Cianz Limited was launched on 06 Jun 2014 and issued an NZ business identifier of 9429041265772. The removed LTD company has been managed by 4 directors: John William Johnstone - an active director whose contract began on 06 Jun 2014,
Paul Gavin Jones - an inactive director whose contract began on 06 Jun 2014 and was terminated on 31 Mar 2020,
Geoffrey Eric Meurk - an inactive director whose contract began on 06 Jun 2014 and was terminated on 27 Oct 2015,
Barry James Toneycliffe - an inactive director whose contract began on 06 Jun 2014 and was terminated on 09 Mar 2015.
As stated in our data (last updated on 02 Apr 2024), the company uses 3 addresses: 168 Kaniere Road, Kaniere, Hokitika, 7811 (physical address),
168 Kaniere Road, Kaniere, Hokitika, 7811 (service address),
168 Kaniere Road, Kaniere, Hokitika, 7811 (registered address),
P O Box 144, P O Box 144, Hokitika, 7811 (postal address) among others.
Until 22 Dec 2021, Cianz Limited had been using 315 Wooldridge Road, Harewood, Christchurch as their physical address.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). In the first group, 50000 shares are held by 1 entity, namely:
Johnstone, John William (a director) located at Kaniere, Hokitika postcode 7811. Cianz Limited is classified as "Claim assessment service" (business classification K642020).
Principal place of activity
168 Kaniere Road, Kaniere, Hokitika, 7811 New Zealand
Previous address
Address #1: 315 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 06 Jun 2014 to 22 Dec 2021
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 12 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Director | Johnstone, John William |
Kaniere Hokitika 7811 New Zealand |
06 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Paul Gavin |
Harewood Christchurch 8051 New Zealand |
06 Jun 2014 - 14 Dec 2021 |
Individual | Meurk, Geoffrey Eric |
Upper Riccarton Christchurch 8041 New Zealand |
06 Jun 2014 - 10 Dec 2015 |
Individual | Toneycliffe, Barry James |
Sockburn Christchurch 8042 New Zealand |
06 Jun 2014 - 10 Dec 2015 |
Director | Geoffrey Eric Meurk |
Upper Riccarton Christchurch 8041 New Zealand |
06 Jun 2014 - 10 Dec 2015 |
Director | Barry James Toneycliffe |
Sockburn Christchurch 8042 New Zealand |
06 Jun 2014 - 10 Dec 2015 |
John William Johnstone - Director
Appointment date: 06 Jun 2014
Address: Kaniere, Hokitika, 7811 New Zealand
Address used since 06 Jun 2014
Paul Gavin Jones - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 31 Mar 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 06 Jun 2014
Geoffrey Eric Meurk - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 27 Oct 2015
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 06 Jun 2014
Barry James Toneycliffe - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 09 Mar 2015
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 06 Jun 2014
Jones & Jones Limited
315 Wooldridge Road
Tabitha Charitable Foundation
C/o Richard Vanderpyl
Artificial Surface Trust
615 Harewood Road
Mandion Industries Limited
621 Harewood Road
Zhi Xing Learning Centre Limited
598 Harewood Road
Canterbury Hockey Association Incorporated
Nunweek Park
Bcip Limited
42a Webb Street
Careers And Transitions Limited
4/37 Avonhead Road
Mighty Oak Limited
9 Weston Road
Moffett Construction Limited
236 Clyde Road
Rpm Contracting Limited
Flat 2, 77a Idris Road
S & J Property Group Limited
12 Bannister Place