Shortcuts

Contemporary Living Management Limited

Type: NZ Limited Company (Ltd)
9429037173715
NZBN
1056026
Company Number
Registered
Company Status
Current address
Flat 1, 250 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 09 Jun 2014
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Jul 2017

Contemporary Living Management Limited was launched on 11 Aug 2000 and issued a New Zealand Business Number of 9429037173715. This registered LTD company has been supervised by 2 directors: Paula Eileen Comber - an active director whose contract began on 11 Aug 2000,
Carl Edgar Comber - an active director whose contract began on 11 Aug 2000.
According to BizDb's data (updated on 25 Apr 2024), the company uses 2 addresses: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Until 10 Jul 2017, Contemporary Living Management Limited had been using Metro Advances, 1/250 St Asaph Street, Christchurch as their physical address.
BizDb identified previous names for the company: from 11 Aug 2000 to 23 Jul 2013 they were named Joshua Enterprises Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Comber, Paula Eileen (an individual) located at Redcliffs, Christchurch postcode 8081.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Comber, Carl Edgar - located at Redcliffs, Christchurch.

Addresses

Previous addresses

Address #1: Metro Advances, 1/250 St Asaph Street, Christchurch, 8011 New Zealand

Physical & registered address used from 17 Jun 2014 to 10 Jul 2017

Address #2: 334 Madra St, Christchurch New Zealand

Physical address used from 24 Jun 2008 to 17 Jun 2014

Address #3: 334 Madras St, Christchurch New Zealand

Registered address used from 24 Jun 2008 to 17 Jun 2014

Address #4: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 21 Jun 2007 to 24 Jun 2008

Address #5: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 27 Jun 2003 to 21 Jun 2007

Address #6: Level 1, Ami Building, 116 Riccarton Road, Christchurch

Physical address used from 02 Feb 2002 to 27 Jun 2003

Address #7: Level 1, Ami Building, 166 Riccarton Road, Christchurch

Registered address used from 02 Feb 2002 to 27 Jun 2003

Address #8: C/- Boyd Knight, Level 3, 208 Oxford Terrace, Christchurch

Registered & physical address used from 11 Aug 2000 to 02 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Comber, Paula Eileen Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Comber, Carl Edgar Redcliffs
Christchurch
8081
New Zealand
Directors

Paula Eileen Comber - Director

Appointment date: 11 Aug 2000

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 29 Jun 2015


Carl Edgar Comber - Director

Appointment date: 11 Aug 2000

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 29 Jun 2015

Nearby companies

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

The Shores 507 Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Build Equity Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Mpag Limited
Unit 3, 254 St Asaph Street