C P Lime Solutions Limited, a registered company, was launched on 30 Jul 2001. 9429036819850 is the NZ business identifier it was issued. "Fertiliser mfg" (ANZSIC C183110) is how the company is categorised. The company has been run by 4 directors: Scott William Pascoe - an active director whose contract started on 30 Jul 2001,
Paul Leonard Pascoe - an inactive director whose contract started on 30 Jul 2001 and was terminated on 05 Jul 2023,
Antony Drake - an inactive director whose contract started on 18 Oct 2002 and was terminated on 28 Jan 2016,
Tanya Suzanne Drummond - an inactive director whose contract started on 30 Jul 2001 and was terminated on 30 Jul 2001.
Updated on 25 Mar 2024, our database contains detailed information about 4 addresses this company registered, specifically: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (registered address),
836 Colombo Street, Christchurch Central, Christchurch, 8013 (service address),
836 Colombo Street, Christchurch Central, Christchurch, 8013 (physical address),
Po Box 25394, City East, Christchurch, 8141 (postal address) among others.
C P Lime Solutions Limited had been using 836 Colombo Street, Christchurch Central, Christchurch as their registered address up to 16 Feb 2024.
A total of 10000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 6250 shares (62.5 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 3750 shares (37.5 per cent).
Other active addresses
Address #4: 836 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 16 Feb 2024
Principal place of activity
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 836 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 15 Feb 2022 to 16 Feb 2024
Address #2: 7 Sedgemoor Close, Burwood, Christchurch, 8083 New Zealand
Physical & registered address used from 21 May 2021 to 15 Feb 2022
Address #3: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Feb 2019 to 21 May 2021
Address #4: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Apr 2015 to 19 Feb 2019
Address #5: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 02 May 2012 to 27 Apr 2015
Address #6: 80 Chester Street East, Christchurch New Zealand
Physical & registered address used from 09 May 2002 to 02 May 2012
Address #7: C/- S Pascoe, Ardbeg Cottage, Scargill, Waikari Road, R D 3 Amberley
Physical address used from 20 Aug 2001 to 20 Aug 2001
Address #8: 391 Scargill Waikari Road, R D 3, Amberley
Physical address used from 20 Aug 2001 to 09 May 2002
Address #9: C/- Tax Matters Ltd, Level 1, 67 Victoria Street, Christchurch
Registered address used from 30 Jul 2001 to 09 May 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6250 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
07 Mar 2024 - |
Individual | Pascoe, Jan Catherine |
Lake Hawea 9382 New Zealand |
08 Feb 2024 - |
Individual | Pascoe, Scott |
Hawea Flat Wanaka 9382 New Zealand |
30 Jul 2001 - |
Shares Allocation #2 Number of Shares: 3750 | |||
Individual | Pascoe, Scott |
Hawea Flat Wanaka 9382 New Zealand |
30 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pascoe, Paul Leonard |
Rd 3 Amberley 7483 New Zealand |
30 Jul 2001 - 08 Feb 2024 |
Individual | Douglas-clifford, John |
Rd 1 Greta Valley 7387 New Zealand |
30 Jul 2001 - 08 Feb 2024 |
Individual | Pascoe, Paul Leonard |
Rd 3 Amberley 7483 New Zealand |
30 Jul 2001 - 08 Feb 2024 |
Individual | Douglas-clifford, John |
Rd 1 Greta Valley 7387 New Zealand |
30 Jul 2001 - 08 Feb 2024 |
Individual | Douglas-clifford, Peter |
Rd 1 Greta Valley 7387 New Zealand |
30 Jul 2001 - 08 Feb 2024 |
Individual | Douglas-clifford, Peter |
Rd 1 Greta Valley 7387 New Zealand |
30 Jul 2001 - 08 Feb 2024 |
Individual | Drake, Antony |
Rd 2 Kaiapoi 7692 New Zealand |
12 Dec 2005 - 03 Jul 2017 |
Scott William Pascoe - Director
Appointment date: 30 Jul 2001
Address: Hawea Flat, Wanaka, 9382 New Zealand
Address used since 16 Jan 2019
Address: Albert Town, Wanaka, 9382 New Zealand
Address used since 01 Feb 2016
Paul Leonard Pascoe - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 05 Jul 2023
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 01 Feb 2017
Antony Drake - Director (Inactive)
Appointment date: 18 Oct 2002
Termination date: 28 Jan 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 12 Feb 2014
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 30 Jul 2001
Address: Rolleston, Christchurch, 7614 New Zealand
Address used since 30 Jul 2001
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
4dlight Limited
10 Rata Street
Alfa Group New Zealand Limited
20 Farrells Rd
Dolce 06 Limited
Level 1
Havelock Shell Processors Limited
22 Scott Street
Iq Smartnutrition Limited
335 Lincoln Road
Ravensdown Limited
312 Main South Road