Caej Limited, a registered company, was registered on 29 Sep 1999. 9429037473433 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Amanda Jane Copland - an active director whose contract started on 29 Sep 1999,
Craig Douglas Copland - an active director whose contract started on 29 Sep 1999.
Last updated on 23 Apr 2024, our data contains detailed information about 5 addresses this company registered, specifically: 150 Domain Road, Queenstown, 9371 (registered address),
Flat 1, 29 Konini Street, Gleniti, Timaru, 7910 (registered address),
Flat 1, 29 Konini Street, Gleniti, Timaru, 7910 (physical address),
Flat 1, 29 Konini Street, Gleniti, Timaru, 7910 (service address) among others.
Caej Limited had been using 23 June Street, Highfield, Timaru as their registered address up to 08 Mar 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: Flat 1, 29 Konini Street, Gleniti, Timaru, 7910 New Zealand
Registered & physical & service address used from 08 Mar 2022
Address #5: 150 Domain Road, Queenstown, 9371 New Zealand
Registered address used from 20 Feb 2023
Previous addresses
Address #1: 23 June Street, Highfield, Timaru, 7910 New Zealand
Registered & physical address used from 25 May 2020 to 08 Mar 2022
Address #2: 29e Guinness Street, Highfield, Timaru, 7910 New Zealand
Registered & physical address used from 30 Apr 2018 to 25 May 2020
Address #3: 8 Lazarette Loop, Gleniti, Timaru, 7910 New Zealand
Physical & registered address used from 22 Jun 2016 to 30 Apr 2018
Address #4: 9 Kellands Hill Road, Timaru New Zealand
Physical & registered address used from 17 Jun 2008 to 22 Jun 2016
Address #5: 28 Konini Street, Timaru
Physical & registered address used from 16 Apr 2007 to 17 Jun 2008
Address #6: 8 Prestwick Street, Dunedin
Registered & physical address used from 15 Apr 2004 to 16 Apr 2007
Address #7: 4 Cairnhill St, Dunedin
Physical & registered address used from 20 Dec 2002 to 15 Apr 2004
Address #8: 43 Earls Road, St Clair, Dunedin
Physical & registered address used from 23 Aug 2002 to 20 Dec 2002
Address #9: 45 Trelissick Crescent, Ngaio, Wellington
Physical address used from 15 Aug 2000 to 23 Aug 2002
Address #10: 10 Hereford Street, Wilton, Wellington
Physical address used from 15 Aug 2000 to 15 Aug 2000
Address #11: 10 Hereford Street, Wilton, Wellington
Registered address used from 15 Aug 2000 to 23 Aug 2002
Address #12: 10 Hereford Street, Wilton, Wellington
Registered address used from 12 Apr 2000 to 15 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Copland, Craig Douglas |
Queenstown 9371 New Zealand |
29 Sep 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Copland, Amanda Jane |
Queenstown 9371 New Zealand |
29 Sep 1999 - |
Amanda Jane Copland - Director
Appointment date: 29 Sep 1999
Address: Queenstown, 9371 New Zealand
Address used since 10 Feb 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 28 Feb 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Mar 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Craig Douglas Copland - Director
Appointment date: 29 Sep 1999
Address: Queenstown, 9371 New Zealand
Address used since 10 Feb 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 28 Feb 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 19 Apr 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Mar 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 19 Apr 2018
Copyfast Nz Limited
3 Hunter Hills Drive
Mountainview Pavilion Incorporated
C/o Mountainview High School
Pig International Limited
236 Pages Road
Mgm Partners Limited
236 Pages Road
Ovo Limited
236 Pages Road
Pisa Pools Limited
74 Mountainview Road