Shortcuts

Cddl Services Limited

Type: NZ Limited Company (Ltd)
9429037031831
NZBN
1111477
Company Number
Registered
Company Status
Current address
168 Hills Road
Edgeware
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Feb 2019

Cddl Services Limited, a registered company, was incorporated on 18 Jan 2001. 9429037031831 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Justin Andrew Cunningham - an active director whose contract started on 28 May 2018,
Andrew Mark Scott - an active director whose contract started on 01 Jan 2024,
Matthew Brent Cunningham - an inactive director whose contract started on 08 Dec 2016 and was terminated on 08 Feb 2019,
Justin Andrew Cunningham - an inactive director whose contract started on 28 Feb 2013 and was terminated on 08 Dec 2016,
Christina Muriel Olin - an inactive director whose contract started on 20 Dec 2001 and was terminated on 28 Feb 2013.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: 168 Hills Road, Edgeware, Christchurch, 8013 (types include: registered, physical).
Cddl Services Limited had been using 163 Prestons Road, Redwood, Christchurch as their registered address until 18 Feb 2019.
Former names for this company, as we managed to find at BizDb, included: from 29 Mar 2006 to 09 Dec 2016 they were named Central City Laundrette Limited, from 18 Jan 2001 to 29 Mar 2006 they were named Theme Bar 2000 Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 490 shares (49%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (1%). Finally the third share allocation (500 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address: 163 Prestons Road, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 12 Jul 2017 to 18 Feb 2019

Address: 168 Hills Road, Edgeware, Christchurch, 8013 New Zealand

Physical address used from 20 Aug 2015 to 12 Jul 2017

Address: 168 Hills Road, Edgeware, Christchurch, 8013 New Zealand

Registered address used from 22 Mar 2013 to 12 Jul 2017

Address: 168 Hills Road, Edgeware, Christchurch, 8013 New Zealand

Physical address used from 22 Mar 2013 to 20 Aug 2015

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Jul 2011 to 22 Mar 2013

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical address used from 04 Aug 2002 to 29 Jul 2011

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered address used from 12 Feb 2002 to 29 Jul 2011

Address: C/- Miler Gale & Winter, Chartered Accountants, 32 Oxford Terrace, Christchurch

Physical address used from 18 Jan 2001 to 04 Aug 2002

Address: C/- Miler Gale & Winter, Chartered Accountants, 32 Oxford Terrace, Christchurch

Registered address used from 18 Jan 2001 to 12 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Entity (NZ Limited Company) Axess Autos Limited
Shareholder NZBN: 9429034065211
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Dingwall, Alan Napier Bexley
Christchurch 8061

New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Olin, Christina Muriel Bexley
Christchurch 8061

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cunningham, Matthew Brent Belfast
Christchurch
8051
New Zealand
Individual Cunningham, Justin Andrew Edgeware
Christchurch
8013
New Zealand
Director Justin Andrew Cunningham Edgeware
Christchurch
8013
New Zealand
Individual Murdoch, Robert Keith Christchurch

Ultimate Holding Company

11 Aug 2015
Effective Date
Directors

Justin Andrew Cunningham - Director

Appointment date: 28 May 2018

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 28 May 2018


Andrew Mark Scott - Director

Appointment date: 01 Jan 2024

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Jan 2024


Matthew Brent Cunningham - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 08 Feb 2019

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 08 Dec 2016


Justin Andrew Cunningham - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 08 Dec 2016

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 28 Feb 2013


Christina Muriel Olin - Director (Inactive)

Appointment date: 20 Dec 2001

Termination date: 28 Feb 2013

Address: Bexley, Christchurch 8061,

Address used since 09 Jul 2007


Robert Keith Murdoch - Director (Inactive)

Appointment date: 18 Jan 2001

Termination date: 20 Dec 2001

Address: Christchurch,

Address used since 18 Jan 2001


Alan Napier Dingwall - Director (Inactive)

Appointment date: 18 Jan 2001

Termination date: 27 Feb 2001

Address: Christchurch,

Address used since 18 Jan 2001

Nearby companies

Christchurch Carpet Installation Services Limited
180 Prestons Road

Inview Photography Limited
129 Prestons Road

Ahks Forestry Limited
18b Dunbarton Street

James & Sheran Investments Limited
2/42b Dunbarton Street

Rpb Building Limited
19 Dunbarton Street

Samboo Atc Nz Limited
206 Grimseys Road