Shortcuts

Ccnz Limited

Type: NZ Limited Company (Ltd)
9429036650088
NZBN
1184211
Company Number
Registered
Company Status
Current address
Level 2, 100 Mayoral Drive
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 22 Dec 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cafe Brands Limited
Shareholder NZBN: 9429036639885
Auckland
1010
New Zealand

Ultimate Holding Company

Cafe Brands Limited
Name
Ltd
Type
1185956
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 152 Fanshawe Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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