Shortcuts

Cca Holdings Limited

Type: NZ Limited Company (Ltd)
9429035818342
NZBN
1377281
Company Number
Registered
Company Status
Current address
Unit 5, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 23 Sep 2016

Cca Holdings Limited was registered on 27 Aug 2003 and issued a business number of 9429035818342. The registered LTD company has been managed by 3 directors: Clarke Warren Hopkins - an active director whose contract began on 27 Aug 2003,
Angela Louise Hopkins - an active director whose contract began on 27 Aug 2003,
Angela Hopkins - an active director whose contract began on 27 Aug 2003.
According to BizDb's information (last updated on 21 Apr 2024), this company registered 1 address: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Until 23 Sep 2016, Cca Holdings Limited had been using 39 Jellicoe Street, Martinborough, Martinborough as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hopkins, Angela Louise (a director) located at Karaka, Papakura postcode 2113.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hopkins, Clarke Warren - located at Pukekohe.

Addresses

Previous addresses

Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 26 Jun 2013 to 23 Sep 2016

Address: C/-monteck Group Ltd, Chartered, Accountants, 15 Accent Drv, Eastside, Business Park, East Tamaki, Manukau 2013 New Zealand

Registered & physical address used from 24 Sep 2008 to 26 Jun 2013

Address: C/-monteck Group Limited, Chartered Accountants, Library Complex, Hill Road, Manurewa

Registered & physical address used from 21 Nov 2005 to 24 Sep 2008

Address: 17 Grande Vue Road, Papatoetoe, Auckland

Registered & physical address used from 27 Aug 2003 to 21 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hopkins, Angela Louise Karaka
Papakura
2113
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hopkins, Clarke Warren Pukekohe
2578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hopkins, Angela Karaka
Papakura
2113
New Zealand
Directors

Clarke Warren Hopkins - Director

Appointment date: 27 Aug 2003

Address: Pukekohe, 2578 New Zealand

Address used since 19 Sep 2017

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 06 Nov 2009


Angela Louise Hopkins - Director

Appointment date: 27 Aug 2003

Address: Karaka, Papakura, 2113 New Zealand

Address used since 19 Sep 2017


Angela Hopkins - Director

Appointment date: 27 Aug 2003

Address: Karaka, Papakura, 2113 New Zealand

Address used since 19 Sep 2017

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 06 Nov 2009

Nearby companies

Duncansby Road Holdings Limited
5/15 Accent Drive

Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive

Ever Pine Investment Limited
Unit 8, 15 Accent Drive

Jcl Contractors Limited
1st Floor, Unit 5

Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside

Zeng Trustee Limited
1-15 Accent Drive