Cbd Land Limited was started on 03 Nov 2014 and issued a number of 9429041480922. This registered LTD company has been run by 2 directors: Malcolm John Gillies - an active director whose contract started on 17 Mar 2021,
Chaofeng Yang - an inactive director whose contract started on 03 Nov 2014 and was terminated on 17 Mar 2021.
As stated in our database (updated on 26 Apr 2024), the company uses 1 address: 30 Somme Road, Trentham, Upper Hutt, 5018 (type: registered, service).
Until 25 Mar 2021, Cbd Land Limited had been using 145 Point View Drive, East Tamaki Heights, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cbdi Limited (an entity) located at Trentham, Upper Hutt postcode 5018. Cbd Land Limited is classified as "Land development or subdivision (excluding construction)" (ANZSIC E321120).
Previous address
Address #1: 145 Point View Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Physical & registered address used from 03 Nov 2014 to 25 Mar 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cbdi Limited Shareholder NZBN: 9429030947986 |
Trentham Upper Hutt 5018 New Zealand |
17 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gillies, Malcolm John |
Birchville Upper Hutt 5018 New Zealand |
17 Mar 2021 - 17 Mar 2021 |
Individual | Yang, Chaofeng |
East Tamaki Heights Auckland 2016 New Zealand |
03 Nov 2014 - 17 Mar 2021 |
Malcolm John Gillies - Director
Appointment date: 17 Mar 2021
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 17 Mar 2021
Chaofeng Yang - Director (Inactive)
Appointment date: 03 Nov 2014
Termination date: 17 Mar 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 03 Nov 2014
Oakcamp Limited
145 Point View Drive
Haba Investments Limited
Point View Drive
Leon Scott Motorsport Limited
Point View Drive
The Peaceful Reunification Of China Association Of New Zealand Incorporated
153 Point View Drive
No Myths Limited
157 Point View Drive
Scutch Cottage Limited
157 Point View Drive
Bhan Limited
4 Michael Richard Place
East Property Construction Limited
98 Point View Drive
Imperial Garden Development Limited
28 Fairbairn Place
Rangeview Properties Limited
11 Mullagh Place
Sun Field Limited
145 Point View Drive
Whitford Investment Nz Limited
23 Skye Road