Shortcuts

C D T Holdings Limited

Type: NZ Limited Company (Ltd)
9429038804885
NZBN
601167
Company Number
Registered
Company Status
061879544
GST Number
No Abn Number
Australian Business Number
H452040
Industry classification code
Pub Operation - Mainly Drinking Place
Industry classification description
Current address
103 Trafalgar Street
St Albans
Christchurch 8014
New Zealand
Physical & service & registered address used since 19 Jun 2009
103 Trafalgar Street
St Albans
Christchurch 8014
New Zealand
Postal & office & delivery address used since 18 Jun 2019

C D T Holdings Limited, a registered company, was registered on 04 Nov 1993. 9429038804885 is the NZBN it was issued. "Pub operation - mainly drinking place" (business classification H452040) is how the company is categorised. This company has been supervised by 5 directors: Leanne Karen Pearce - an active director whose contract began on 12 Jul 2001,
Mark Anthony Pearce - an active director whose contract began on 12 Jul 2001,
Casper Roy Devanny - an inactive director whose contract began on 04 Nov 1993 and was terminated on 12 Jul 2001,
Clare Lois Jacobson - an inactive director whose contract began on 04 Nov 1993 and was terminated on 12 Jul 2001,
Kelvin John Thompson - an inactive director whose contract began on 04 Nov 1993 and was terminated on 12 Jul 2001.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 103 Trafalgar Street, St Albans, Christchurch, 8014 (type: postal, office).
C D T Holdings Limited had been using 208 Harrison Street, Allenton, Ashburton 7700 as their registered address until 19 Jun 2009.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group consists of 500 shares (50%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 500 shares (50%).

Addresses

Principal place of activity

103 Trafalgar Street, St Albans, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 208 Harrison Street, Allenton, Ashburton 7700

Registered & physical address used from 07 Jun 2007 to 19 Jun 2009

Address #2: 355 Buchanans Road, Rd 6, Yaldhurst, Christchurch

Registered & physical address used from 23 Jul 2005 to 07 Jun 2007

Address #3: 533 Pound Road, Rd6, Yaldhurst, Christchurch

Physical & registered address used from 01 Sep 2004 to 23 Jul 2005

Address #4: 73 Alfred Street, Blenheim

Physical address used from 08 Aug 2001 to 08 Aug 2001

Address #5: 2 Market St, Blenheim, Christchurch

Physical address used from 08 Aug 2001 to 01 Sep 2004

Address #6: 2 Market Street, Blenheim

Registered address used from 08 Aug 2001 to 01 Sep 2004

Address #7: 73 Alfred Street, Blenheim

Registered address used from 07 Aug 2001 to 08 Aug 2001

Contact info
64 21 382440
18 Jun 2019 Phone
mark.farringtons@xtra.co.nz
18 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.bishopbrothers.co.nz
18 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Pearce, Mark Anthony St. Albans
Christchurch
8014
New Zealand
Individual Smith, Nicola Ann Edgeware
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Pearce, Leanne Karen St. Albans
Christchurch
8014
New Zealand
Individual Barker, Gay Vilma Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearce, Karen Leanne St.albans
Christchurch 8014

New Zealand
Individual Pearce, Anthony Mark St.albans
Christchurch 8014

New Zealand
Individual Barker, Vilma Gay Bucklands Beach
Auckland 2012

New Zealand
Individual Smith, Ann Nicola Rolleston 7614

New Zealand
Directors

Leanne Karen Pearce - Director

Appointment date: 12 Jul 2001

Address: St. Albans, Christchurch, 8014 New Zealand

Address used since 12 Jun 2009


Mark Anthony Pearce - Director

Appointment date: 12 Jul 2001

Address: St. Albans, Christchurch, 8014 New Zealand

Address used since 12 Jun 2009


Casper Roy Devanny - Director (Inactive)

Appointment date: 04 Nov 1993

Termination date: 12 Jul 2001

Address: Grovetown,

Address used since 04 Nov 1993


Clare Lois Jacobson - Director (Inactive)

Appointment date: 04 Nov 1993

Termination date: 12 Jul 2001

Address: Blenheim,

Address used since 04 Nov 1993


Kelvin John Thompson - Director (Inactive)

Appointment date: 04 Nov 1993

Termination date: 12 Jul 2001

Address: Blenheim,

Address used since 04 Nov 1993

Nearby companies
Similar companies

Abd Solutions Limited
119 Blenheim Road

Columbus Ventures(2007) Limited
31 Northcote Road

M T J Holdings Limited
919 Colombo Street

The Brown Pub Limited
11/357 Madras Street

The Occidental 2005 Limited
137 Victoria Street

West Melton Three Limited
L3, 134 Oxford Terrace