Cdp Group Limited was registered on 20 Nov 1972 and issued a New Zealand Business Number of 9429040862156. This registered LTD company has been supervised by 9 directors: Allen Ross Keyte - an active director whose contract started on 24 Nov 1997,
Craig James Catley - an active director whose contract started on 03 Oct 2003,
Simon L. - an active director whose contract started on 01 Dec 2003,
Jason William Blockley - an active director whose contract started on 10 May 2016,
Ronald James Hill - an inactive director whose contract started on 01 Dec 2003 and was terminated on 31 Oct 2017.
As stated in BizDb's data (updated on 25 Mar 2024), the company registered 1 address: Level 1, 5 Willeston Street, Wellington, 6011 (types include: office, delivery).
Until 16 Feb 2023, Cdp Group Limited had been using Level 8, 49 Boulcott Street, Wellington as their registered address.
BizDb found previous aliases used by the company: from 20 Nov 1972 to 14 Feb 2005 they were called Commercial Data Processing Limited.
A total of 225000 shares are allocated to 4 groups (9 shareholders in total).
Another group consists of 3 shareholders, holds 29.33 per cent shares (exactly 66000 shares) and includes
Catley, Leanne Mary - located at Khandallah, Wellington,
Catley, Craig James - located at Khandallah, Wellington,
Fairbairn, Mark Wayne - located at Devonport, North Shore City.
The third share allotment (66000 shares, 29.33%) belongs to 3 entities, namely:
Keyte, Allen Ross, located at Meadowbank, Auckland (an individual),
Keyte, Karyn Jane, located at Meadowbank, Auckland (an individual),
Lindsay, David, located at Meadowbank, Auckland (an individual). Cdp Group Limited was categorised as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: Level 8, 49 Boulcott Street, Wellington, 6011 New Zealand
Physical address used from 12 Oct 2020
Address #5: Level 4, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 16 Feb 2023
Address #6: Level 1, 5 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 09 Aug 2023
Address #7: Level 1, 5 Willeston Street, Wellington, 6011 New Zealand
Office & delivery address used from 26 Oct 2023
Principal place of activity
Level 8, 49 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 8, 49 Boulcott Street, Wellington, 6011 New Zealand
Registered & service address used from 12 Oct 2020 to 16 Feb 2023
Address #2: 49 Boulcott Street, Wellington, 6011 New Zealand
Physical address used from 27 Jun 1997 to 12 Oct 2020
Address #3: Level 8, Boulcott Towers, 49 Boulcott Street, Wellington New Zealand
Registered address used from 29 May 1997 to 29 May 1997
Address #4: 9th Floor, Education House, 178 Willis Street, Wellington
Registered address used from 23 Jul 1992 to 29 May 1997
Basic Financial info
Total number of Shares: 225000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27000 | |||
Individual | Lawrence, Simon Andrew | 17 Feb 2005 - | |
Shares Allocation #2 Number of Shares: 66000 | |||
Individual | Catley, Leanne Mary |
Khandallah Wellington 6035 New Zealand |
07 Dec 2010 - |
Individual | Catley, Craig James |
Khandallah Wellington 6035 New Zealand |
17 Feb 2005 - |
Individual | Fairbairn, Mark Wayne |
Devonport North Shore City 0624 New Zealand |
07 Dec 2010 - |
Shares Allocation #3 Number of Shares: 66000 | |||
Individual | Keyte, Allen Ross |
Meadowbank Auckland 1072 New Zealand |
20 Nov 1972 - |
Individual | Keyte, Karyn Jane |
Meadowbank Auckland 1072 New Zealand |
07 Dec 2010 - |
Individual | Lindsay, David |
Meadowbank Auckland 1072 New Zealand |
07 Dec 2010 - |
Shares Allocation #4 Number of Shares: 66000 | |||
Individual | Blockley, Louise Rae |
Remuera Auckland 1050 New Zealand |
19 Oct 2016 - |
Director | Blockley, Jason William |
Remuera Auckland 1050 New Zealand |
19 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houlding, Barbara M |
Kelburn Wellington |
20 Nov 1972 - 17 Feb 2005 |
Individual | Houlding, Peter Karl |
Kelburn Wellington |
20 Nov 1972 - 17 Feb 2005 |
Individual | Goslin, Joyce Noeline |
Otaihanga Paraparaumu |
20 Nov 1972 - 17 Feb 2005 |
Individual | Houlding, Peter Karl |
Kelburn Wellington |
20 Nov 1972 - 17 Feb 2005 |
Individual | Houlding, Peter K |
Kelburn Wellington |
20 Nov 1972 - 17 Feb 2005 |
Individual | Tubb, Graham |
Kelburn Wellington |
20 Nov 1972 - 17 Feb 2005 |
Individual | Tubb, Graham |
Kelburn Wellington |
20 Nov 1972 - 17 Feb 2005 |
Individual | Houlding, Barbara M |
Kelburn Wellington |
20 Nov 1972 - 17 Feb 2005 |
Allen Ross Keyte - Director
Appointment date: 24 Nov 1997
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 Nov 2007
Craig James Catley - Director
Appointment date: 03 Oct 2003
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 Nov 2007
Simon L. - Director
Appointment date: 01 Dec 2003
Jason William Blockley - Director
Appointment date: 10 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2016
Ronald James Hill - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 31 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2003
Peter Karl Houlding - Director (Inactive)
Appointment date: 18 Nov 1992
Termination date: 03 Oct 2003
Address: Kelburn, Wellington,
Address used since 18 Nov 1992
Lynn Cheryl Martin - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 03 Oct 2003
Address: Roseneath, Wellington,
Address used since 08 Apr 2003
John Webster - Director (Inactive)
Appointment date: 15 Sep 1991
Termination date: 30 Jun 2000
Address: Ngaio, Wellington,
Address used since 15 Sep 1991
Jenny Atkinson - Director (Inactive)
Appointment date: 15 Sep 1991
Termination date: 19 Oct 1993
Address: Wellington,
Address used since 15 Sep 1991
Cube Apartments Limited
Level 16 Davis Langdon House
St Cecilia Examinations New Zealand Limited
49 Boulcott St
Wood Marketing (nz) Limited
49 Boulcoutt Street
Johnston Barlow Consulting Limited
Level 16 Davis Langdon House
Your Property Matters Limited
Level 16 Davis Langdon House
The Council For International Development / Kaunihera Mo Te Whakapakari Ao Whanui Incorporated
Level 13, Davis Langdon House
Mero Analytics Limited
49 Boulcott Street
Sentio Limited
49 Boulcott Street
Squire Associates Limited
Level 14
Teamnetwork Auckland Limited
Level 14
Teamnetwork Systems Limited
49 Boulcott Street
Teamnetwork Wellington Limited
49 Boulcott Street