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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Comber, Paula Eileen |
Redcliffs Christchurch 8081 New Zealand |
17 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Comber, Carl Edgar |
Redcliffs Christchurch 8081 New Zealand |
17 Jun 2004 - |
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
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