Cani Training Limited was launched on 25 Sep 2003 and issued an NZ business identifier of 9429035801955. This registered LTD company has been managed by 1 director, named Jerome Ferdinand Jacobs - an active director whose contract started on 25 Sep 2003.
As stated in BizDb's data (updated on 25 Mar 2024), the company registered 1 address: 14B Stratford Ave, Milford, North Shore City, 0620 (category: registered, physical).
Until 05 Mar 2013, Cani Training Limited had been using 156 Aberdeen Road, Campbells Bay, North Shore City as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Jacobs, Jerome Ferdinand (an individual) located at Milford, North Shore City postcode 0620,
Jacobs, Linda Jennifer (an individual) located at Milford, North Shore City postcode 0620.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Jacobs, Linda Jennifer - located at Milford, North Shore City.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Jacobs, Jerome Ferdinand, located at Milford, North Shore City (an individual).
Previous addresses
Address #1: 156 Aberdeen Road, Campbells Bay, North Shore City, 0620 New Zealand
Physical address used from 28 Jan 2011 to 05 Mar 2013
Address #2: 156 Aberdeen Road, Campbells Bay, North Shore City, 0620 New Zealand
Registered address used from 28 Jan 2011 to 06 Mar 2013
Address #3: 40 Peter Terrace, Castor Bay, North Shore New Zealand
Physical address used from 24 Mar 2009 to 28 Jan 2011
Address #4: 1/4 Valley View Road, Glenfield, North Shore 0629
Physical address used from 13 Dec 2007 to 24 Mar 2009
Address #5: C/-thorne Accounting Limited, 12b Rockfield Road, Ellerslie, Auckland 1061 New Zealand
Registered address used from 13 Dec 2007 to 28 Jan 2011
Address #6: 1/4 Valley View Road, Glenfield, Auckland
Registered & physical address used from 22 Jul 2005 to 13 Dec 2007
Address #7: 9 Woodall Place, Glenfield
Registered & physical address used from 02 Aug 2004 to 22 Jul 2005
Address #8: 15 Ludlow Tce, Glenfield, Auckland
Physical & registered address used from 25 Sep 2003 to 02 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Jacobs, Jerome Ferdinand |
Milford North Shore City 0620 New Zealand |
25 Sep 2003 - |
Individual | Jacobs, Linda Jennifer |
Milford North Shore City 0620 New Zealand |
25 Sep 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jacobs, Linda Jennifer |
Milford North Shore City 0620 New Zealand |
25 Sep 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jacobs, Jerome Ferdinand |
Milford North Shore City 0620 New Zealand |
25 Sep 2003 - |
Jerome Ferdinand Jacobs - Director
Appointment date: 25 Sep 2003
Address: Milford, North Shore City, 0620 New Zealand
Address used since 25 Feb 2013
Bateman Investments Limited
6 Stratford Avenue
Rise Advisory Limited
2/14 Stratford Ave
Idea Homes Limited
1/14 Stratford Ave
Tl & Jd Holdings Limited
Flat 2, 14 Stratford Avenue
Brigantes Consulting Limited
16 Stratford Avenue
Jd & Tl Investments Limited
14b Stratford Avenue