Car Cosmetic Imports Limited, a registered company, was registered on 22 Mar 1999. 9429037647926 is the number it was issued. The company has been run by 2 directors: Julene Heather Cressey - an active director whose contract started on 22 Mar 1999,
Christopher John Delich - an active director whose contract started on 22 Jan 2003.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Car Cosmetic Imports Limited had been using Level 1, 26 Crummer Road, Grey Lynn, Auckland as their registered address up to 21 Jul 2014.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 06 Jun 2012 to 21 Jul 2014
Address #2: 41 Te Atatu South Road, Te Atatu South, Auckland New Zealand
Registered address used from 19 May 2010 to 06 Jun 2012
Address #3: 48 Orchard Road, Ngatea
Registered address used from 10 Mar 2004 to 19 May 2010
Address #4: 41 Te Atatu South Road, Te Atatu South, Auckland New Zealand
Physical address used from 10 Mar 2004 to 06 Jun 2012
Address #5: C/-cleaver & Co, 12 Maidstone Street, Grey Lynn, Auckland
Registered address used from 12 Apr 2000 to 10 Mar 2004
Address #6: C/-cleaver & Co, 12 Maidstone Street, Grey Lynn, Auckland
Registered address used from 04 Oct 1999 to 12 Apr 2000
Address #7: C/-cleaver & Co, 12 Maidstone Street, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address #8: C/- Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 04 Oct 1999 to 10 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cressey, Julene Heather |
Te Atatu South Auckland New Zealand |
22 Mar 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Deligh, Christopher John |
Te Atatu South Auckland New Zealand |
22 Mar 1999 - |
Julene Heather Cressey - Director
Appointment date: 22 Mar 1999
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 20 Jul 2015
Christopher John Delich - Director
Appointment date: 22 Jan 2003
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 20 Jul 2015
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road