Ca Property Investments Limited, a registered company, was started on 16 Dec 2014. 9429041544471 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been supervised by 2 directors: Corey Andrew Hughes - an active director whose contract began on 16 Dec 2014,
Corey Andrew Challis - an active director whose contract began on 16 Dec 2014.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 37039, Halswell, Christchurch, 8245 (types include: postal, registered).
Ca Property Investments Limited had been using 531 Bower Avenue, Parklands, Christchurch as their registered address until 11 May 2018.
A single entity controls all company shares (exactly 10000 shares) - Hughes, Corey Andrew - located at 8245, Halswell, Christchurch.
Principal place of activity
30b Kennedys Bush Road, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 531 Bower Avenue, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 01 Sep 2016 to 11 May 2018
Address #2: 39 Rolleston Drive, Rolleston, Rolleston, 7614 New Zealand
Physical & registered address used from 16 Dec 2014 to 01 Sep 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Hughes, Corey Andrew |
Halswell Christchurch 8025 New Zealand |
09 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Challis, Corey Andrew |
Halswell Christchurch 8025 New Zealand |
16 Dec 2014 - 09 Sep 2022 |
Director | Challis, Corey Andrew |
Rolleston Rolleston 7614 New Zealand |
16 Dec 2014 - 09 Sep 2022 |
Individual | Douglas, Craig John |
Cashmere Christchurch 8022 New Zealand |
24 Dec 2016 - 22 Jun 2017 |
Individual | Bracewell, Louise Alice |
Halswell Christchurch 8025 New Zealand |
28 Nov 2017 - 23 Sep 2019 |
Corey Andrew Hughes - Director
Appointment date: 16 Dec 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Aug 2018
Corey Andrew Challis - Director
Appointment date: 16 Dec 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Aug 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 24 Aug 2016
Elm Court 2009 Limited
40 Foresters Crescent
Srb Investments Limited
507 Bower Avenue
Monkaz Hospitality Limited
507 Bower Avenue
Rise And Shine Distributors Limited
4 Corsican Grove
Gtv Christchurch North Limited
2 Larchwood Lane
Halberg Properties Limited
495 Bower Avenue
Cond Investments Limited
19 Woodhaven Place
Halberg Properties Limited
495 Bower Avenue
Pml Trustees (hughes) Limited
70 Queenspark Drive
Stella Properties 2016 Limited
46 Bottle Lake Drive
Stockman Investments Limited
74 Broadhaven Avenue
Waimairi Properties Limited
76 Eastwood Rise