Ccl Construction Contracting Limited was incorporated on 31 Jul 2013 and issued an NZ business identifier of 9429030145474. The registered LTD company has been supervised by 2 directors: Hamish Christopher Crichton Wright - an active director whose contract started on 31 Jul 2013,
Alan Noel Edge - an inactive director whose contract started on 31 Jul 2013 and was terminated on 22 Dec 2017.
According to our data (last updated on 04 Apr 2024), this company uses 1 address: P O Box 16444, Hornby, Christchurch, 8441 (types include: postal, office).
Up to 26 Oct 2018, Ccl Construction Contracting Limited had been using 274 Springs Road, Halswell, Christchurch as their registered address.
BizDb identified former names for this company: from 09 Jul 2013 to 11 Oct 2021 they were named Springs Road Quarry Limited.
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:
Wright, Hamish Christopher Crichton (a director) located at Rd 8, Christchurch postcode 7678.
Other active addresses
Address #4: Unit 2, 114 Antigua Street, Addington, Christchurch, 8024 New Zealand
Office & delivery address used from 10 Aug 2021
Principal place of activity
Unit 2, 114 Antigua Street, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 274 Springs Road, Halswell, Christchurch, 8042 New Zealand
Registered address used from 18 Jun 2018 to 26 Oct 2018
Address #2: 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 26 Jan 2018 to 18 Jun 2018
Address #3: 131 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Jul 2013 to 26 Jan 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Wright, Hamish Christopher Crichton |
Rd 8 Christchurch 7678 New Zealand |
31 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Renalson, Denise Jane |
Hillsborough Christchurch 8022 New Zealand |
31 Jul 2013 - 18 Jan 2018 |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
Christchurch Central Christchurch 8013 New Zealand |
31 Jul 2013 - 18 Jan 2018 |
Director | Alan Noel Edge |
Rd 5 Christchurch 7675 New Zealand |
31 Jul 2013 - 18 Jan 2018 |
Director | Alan Noel Edge |
Rd 5 Christchurch 7675 New Zealand |
31 Jul 2013 - 18 Jan 2018 |
Entity | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Company Number: 931802 |
Christchurch Central Christchurch 8013 New Zealand |
31 Jul 2013 - 18 Jan 2018 |
Individual | Edge, Alan Noel |
Rd 5 Christchurch 7675 New Zealand |
31 Jul 2013 - 18 Jan 2018 |
Individual | Renalson, Denise Jane |
Hillsborough Christchurch 8022 New Zealand |
31 Jul 2013 - 18 Jan 2018 |
Hamish Christopher Crichton Wright - Director
Appointment date: 31 Jul 2013
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 31 Oct 2016
Address: Dunsandel, RD8 New Zealand
Address used since 31 Oct 2016
Alan Noel Edge - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 22 Dec 2017
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 04 Sep 2014
Rhl Nz Limited
148 Victoria Street (level 2)
Onelaw Ip Holdings Limited
Duncan Cotterill Plaza
Onelaw Limited
Duncan Cotterill Plaza
Storage Box Imports Limited
L2 Duncan Cotterill Plaza
Hawarden-waikari Community Trust
Duncancotterill Plaza
Canterbury Angel Investors Incorporated
C/-duncan Cotterill