Ccb Investments Limited was started on 08 Mar 2002 and issued an NZ business identifier of 9429036600281. The registered LTD company has been managed by 2 directors: Catherine Edna Balmforth - an active director whose contract began on 08 Mar 2002,
Craig Howard Balmforth - an inactive director whose contract began on 08 Mar 2002 and was terminated on 09 Feb 2024.
As stated in the BizDb data (last updated on 16 May 2025), the company uses 6 addresess: 96 Kirton Drive, Riverstone Terraces, Upper Hutt, 5018 (office address),
108 Main Street, Upper Hutt, 5018 (registered address),
23B Oregon Drive, Maoribank, Upper Hutt, 5018 (office address),
108 Main Street, Upper Hutt, 5018 (registered address) among others.
Up until 01 Nov 2022, Ccb Investments Limited had been using 25 George Street, Stokes Valley, Lower Hutt as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Balmforth, Catherine Edna (an individual) located at Brown Owl, Upper Hutt postcode 5018.
Other active addresses
Address #4: 23b Oregon Drive, Maoribank, Upper Hutt, 5018 New Zealand
Office address used from 09 Jun 2024
Address #5: 108 Main Street, Upper Hutt, 5018 New Zealand
Registered address used from 18 Nov 2024
Principal place of activity
96 Kirton Drive, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 25 George Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered address used from 10 Nov 2017 to 01 Nov 2022
Address #2: 35 Mt Marua Drive, Timberlea, Upper Hutt, 5018 New Zealand
Physical & registered address used from 09 Oct 2012 to 10 Nov 2017
Address #3: 35 Mt Marua Drive, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Registered & physical address used from 20 Oct 2011 to 09 Oct 2012
Address #4: 96 Kirton Drive, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Registered & physical address used from 11 Oct 2010 to 20 Oct 2011
Address #5: 317 Whitemans Valley Road, Upper Hutt New Zealand
Registered & physical address used from 08 Dec 2003 to 11 Oct 2010
Address #6: 81 Totara Park Road, Upper Hutt
Registered & physical address used from 08 Mar 2002 to 08 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Balmforth, Catherine Edna |
Brown Owl Upper Hutt 5018 New Zealand |
08 Mar 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Balmforth, Craig Howard |
Brown Owl Upper Hutt 5018 New Zealand |
08 Mar 2002 - 20 Apr 2024 |
Catherine Edna Balmforth - Director
Appointment date: 08 Mar 2002
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 09 May 2023
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 12 Oct 2011
Craig Howard Balmforth - Director (Inactive)
Appointment date: 08 Mar 2002
Termination date: 09 Feb 2024
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 09 May 2023
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 12 Oct 2011
Cj Vision Limited
99 Kirton Drive
P & A Raju Limited
107 Kirton Drive
S.r Decorating Limited
110 Kirton Drive
A Sweet Consulting Limited
110 Kirton Drive
J & L Voice Limited
114 Kirton Drive
Mcculloch Trustees 2008 Limited
79 Kirton Drive