Cch Collaborative Solutions Nz Limited, a removed company, was launched on 20 Jan 2003. 9429036169818 is the NZBN it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been classified. This company has been run by 14 directors: Izzy Isuru Silva - an active director whose contract started on 31 Aug 2018,
Timothy Andrew Kneath - an active director whose contract started on 05 Mar 2019,
Dione Louise Kimpton - an active director whose contract started on 16 Oct 2019,
Danya Maria Reinsfield - an inactive director whose contract started on 27 Feb 2018 and was terminated on 17 Oct 2019,
Ramachandran Mathivanan - an inactive director whose contract started on 08 Nov 2018 and was terminated on 05 Mar 2019.
Updated on 17 Jan 2024, the BizDb data contains detailed information about 1 address: Level 2, 8-12 The Promenade, Takapuna, 0622 (type: delivery, service).
Cch Collaborative Solutions Nz Limited had been using Level 5, 129-157 Hurstmere Road, Takapuna as their registered address up to 08 Oct 2019.
More names for the company, as we established at BizDb, included: from 27 Apr 2005 to 01 Nov 2012 they were called Acclipse Nz Limited, from 09 Apr 2003 to 27 Apr 2005 they were called Acclipse Accounting Limited and from 20 Jan 2003 to 09 Apr 2003 they were called Acclipse Business Solutions Limited.
A single entity owns all company shares (exactly 100 shares) - Cch New Zealand Limited - located at 0622, Takapuna.
Other active addresses
Address #4: Ground Floor, Unit 2, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & service address used from 07 Jul 2020
Address #5: Ground Floor, Unit 2, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Delivery address used from 06 Nov 2020
Address #6: Level 2, 8-12 The Promenade, Takapuna, 0622 New Zealand
Service address used from 16 Oct 2023
Address #7: Level 2, 8-12 The Promenade, Takapuna, 0622 New Zealand
Delivery address used from 02 Nov 2023
Principal place of activity
Level 2, 8-12 The Promenade, Takapuna, 0622 New Zealand
Previous addresses
Address #1: Level 5, 129-157 Hurstmere Road, Takapuna, 0622 New Zealand
Registered address used from 10 Jan 2014 to 08 Oct 2019
Address #2: 17 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 10 Jan 2014 to 07 Jul 2020
Address #3: 41 Centorian Drive, Windsor Park, North Shore City, Auckland, 0632 New Zealand
Registered & physical address used from 03 Sep 2012 to 10 Jan 2014
Address #4: 237 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 26 Jun 2012 to 03 Sep 2012
Address #5: 10 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 20 Jan 2003 to 26 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cch New Zealand Limited Shareholder NZBN: 9429039532763 |
Takapuna 0622 New Zealand |
06 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Acclipse Limited Shareholder NZBN: 9429036663712 Company Number: 1181756 |
20 Jan 2003 - 06 Mar 2013 | |
Entity | Acclipse Limited Shareholder NZBN: 9429036663712 Company Number: 1181756 |
20 Jan 2003 - 06 Mar 2013 |
Ultimate Holding Company
Izzy Isuru Silva - Director
Appointment date: 31 Aug 2018
ASIC Name: Cch Australia Limited
Address: Macquarie Park, 2113 Australia
Address: Brighton, Vic, 3186 Australia
Address used since 06 Nov 2020
Address: Mulgrave, Vic, 3170 Australia
Address used since 31 Aug 2018
Address: Macquarie Park, Nsw, 2113 Australia
Timothy Andrew Kneath - Director
Appointment date: 05 Mar 2019
ASIC Name: Cch Australia Limited
Address: Drummoyne Nsw, 2047 Australia
Address used since 05 Mar 2019
Address: Macquarie Park, 2113 Australia
Dione Louise Kimpton - Director
Appointment date: 16 Oct 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Oct 2019
Danya Maria Reinsfield - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 17 Oct 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 Feb 2018
Ramachandran Mathivanan - Director (Inactive)
Appointment date: 08 Nov 2018
Termination date: 05 Mar 2019
ASIC Name: Cch Australia Limited
Address: The Ponds, Nsw, 2769 Australia
Address used since 08 Nov 2018
Address: Macquarie Park, Nsw, 2113 Australia
Paul Joseph Lister - Director (Inactive)
Appointment date: 20 Nov 2017
Termination date: 08 Nov 2018
ASIC Name: Cch Australia Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: Lugarno, 2210 Australia
Address used since 20 Nov 2017
Russell Andrew Evans - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 31 Aug 2018
ASIC Name: Wolters Kluwer Australia Pty Limited
Address: Killara, New South Wales, 2071 Australia
Address used since 12 Jul 2012
Address: North Ryde, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Address: North Ryde, Nsw, 2113 Australia
Julie Anne Benton - Director (Inactive)
Appointment date: 13 Jan 2014
Termination date: 27 Feb 2018
Address: Mount Maunganui, 2182 New Zealand
Address used since 27 Jan 2015
Jon Stuart James - Director (Inactive)
Appointment date: 13 Jan 2014
Termination date: 22 Sep 2017
ASIC Name: Wolters Kluwer Australia Pty Limited
Address: North Ryde, Nsw, 2113 Australia
Address: Naremburn, Nsw, 2065 Australia
Address used since 20 Jul 2016
Address: North Ryde, Nsw, 2113 Australia
Emma Jane Watson - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 14 Jan 2014
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 12 Jul 2012
Murray John Press - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 14 Jan 2014
Address: Balmain, New South Wales, 2041 Australia
Address used since 12 Jul 2012
Michael James Chisholm - Director (Inactive)
Appointment date: 20 Jan 2003
Termination date: 12 Jul 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 20 Jan 2003
Stephanie Ann Hassall - Director (Inactive)
Appointment date: 20 Jan 2003
Termination date: 20 Feb 2006
Address: Christchurch,
Address used since 20 Jan 2003
Robert James Balloch - Director (Inactive)
Appointment date: 20 Jan 2003
Termination date: 14 Feb 2006
Address: Dunsandel, Rd 2, Leeston,
Address used since 20 Jan 2003
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
Ready To Roll Foods Limited
25a Sheffield Crescent
Cerebralfix Limited
5 Sheffield Crescent
Dugi Guides Limited
567 Wairakei Road
Fab Software Limited
C/- Grant Thornton (christchurch) Ltd
Interactive Entertainment Limited
72 Teesdale Street
Romer Limited
245 Wooldridge Road
Xennox Solutions Limited
568 Wairakei Road