Corporate Administration Services Limited, a registered company, was started on 03 Feb 2015. 9429041593974 is the NZ business identifier it was issued. "Gift shop nec" (business classification G427940) is how the company has been categorised. The company has been run by 4 directors: Peter Chilwell - an active director whose contract started on 23 Jul 2018,
Caroline Adam - an inactive director whose contract started on 03 Feb 2015 and was terminated on 01 Aug 2018,
Aseel Saeed Dawood - an inactive director whose contract started on 03 Feb 2015 and was terminated on 01 Aug 2018,
Peter Charles Chilwell - an inactive director whose contract started on 03 Feb 2015 and was terminated on 04 Feb 2015.
Last updated on 01 May 2021, the BizDb database contains detailed information about 1 address: 18 Rarangi Road, St Heliers, Auckland, 1071 (types include: registered, physical).
Corporate Administration Services Limited had been using 73 Wallace Road, Papatoetoe, Auckland as their physical address up to 31 Jul 2018.
More names used by this company, as we identified at BizDb, included: from 02 Feb 2015 to 01 Aug 2018 they were named The Basket Girls Limited.
One entity controls all company shares (exactly 100 shares) - Peter Chilwell - located at 1071, St Heliers, Auckland.
Previous address
Address #1: 73 Wallace Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 03 Feb 2015 to 31 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Mar 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Peter Chilwell |
St Heliers Auckland 1071 New Zealand |
23 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caroline Adam |
Papatoetoe Auckland 2025 New Zealand |
03 Feb 2015 - 23 Jul 2018 |
Individual | Aseel Saeed Dawood |
Saint Johns Auckland 1072 New Zealand |
03 Feb 2015 - 22 Mar 2018 |
Peter Chilwell - Director
Appointment date: 23 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Jul 2018
Caroline Adam - Director (Inactive)
Appointment date: 03 Feb 2015
Termination date: 01 Aug 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 03 Feb 2015
Aseel Saeed Dawood - Director (Inactive)
Appointment date: 03 Feb 2015
Termination date: 01 Aug 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 03 Feb 2015
Peter Charles Chilwell - Director (Inactive)
Appointment date: 03 Feb 2015
Termination date: 04 Feb 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 03 Feb 2015
Cb Homes Property Limited
6a Evelyn Street
G.a. And J Dixon Forests Limited
72b Wallace Road
South Auckland Battered Womens Refuge Trust
81 Wallace Road
Rosemary Evelyn Limited
9 Evelyn Street
South Auckland Boarding Services Limited
85 Wallace Road
Nash Professional Home Cleaning Services Limited
85 Wallace Road
A25 Limited
Flat 2, 259 Shirley Road
Aroma Passions Nz Limited
3/35 Fenton Street
God Way Impex ( N Z ) Limited
93 St George Street
Rococo Nz Limited
54 Plunket Ave
Treasure Trip International Limited
Suite 25, 18 Lambie Drive
World Of Decor Limited
131 Kolmar Rd