C P C D Limited, a registered company, was registered on 22 Feb 1993. 9429038892790 is the NZ business number it was issued. This company has been supervised by 4 directors: Judith Lamb - an active director whose contract started on 03 Oct 1995,
Paul Maxwell Cameron Lamb - an inactive director whose contract started on 22 Feb 1993 and was terminated on 27 Apr 2014,
Wayne Dyer - an inactive director whose contract started on 22 Feb 1993 and was terminated on 27 Feb 1995,
William James Cooney - an inactive director whose contract started on 22 Feb 1993 and was terminated on 30 Jun 1994.
Last updated on 19 Feb 2024, our data contains detailed information about 1 address: Po Box 96, Carterton, Carterton, 5743 (types include: postal, office).
C P C D Limited had been using 40 Connollys Line, Carterton as their physical address until 01 Oct 2008.
A single entity owns all company shares (exactly 3000 shares) - Lamb, Judith - located at 5743, Carterton, Wairarapa.
Other active addresses
Address #4: 80 Connollys Line, Carterton
Other (Address for Records) & records address (Address for Records) used from 04 Nov 2009
Address #5: Po Box 96, Carterton, Carterton, 5743 New Zealand
Postal & invoice address used from 06 Nov 2019
Address #6: 80 Connollys Line, Carterton, 5713 New Zealand
Office & delivery address used from 06 Nov 2019
Principal place of activity
80 Connollys Line, Carterton, 5713 New Zealand
Previous addresses
Address #1: 40 Connollys Line, Carterton
Physical & registered address used from 31 May 2007 to 01 Oct 2008
Address #2: Level 2, 31 Waring Taylor Street, Old Police Station, Wellington
Registered address used from 30 Nov 2001 to 31 May 2007
Address #3: Level 6, 2 Woodward Street, Wellington
Registered address used from 01 Jun 2001 to 30 Nov 2001
Address #4: Level 2, 31 Waring Taylor Street, Old Police Station, Wellington
Physical address used from 01 Jul 1997 to 31 May 2007
Address #5: Level 6, 2 Woodward Street, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: C/- Bdo Hogg Young Cathie, 99-105 Customhouse Quay, Wellington
Registered address used from 10 Dec 1994 to 01 Jun 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Lamb, Judith |
Carterton Wairarapa 5713 New Zealand |
22 Feb 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamb, Paul Maxwell Cameron |
Carterton Wairarapa 5713 New Zealand |
22 Feb 1993 - 27 Aug 2014 |
Judith Lamb - Director
Appointment date: 03 Oct 1995
Address: Carterton, 5713 New Zealand
Address used since 01 Oct 2008
Paul Maxwell Cameron Lamb - Director (Inactive)
Appointment date: 22 Feb 1993
Termination date: 27 Apr 2014
Address: Carterton, Wairarapa, 5713 New Zealand
Address used since 15 Sep 2008
Wayne Dyer - Director (Inactive)
Appointment date: 22 Feb 1993
Termination date: 27 Feb 1995
Address: Paparangi, Wellington,
Address used since 22 Feb 1993
William James Cooney - Director (Inactive)
Appointment date: 22 Feb 1993
Termination date: 30 Jun 1994
Address: Johnsonville, Wellington,
Address used since 22 Feb 1993
Lime Rock Investments Limited
30 Connolly's Line
Kea Labs Limited
96d Kent Street
Hanson Consulting Limited
31 Connollys Line
Robert Algie Memorial Sports Trust
23 Kenwyn Drvie
O'dowd Contracting Limited
9 Carrington Drive
Tick2dig Limited
8 Carrington Drive