Shortcuts

Caej Limited

Type: NZ Limited Company (Ltd)
9429037473433
NZBN
981486
Company Number
Registered
Company Status
Current address
9 Kellands Hill Road
Timaru
Other address (Address for Records) used since 10 Jun 2008
29e Guinness Street
Highfield
Timaru 7910
New Zealand
Other address (Address For Share Register) used since 19 Apr 2018
23 June Street
Highfield
Timaru 7910
New Zealand
Other address (Address For Share Register) used since 15 May 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Copland, Craig Douglas Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Copland, Amanda Jane Queenstown
9371
New Zealand
Directors

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

Nearby companies

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