Shortcuts

C C Contractors Limited

Type: NZ Limited Company (Ltd)
9429037645687
NZBN
949048
Company Number
Registered
Company Status
Current address
1 Florence Avenue
Hillary Square
Orewa 0931
New Zealand
Registered & physical & service address used since 06 Oct 2006

C C Contractors Limited was started on 17 Mar 1999 and issued an NZ business identifier of 9429037645687. The registered LTD company has been supervised by 4 directors: Arran Paul Hawken - an active director whose contract began on 26 Feb 2024,
Michael Hawken - an active director whose contract began on 26 Feb 2024,
Leonard Jack Hawken - an inactive director whose contract began on 12 Oct 2005 and was terminated on 13 Jan 2024,
Cecilia Anne Hawken - an inactive director whose contract began on 17 Mar 1999 and was terminated on 11 Nov 2005.
As stated in our data (last updated on 25 Mar 2024), the company uses 1 address: 1 Florence Avenue, Hillary Square, Orewa, 0931 (types include: registered, physical).
Up until 06 Oct 2006, C C Contractors Limited had been using 70 Palmgreen Court, Whangaparaoa as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Hawken, Cecilia Anne (an individual) located at Whangaparaoa.

Addresses

Previous addresses

Address: 70 Palmgreen Court, Whangaparaoa

Physical & registered address used from 17 Oct 2005 to 06 Oct 2006

Address: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 17 Oct 2001 to 17 Oct 2005

Address: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 17 Oct 2001

Address: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland

Physical address used from 17 Mar 1999 to 17 Oct 2005

Address: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 17 Mar 1999 to 17 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hawken, Cecilia Anne Whangaparaoa

New Zealand
Directors

Arran Paul Hawken - Director

Appointment date: 26 Feb 2024

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 26 Feb 2024


Michael Hawken - Director

Appointment date: 26 Feb 2024

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 26 Feb 2024


Leonard Jack Hawken - Director (Inactive)

Appointment date: 12 Oct 2005

Termination date: 13 Jan 2024

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 16 Sep 2015


Cecilia Anne Hawken - Director (Inactive)

Appointment date: 17 Mar 1999

Termination date: 11 Nov 2005

Address: Manly 1463,

Address used since 17 Mar 1999

Nearby companies

R.l.m. Investments Limited
70 Palmgreen Court

Palm Court Property Limited
51 Palmgreen Court

K1w1 Fitness (henderson) Limited
39 Palmgreen Court

K1w1 Fitness (milford) Limited
39 Palmgreen Court

One Access Limited
29b Matai Road

Prosperio Limited
20 Palmgreen Court