Cjc Properties Limited, a registered company, was registered on 12 Mar 1999. 9429037660550 is the NZ business number it was issued. The company has been run by 8 directors: Mark Joseph Jury - an active director whose contract started on 12 Mar 1999,
Helen Victoria Coulam - an active director whose contract started on 03 Oct 2011,
Leonard Mervyn Casey - an active director whose contract started on 25 Nov 2024,
Christine Mary Casey-Stiles - an inactive director whose contract started on 12 May 2006 and was terminated on 31 Jul 2024,
Mark Lionel Corboy - an inactive director whose contract started on 29 Oct 2002 and was terminated on 18 Sep 2011.
Updated on 21 May 2025, our database contains detailed information about 1 address: 18 Astoria Place, Northpark, Auckland, 2013 (category: physical, registered).
Cjc Properties Limited had been using 133 Rodney St, Wellsford as their registered address up to 10 Oct 2008.
A total of 300 shares are allocated to 9 shareholders (3 groups). The first group includes 100 shares (33.33%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (33.33%). Lastly we have the next share allocation (100 shares 33.33%) made up of 5 entities.
Previous addresses
Address: 133 Rodney St, Wellsford
Registered address used from 12 Apr 2000 to 10 Oct 2008
Address: C/- Corboy Wilson Rolfe & Co, Solicitors, 133 Rodney St, Wellsford
Physical address used from 12 Mar 1999 to 10 Oct 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Casey, Phillipa Mary |
Woollahra Nsw 2025 Australia |
25 Nov 2024 - |
| Individual | Lehmann, Judith Anne |
Te Atatu South Auckland 0602 New Zealand |
25 Nov 2024 - |
| Individual | Casey, Leonard Mervyn |
Ellerslie Auckland 1051 New Zealand |
25 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Director | Coulam, Helen Victoria |
Glenfield Auckland 0629 New Zealand |
13 Jun 2022 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Stewart, Patricia Karen |
Auckland 2013 New Zealand |
10 May 2021 - |
| Individual | Bell, Catherine Anne |
Leamington Cambridge 3432 New Zealand |
10 May 2021 - |
| Individual | Jury, Mark Joseph |
Northpark Auckland 2013 New Zealand |
12 Mar 1999 - |
| Individual | Jury, Kevin Francis Robert |
Northpark Auckland 2013 New Zealand |
10 May 2021 - |
| Individual | Jury, Simon Andrew |
Auckland 2013 New Zealand |
10 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Casey, Mary Elizabeth |
Wellsford |
12 Mar 1999 - 10 May 2021 |
| Individual | Casey, Christine |
Glenfield Auckland 0629 New Zealand |
12 Mar 1999 - 25 Nov 2024 |
| Individual | Casey, Christine |
Glenfield Auckland 0629 New Zealand |
12 Mar 1999 - 25 Nov 2024 |
| Individual | Jury, Edward Robert |
Wellsford |
12 Mar 1999 - 04 Nov 2013 |
| Individual | Chapman, John Patrick |
Wellsford |
12 Mar 1999 - 10 May 2021 |
| Individual | Coulam, Alan Michael |
Glenfield Auckland 0629 New Zealand |
13 Jun 2022 - 13 Jun 2022 |
| Individual | Corboy, Jillian Mary Stella |
Wellsford |
12 Mar 1999 - 13 Jun 2022 |
| Individual | Corboy, Jillian Mary Stella |
Wellsford |
12 Mar 1999 - 13 Jun 2022 |
| Individual | Chapman, John Patrick |
Wellsford |
12 Mar 1999 - 10 May 2021 |
| Individual | Chapman, John Patrick |
Wellsford |
12 Mar 1999 - 10 May 2021 |
Mark Joseph Jury - Director
Appointment date: 12 Mar 1999
Address: Northpark, Manukau, 2013 New Zealand
Address used since 15 Oct 2009
Helen Victoria Coulam - Director
Appointment date: 03 Oct 2011
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 03 Oct 2011
Leonard Mervyn Casey - Director
Appointment date: 25 Nov 2024
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 25 Nov 2024
Christine Mary Casey-stiles - Director (Inactive)
Appointment date: 12 May 2006
Termination date: 31 Jul 2024
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 02 Jun 2022
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 10 May 2021
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 20 Mar 2015
Mark Lionel Corboy - Director (Inactive)
Appointment date: 29 Oct 2002
Termination date: 18 Sep 2011
Address: Waiau Pa, R.d. 4, Pukekohe,
Address used since 29 Oct 2002
Bryan Francis Casey - Director (Inactive)
Appointment date: 12 Mar 1999
Termination date: 12 May 2006
Address: Wellsford,
Address used since 12 Mar 1999
Phillip George Corboy - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 29 Oct 2002
Address: Takapuna,
Address used since 30 Jun 2000
Robert Alexander Corboy - Director (Inactive)
Appointment date: 12 Mar 1999
Termination date: 30 Jun 2000
Address: Mt Eden, Auckland,
Address used since 12 Mar 1999
Shotbolt Trustee Limited
11 Astoria Place
Boxuboxu Limited
11 Astoria Place
Serge Property Rentals Limited
11 Astoria Place
Jmaft Trustees Limited
11 Astoria Place
Aqua Gem Holdings Limited
15 Astoria Place
Jpi Holdings Limited
2/135 Millhouse Drive