Cana Grace Limited, a registered company, was launched on 26 Mar 2015. 9429041670330 is the NZBN it was issued. "Clothing retailing" (business classification G425115) is how the company was classified. This company has been run by 3 directors: Catharina Lion - an active director whose contract started on 04 Feb 2019,
Ji Hyang Kim - an inactive director whose contract started on 23 Jan 2017 and was terminated on 04 Feb 2019,
Ki Sook Jang - an inactive director whose contract started on 26 Mar 2015 and was terminated on 03 Feb 2017.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Shop 112, 201 Hukanui Road, Chartwell, Hamilton, 3210 (category: registered, physical).
Cana Grace Limited had been using Shop105, Queensgate Shopping Centre, Queens Drive & Bunny Street, Lower Hutt, Wellington as their registered address up to 26 Jan 2022.
A single entity owns all company shares (exactly 100 shares) - Lion, Catharina - located at 3210, Rd 1, Taupiri.
Previous addresses
Address: Shop105, Queensgate Shopping Centre, Queens Drive & Bunny Street, Lower Hutt, Wellington, 5011 New Zealand
Registered & physical address used from 02 Sep 2020 to 26 Jan 2022
Address: Shop253 Queensgate Shopping Centre, Queens Drive & Bunny Street, Lower Hutt, Wellington, 5011 New Zealand
Registered & physical address used from 25 Sep 2019 to 02 Sep 2020
Address: Shop 6, Johnsonville Shopping Centre, 34 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 20 Jul 2017 to 25 Sep 2019
Address: 63 Ferguson Street, Awapuni, Palmerston North, 4412 New Zealand
Physical & registered address used from 26 Mar 2015 to 20 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lion, Catharina |
Rd 1 Taupiri 3791 New Zealand |
03 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Ji Hyang |
Fitzherbert Palmerston North 4410 New Zealand |
27 Mar 2017 - 17 Sep 2019 |
Individual | Jang, Ki Sook |
Awapuni Palmerston North 4412 New Zealand |
26 Mar 2015 - 03 Feb 2017 |
Director | Ki Sook Jang |
Awapuni Palmerston North 4412 New Zealand |
26 Mar 2015 - 03 Feb 2017 |
Catharina Lion - Director
Appointment date: 04 Feb 2019
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 09 Sep 2022
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 04 Feb 2019
Ji Hyang Kim - Director (Inactive)
Appointment date: 23 Jan 2017
Termination date: 04 Feb 2019
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 23 Jan 2017
Ki Sook Jang - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 03 Feb 2017
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 26 Mar 2015
S & D Trading Company Limited
Shop 38
Shin Sushi Limited
32 Johnsonville Road
N & K Johnsonville Subway Limited
24 Johnsonville Road
Silver Fern Property 2017 Limited
2 Broderick Road
Wicksteed Commercial Limited
2 Broderick Road, Johnsonville
Cypress International New Zealand Limited
2 Broderick Road
Brougham Developments Limited
J'mall Office Block
Pacific Immortals Clothing Limited
4 Anzia Way
Sew Devine Limited
3 Merritt Way
Style Nz Limited
36 Middleton Road
The Colour Closet Limited
19/21 Broderick Road
Unbreakable Fightwear Limited
39b Helston Road