Ccnz Limited, a registered company, was incorporated on 12 Feb 2002. 9429036650088 is the NZBN it was issued. This company has been run by 9 directors: Richard Graeme Tait - an active director whose contract began on 12 Feb 2002,
Frances Ann Hollis - an active director whose contract began on 09 Oct 2002,
John Mark Ashby - an active director whose contract began on 19 Jul 2009,
Vikki Brannagan - an inactive director whose contract began on 14 Aug 2013 and was terminated on 22 Sep 2021,
Roy James Austin - an inactive director whose contract began on 08 Sep 2011 and was terminated on 31 May 2020.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 100 Mayoral Drive, Auckland Central, Auckland, 1010 (category: physical, registered).
Ccnz Limited had been using 201A Victoria Street West, Freemans Bay, Auckland as their registered address up to 22 Dec 2015.
A single entity owns all company shares (exactly 100 shares) - Cafe Brands Limited - located at 1010, Auckland.
Previous addresses
Address: 201a Victoria Street West, Freemans Bay, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jul 2013 to 22 Dec 2015
Address: 201c Victoria Street West, Freemans Bay, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jun 2013 to 09 Jul 2013
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 22 Aug 2011 to 28 Jun 2013
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 07 Dec 2010 to 22 Aug 2011
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical address used from 07 Dec 2010 to 28 Jun 2013
Address: 40 Shakespeare Road, Milford, North Shore City, 0620 New Zealand
Registered & physical address used from 25 Nov 2010 to 07 Dec 2010
Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 11 Feb 2010 to 25 Nov 2010
Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Registered & physical address used from 24 Jun 2009 to 11 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 24 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 16 Aug 2007 to 23 Oct 2007
Address: Burton & Co, Level 3, 16 Viaduct Harbour Avenue, Auckland
Physical & registered address used from 10 Nov 2006 to 16 Aug 2007
Address: 6 Mepal Place, Wiri, Auckland
Registered & physical address used from 12 Feb 2002 to 10 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cafe Brands Limited Shareholder NZBN: 9429036639885 |
Auckland 1010 New Zealand |
12 Feb 2002 - |
Ultimate Holding Company
Richard Graeme Tait - Director
Appointment date: 12 Feb 2002
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Feb 2017
Frances Ann Hollis - Director
Appointment date: 09 Oct 2002
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 04 Feb 2010
John Mark Ashby - Director
Appointment date: 19 Jul 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Feb 2010
Vikki Brannagan - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 22 Sep 2021
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 25 Feb 2019
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 31 Mar 2017
Roy James Austin - Director (Inactive)
Appointment date: 08 Sep 2011
Termination date: 31 May 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Sep 2011
Kevin James Connell - Director (Inactive)
Appointment date: 08 Sep 2011
Termination date: 01 Jul 2013
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 08 Sep 2011
John William Burton - Director (Inactive)
Appointment date: 14 Nov 2006
Termination date: 17 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Nov 2006
Kevin James Connell - Director (Inactive)
Appointment date: 12 Feb 2002
Termination date: 14 Nov 2006
Address: Castor Bay, Auckland,
Address used since 29 Nov 2005
John Mark Ashby - Director (Inactive)
Appointment date: 20 Feb 2002
Termination date: 09 Oct 2002
Address: Mt Eden, Auckland,
Address used since 20 Feb 2002
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street