City First Aid Training Limited, a registered company, was incorporated on 18 Dec 1998. 9429037700140 is the NZ business number it was issued. The company has been supervised by 5 directors: Brian Mark Czepanski - an active director whose contract began on 27 Sep 2018,
Vicky Ellen Czepanski - an active director whose contract began on 27 Sep 2018,
Brett Andrew Fleming - an inactive director whose contract began on 27 Sep 2018 and was terminated on 31 Aug 2022,
Judith Anne Brasell - an inactive director whose contract began on 18 Dec 1998 and was terminated on 27 Sep 2018,
Graham Thomas Brasell - an inactive director whose contract began on 18 Dec 1998 and was terminated on 01 Apr 2008.
Updated on 22 May 2025, BizDb's data contains detailed information about 1 address: 95A Sawyers Arms Road, Northcote, Christchurch, 8052 (types include: registered, service).
City First Aid Training Limited had been using 95 Sawyers Arms Road, Northcote, Christchurch as their registered address until 20 Sep 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 95 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 12 Aug 2022 to 20 Sep 2022
Address #2: 607 Springs Road, Prebbleton, Prebbleton, 7604 New Zealand
Physical & registered address used from 05 Oct 2018 to 12 Aug 2022
Address #3: 4 Clark Street, Sumner, Christchurch, 8081 New Zealand
Physical & registered address used from 12 Oct 2004 to 05 Oct 2018
Address #4: A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch
Registered address used from 12 Apr 2000 to 12 Oct 2004
Address #5: A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch
Physical address used from 21 Dec 1998 to 12 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Czepanski, Vicky |
Bishopdale Christchurch 8053 New Zealand |
27 Sep 2018 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Czepanski, Brian |
Bishopdale Christchurch 8053 New Zealand |
27 Sep 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fleming, Brett |
Pyes Pa Tauranga 3112 New Zealand |
27 Sep 2018 - 12 Sep 2022 |
| Individual | Brasell, Graham Thomas |
Christchurch |
18 Dec 1998 - 22 Jul 2008 |
| Individual | Brasell, Graham |
Sumner Christchurch 8081 New Zealand |
08 Dec 2016 - 27 Sep 2018 |
| Individual | Brasell, Judith Anne |
Sumner Christchurch 8081 New Zealand |
18 Dec 1998 - 27 Sep 2018 |
Brian Mark Czepanski - Director
Appointment date: 27 Sep 2018
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 04 Aug 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 12 Sep 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 27 Sep 2018
Vicky Ellen Czepanski - Director
Appointment date: 27 Sep 2018
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 04 Aug 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 12 Sep 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 27 Sep 2018
Brett Andrew Fleming - Director (Inactive)
Appointment date: 27 Sep 2018
Termination date: 31 Aug 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 10 Aug 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 27 Sep 2018
Judith Anne Brasell - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 27 Sep 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 03 Jan 2000
Graham Thomas Brasell - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 01 Apr 2008
Address: Christchurch,
Address used since 18 Dec 1998
Grace Charles Limited
39 Arnold Street
Summit Executive Search Limited
39 Arnold Street
Constructive Solutions (south Island) Limited
3 Van Asch Street
Hollin Consulting (nz) Limited
65 Arnold Street
Espresso Ads Limited
51 Head Street
Fatty And Skinny Limited
11 Duncan Street