236 Plummers Point Road, Rd 2, Tauranga

Registered & physical address used from 27 Jan 2004 to 27 Jan 2010

Contact info
renee.edwards@coombesjohnstonbmw.co.nz
30 Jun 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Johnston, Richard Donald 75 Owens Road, Epsom
Auckland
1023
New Zealand
Individual Johnston, Rachel Elisabeth 75 Owens Road, Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coombes, Patricia Ann Tauranga
Individual Hatfield, Stephen Joseph Edward 51 Willow Street
Tauranga
Individual Pegler, Grant Campbell Remuera
Individual Coombes, Victor Gary Tauranga
Directors

Richard Donald Johnston - Director

Appointment date: 27 Jan 2004

Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand

Address used since 01 Nov 2020

Address: Rd 3, Drury, 2579 New Zealand

Address used since 18 Jun 2010


Victor Gary Coombes - Director (Inactive)

Appointment date: 27 Jan 2004

Termination date: 28 Aug 2009

Address: Tauranga,

Address used since 27 Jan 2004

Nearby companies

Gokids Kayaks Limited
262 Plummers Point Road

Property 55 Limited
262 Plummers Point Road

Ethos Environmental Limited
250a Plummers Point Road

Al's Trenching Services (2004) Limited
249 Plummers Point Road

Belco Homes Limited
195 Plummers Point Road

Cj's Hire Limited
195 Plummers Point Road