Shortcuts

Cj One Limited

Type: NZ Limited Company (Ltd)
9429042305859
NZBN
5964853
Company Number
In Liquidation
Company Status
L671230
Industry classification code
L671230 Investment - Commercial Property
Industry classification description
Current address
36a Sir Willima Pickering Drive
Burnside
Christchurch 8024
New Zealand
Registered & physical & service address used since 19 Mar 2019
Po Box 261
Christchurch
Christchurch 8140
New Zealand
Postal address used since 04 Mar 2021
36a Sir Willima Pickering Drive
Burnside
Christchurch 8024
New Zealand
Office address used since 04 Mar 2021

Cj One Limited was started on 21 Apr 2016 and issued an NZ business identifier of 9429042305859. This in liquidation LTD company has been supervised by 4 directors: Colin James Andersen - an active director whose contract began on 21 Apr 2016,
Josephine Lesley Andersen - an active director whose contract began on 07 Jul 2022,
William Bruce Mclellan - an inactive director whose contract began on 21 Apr 2016 and was terminated on 07 Jul 2022,
Anthony Montgomery Beverley - an inactive director whose contract began on 21 Apr 2016 and was terminated on 30 Oct 2017.
According to our data (updated on 07 Apr 2024), the company registered 1 address: Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (category: registered, service).
Up to 19 Mar 2019, Cj One Limited had been using 21 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Andersen, Josephine Lesley (an individual) located at Westmorland, Christchurch postcode 8025,
Soutar, Brian (an individual) located at Ilam, Christchurch postcode 8041,
Andersen, Colin James (a director) located at Westmorland, Christchurch postcode 8025. Cj One Limited has been classified as "L671230 Investment - commercial property" (ANZSIC L671230).

Addresses

Other active addresses

Address #4: Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & service address used from 20 Mar 2024

Principal place of activity

36a Sir Willima Pickering Drive, Burnside, Christchurch, 8024 New Zealand


Previous address

Address #1: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 21 Apr 2016 to 19 Mar 2019

Contact info
64 21 2241900
08 Mar 2019 Phone
colin@epicinnovation.co.nz
08 Mar 2019 Email
www.epicinnovation.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 29 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Andersen, Josephine Lesley Westmorland
Christchurch
8025
New Zealand
Individual Soutar, Brian Ilam
Christchurch
8041
New Zealand
Director Andersen, Colin James Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Donoratico Services Limited
Shareholder NZBN: 9429030574939
Company Number: 3931258
Entity Wildi Limited
Shareholder NZBN: 9429046239907
Company Number: 6332828
Other Lane Oni Trust
Individual Beverley, Anthony Montgomery Seatoun
Wellington
6022
New Zealand
Individual Mclellan, William Bruce Mount Pleasant
Christchurch
8081
New Zealand
Individual Lane, Jonathon Arthur Bishopdale
Christchurch
8053
New Zealand
Individual Lane, Henry Jonathan Bishopdale
Christchurch
8053
New Zealand
Individual Lane, Henry Jonathan Bishopdale
Christchurch
8053
New Zealand
Entity Donoratico Services Limited
Shareholder NZBN: 9429030574939
Company Number: 3931258
Tai Tapu
Christchurch
7672
New Zealand
Individual Mclellan, Diana Gina Atilano Mount Pleasant
Christchurch
8081
New Zealand
Entity Wildi Limited
Shareholder NZBN: 9429046239907
Company Number: 6332828
Director Anthony Montgomery Beverley Seatoun
Wellington
6022
New Zealand
Individual Ragnarsson, Svarvar Gisli Prebbleton
Prebbleton
7604
New Zealand
Directors

Colin James Andersen - Director

Appointment date: 21 Apr 2016

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 16 Mar 2021

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 21 Apr 2016


Josephine Lesley Andersen - Director

Appointment date: 07 Jul 2022

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 07 Jul 2022


William Bruce Mclellan - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 07 Jul 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 21 Apr 2016


Anthony Montgomery Beverley - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 30 Oct 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 13 Mar 2017

Nearby companies

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive

Nz Bizworks Limited
23f Birmingham Drive

Mainland Electrical Limited
23f Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive

Similar companies

Akm Holdings Limited
36 Birmingham Drive

Asher Properties Limited
34 Birmingham Drive

Bamford 34 Limited
36 Birmingham Drive

Changjiang Limited
9 D Vulcan Place

Liberty Holdings Limited
21 Birmingham Drive

Venom Properties Limited
36 Birmingham Drive