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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Beaven, Alastair |
Massey Auckland 0614 New Zealand |
17 Jul 2014 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Sullivan, Luke |
Ohope Ohope 3121 New Zealand |
17 Jul 2014 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Beaven, Henry |
Beach Haven Auckland 0626 New Zealand |
03 Jul 2015 - |
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
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
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