Shortcuts

Cch Collaborative Solutions Nz Limited

Type: NZ Limited Company (Ltd)
9429036169818
NZBN
1268911
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 2, 8-12 The Promenade
Takapuna 0622
New Zealand
Registered address used since 08 Oct 2019
Level 2, 8-12 The Promenade
Takapuna 0622
New Zealand
Office address used since 06 Nov 2019
Po Box 2378
Shortland Street
Auckland 1140
New Zealand
Postal address used since 06 Nov 2019

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.

Addresses

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

Contact info
61 2 98571342
05 Mar 2019 Phone
Ram.Mathivanan@wolterskluwer.com
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
Ram.Mathivanan@wolterskluwer.com
05 Mar 2019 Email
https://www.cchifirm.co.nz
05 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cch New Zealand Limited
Shareholder NZBN: 9429039532763
Takapuna
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Acclipse Limited
Shareholder NZBN: 9429036663712
Company Number: 1181756
Entity Acclipse Limited
Shareholder NZBN: 9429036663712
Company Number: 1181756

Ultimate Holding Company

21 Jul 1991
Effective Date
Wolters Kluwer N.v
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

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

Nearby companies

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

Similar companies

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