Shortcuts

Cdp Properties Limited

Type: NZ Limited Company (Ltd)
9429041327852
NZBN
5391154
Company Number
Registered
Company Status
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
4 Exotic Place
Massey
Auckland 0614
New Zealand
Registered & physical & service address used since 19 May 2021

Cdp Properties Limited, a registered company, was launched on 17 Jul 2014. 9429041327852 is the NZ business identifier it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company was classified. This company has been managed by 4 directors: Alastair Peter Beaven - an active director whose contract started on 17 Jul 2014,
Alastair Beaven - an active director whose contract started on 17 Jul 2014,
Luke Daniel Sullivan - an active director whose contract started on 17 Jul 2014,
Luke Sullivan - an active director whose contract started on 17 Jul 2014.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 4 Exotic Place, Massey, Auckland, 0614 (type: registered, physical).
Cdp Properties Limited had been using Flat 3, 18 Wapiti Avenue, Epsom, Auckland as their registered address up until 19 May 2021.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1000 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (33.33 per cent). Lastly the third share allocation (1000 shares 33.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

4 Exotic Place, Massey, Auckland, 0614 New Zealand


Previous addresses

Address: Flat 3, 18 Wapiti Avenue, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 21 May 2019 to 19 May 2021

Address: 55a Kia Ora Road, Beach Haven, Auckland, 0626 New Zealand

Registered & physical address used from 17 Apr 2015 to 21 May 2019

Address: 31 Second Avenue, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 17 Jul 2014 to 17 Apr 2015

Contact info
64 22 3529794
Phone
alastairbeaven30@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: April

Annual return last filed: 10 May 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Director Beaven, Alastair Massey
Auckland
0614
New Zealand
Shares Allocation #2 Number of Shares: 1000
Director Sullivan, Luke Ohope
Ohope
3121
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Beaven, Henry Beach Haven
Auckland
0626
New Zealand
Directors

Alastair Peter Beaven - Director

Appointment date: 17 Jul 2014

Address: Massey, Auckland, 0614 New Zealand

Address used since 11 May 2021


Alastair Beaven - Director

Appointment date: 17 Jul 2014

Address: Massey, Auckland, 0614 New Zealand

Address used since 11 May 2021

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 May 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Feb 2017

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 May 2017


Luke Daniel Sullivan - Director

Appointment date: 17 Jul 2014

Address: Ohope, Ohope, 3121 New Zealand

Address used since 03 Apr 2019


Luke Sullivan - Director

Appointment date: 17 Jul 2014

Address: Ohope, Ohope, 3121 New Zealand

Address used since 03 Apr 2019

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 09 Apr 2015

Nearby companies

Snmp Solutions Limited
67 Kia Ora Road

Ogden Investments Limited
61 Kia Ora Road

Improver 53 Limited
129 Kia Ora Road

Clerk Of Works Limited
21b Taurus Crescent

Haven Property Care Limited
64 Kia Ora Road

Digpro Nz Limited
127 Kia Ora Road

Similar companies

Gsap Engineering Limited
8 West Glade Crescent

Montegufoni Holdings Limited
178 Verbena Road

Our Freedom Limited
16 Kia Ora Rd

Png Investments Limited
9/86 Kauri Road

Rawa Properties Limited
18 Dakota Avenue

Tolich Trustee Limited
7a Utting Street