Cclp Limited was registered on 18 Dec 2015 and issued an NZBN of 9429042121305. The registered LTD company has been run by 3 directors: Scott Graeme Brookland - an active director whose contract began on 18 Dec 2015,
Andrew George Spittal - an active director whose contract began on 18 Dec 2015,
Hamish David Oldfield - an inactive director whose contract began on 18 Dec 2015 and was terminated on 21 Dec 2016.
As stated in BizDb's information (last updated on 27 Feb 2024), the company uses 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (types include: registered, physical).
Up to 22 Oct 2019, Cclp Limited had been using 20 Oxford Street, Richmond, Richmond as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Ching Contracting Limited (an entity) located at Richmond, Richmond postcode 7020. Cclp Limited was categorised as "Land development or subdivision (excluding construction)" (business classification E321120).
Previous address
Address: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 18 Dec 2015 to 22 Oct 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ching Contracting Limited Shareholder NZBN: 9429038526169 |
Richmond Richmond 7020 New Zealand |
18 Dec 2015 - |
Ultimate Holding Company
Scott Graeme Brookland - Director
Appointment date: 18 Dec 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Dec 2015
Andrew George Spittal - Director
Appointment date: 18 Dec 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 18 Dec 2015
Hamish David Oldfield - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 21 Dec 2016
Address: Mapua, Mapua, 7005 New Zealand
Address used since 18 Dec 2015
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street
Coastal Homes Limited
205c Queen Street
Lmch Limited
14 Oxford Street
Maclean Developments Nelson Limited
270a Queen Street
Selkirk Properties Limited
20 Oxford Street
St. Leger Group Limited
105 Hill Street
Totara Hill Estate Limited
45 Hart Road