Ckt Holdings Limited was launched on 24 Jan 2012 and issued an NZBN of 9429030818774. The registered LTD company has been run by 6 directors: Teung John Yoon - an active director whose contract began on 24 Jan 2012,
Don Stephen Kannangara - an active director whose contract began on 24 Jan 2012,
Stephen Edward Bray - an active director whose contract began on 24 Jan 2012,
Brent Ashley Selwyn - an active director whose contract began on 04 Jul 2016,
Robert D'arcy Thomson - an inactive director whose contract began on 24 Jan 2012 and was terminated on 04 Jul 2016.
As stated in BizDb's information (last updated on 18 Feb 2022), the company uses 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
Up to 17 Jun 2021, Ckt Holdings Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Teung Yoon (a director) located at Marshland, Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Brent Selwyn - located at Rd 5, Rangiora.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Stephen Bray, located at Harewood, Christchurch (a director). Ckt Holdings Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 19 Sep 2013 to 17 Jun 2021
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 24 Jan 2012 to 19 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Teung John Yoon |
Marshland Christchurch 8083 New Zealand |
24 Jan 2012 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Brent Ashley Selwyn |
Rd 5 Rangiora 7475 New Zealand |
08 Jul 2016 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Stephen Edward Bray |
Harewood Christchurch 8051 New Zealand |
24 Jan 2012 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Don Stephen Kannangara |
Northwood Christchurch 8051 New Zealand |
24 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Medona Gretta Cherry |
Northwood Christchurch 8051 New Zealand |
24 Jan 2012 - 11 Mar 2014 |
Individual | Robert D'arcy Thomson |
Rd 6 Rangiora 7476 New Zealand |
24 Jan 2012 - 08 Jul 2016 |
Director | Robert D'arcy Thomson |
Rd 6 Rangiora 7476 New Zealand |
24 Jan 2012 - 08 Jul 2016 |
Director | Medona Gretta Cherry |
Northwood Christchurch 8051 New Zealand |
24 Jan 2012 - 11 Mar 2014 |
Teung John Yoon - Director
Appointment date: 24 Jan 2012
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 22 Mar 2016
Don Stephen Kannangara - Director
Appointment date: 24 Jan 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 Jan 2012
Stephen Edward Bray - Director
Appointment date: 24 Jan 2012
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Sep 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 10 Oct 2013
Brent Ashley Selwyn - Director
Appointment date: 04 Jul 2016
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 04 Jul 2016
Robert D'arcy Thomson - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 04 Jul 2016
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 24 Jan 2012
Medona Gretta Cherry - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 11 Mar 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 Jan 2012
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Aoraki Partners Holdings Limited
9/18 Bernard St
Levide Capital Limited
Markhams Christchurch Limited
Makariri Forest Investment Limited
335 Lincoln Road
Scott Street Properties Limited
335 Lincoln Road
Shellkier Properties Limited
Markhams Christchurch Limited
South Island Wholesale (2016) Limited
335 Lincoln Road