Cdi International Limited, a registered company, was registered on 19 Jun 2001. 9429036868896 is the business number it was issued. This company has been run by 2 directors: Mathew Raymond - an active director whose contract started on 19 Jun 2001,
Jacqueline Raymond - an active director whose contract started on 19 Jun 2001.
Last updated on 06 May 2025, the BizDb database contains detailed information about 1 address: Flat 15, 6 Airborne Road, Rosedale, Auckland, 0632 (category: registered, service).
Cdi International Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their physical address up to 23 Sep 2008.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650
Physical & registered address used from 23 Sep 2008 to 23 Sep 2008
Address #2: Butts Bainbridge & Weir, 15 Edsel Street, Henderson, Auckland
Registered & physical address used from 19 Jun 2001 to 23 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Raymond, Mathew |
Rosedale Auckland 0632 New Zealand |
19 Jun 2001 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Raymond, Jacqueline |
Laingholm Auckland 0604 New Zealand |
19 Jun 2001 - |
Mathew Raymond - Director
Appointment date: 19 Jun 2001
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 02 Feb 2022
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 19 Jun 2001
Jacqueline Raymond - Director
Appointment date: 19 Jun 2001
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 19 Jun 2001
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street