Ccjs Limited was registered on 15 Sep 2016 and issued a business number of 9429043327423. The registered LTD company has been supervised by 2 directors: Stephen Bryan Howell - an active director whose contract began on 15 Sep 2016,
Rachel Joanna Kawiti - an inactive director whose contract began on 15 Sep 2016 and was terminated on 14 Mar 2018.
According to BizDb's information (last updated on 18 Mar 2024), the company registered 1 address: 19 B Cracroft Terrace, Cashmere, Christchurch, 8022 (types include: registered, physical).
Up until 09 May 2022, Ccjs Limited had been using Level 2, 83 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 90 shares are held by 2 entities, namely:
Howell, Stephen Bryan (a director) located at Cashmere, Christchurch postcode 8022,
Kawiti, Rachel Joanna (an individual) located at Western Heights, Hamilton postcode 3200.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Howell, Stephen Bryan - located at Cashmere, Christchurch. Ccjs Limited is classified as "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010).
Principal place of activity
157 Bowenvale Ave, Cashmere, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 22 Oct 2020 to 09 May 2022
Address #2: Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 26 Sep 2018 to 22 Oct 2020
Address #3: 8 Jefferson Heights, Western Heights, Hamilton, 3200 New Zealand
Physical & registered address used from 06 Jan 2017 to 26 Sep 2018
Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 15 Sep 2016 to 06 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Howell, Stephen Bryan |
Cashmere Christchurch 8022 New Zealand |
15 Sep 2016 - |
Individual | Kawiti, Rachel Joanna |
Western Heights Hamilton 3200 New Zealand |
07 Sep 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Howell, Stephen Bryan |
Cashmere Christchurch 8022 New Zealand |
15 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Howell Family Trust | 07 Sep 2021 - 07 Sep 2021 | |
Individual | Kawiti, Rachel Joanna |
Western Heights Hamilton 3200 New Zealand |
05 Sep 2017 - 14 Mar 2018 |
Director | Rachel Joanna Kawiti |
Western Heights Hamilton 3200 New Zealand |
05 Sep 2017 - 14 Mar 2018 |
Stephen Bryan Howell - Director
Appointment date: 15 Sep 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Sep 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 05 Sep 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 15 Sep 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Mar 2018
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 26 Sep 2019
Rachel Joanna Kawiti - Director (Inactive)
Appointment date: 15 Sep 2016
Termination date: 14 Mar 2018
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 05 Sep 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 15 Sep 2016
Thangalathil 5t Limited
5 Jefferson Heights
Phalanges Investments Limited
11 Jefferson Heights
Stone Age Tiling Limited
310 Grandview Road
Waikato Diving Incorporated
17 Jefferson Heights
Skyline Funds 2 Limited
19 Westview Place
Markman Limited
14 Westview Place
Anamata Builders Limited
37 Lake Road
Borman Village Limited
101 Greenwood Street
Complete Interiors Limited
22 Pointon Glade
Construction Advantage Limited
Level 1, 851 Victoria Street
E&s Builders Limited
17 Ellicott Road
Industrial Site Services Co Limited
16a Colombo St