Cpnz Limited was started on 21 Jul 2011 and issued an NZBN of 9429031012126. The registered LTD company has been supervised by 4 directors: Thomas St Leger Reeves - an active director whose contract began on 21 Jul 2011,
Gabrielle Kim Aves - an active director whose contract began on 03 Dec 2021,
Richard John Gibson - an inactive director whose contract began on 21 Jul 2011 and was terminated on 18 Nov 2021,
Michael Julian Cosman - an inactive director whose contract began on 21 Jul 2011 and was terminated on 28 Nov 2013.
According to BizDb's information (last updated on 19 Apr 2024), this company uses 4 addresses: Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 (office address),
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 (delivery address),
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 (registered address),
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 (physical address) among others.
Up until 02 Oct 2019, Cpnz Limited had been using 4/1 Cross Street, Newton, Auckland as their physical address.
A total of 240000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 240000 shares are held by 1 entity, namely:
Impac Services Limited (an entity) located at 600 Great South Road, Greenlane, Auckland postcode 1051. Cpnz Limited was categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand
Office & delivery address used from 02 Jul 2021
Principal place of activity
Level 1, Millennium Centre Phase Ii, Building C, 600 Great South Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 4/1 Cross Street, Newton, Auckland, 1020 New Zealand
Physical address used from 12 Jul 2017 to 02 Oct 2019
Address #2: 4/1 Cross Street, Newton, Auckland, 1020 New Zealand
Registered address used from 12 Jul 2017 to 14 Oct 2019
Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 21 Jul 2011 to 12 Jul 2017
Basic Financial info
Total number of Shares: 240000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 240000 | |||
Entity (NZ Limited Company) | Impac Services Limited Shareholder NZBN: 9429037490331 |
600 Great South Road, Greenlane Auckland 1051 New Zealand |
29 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todd, Kirsten Mary |
Khandallah Wellington 6035 New Zealand |
26 Jul 2012 - 29 Jul 2014 |
Other | Cosman Family Trust | 26 Jul 2012 - 29 Jul 2014 | |
Individual | Cosman, Jacqui |
Point Howard Lower Hutt 5013 New Zealand |
26 Jul 2012 - 29 Jul 2014 |
Individual | Gibson, Richard John |
Khandallah Wellington 6035 New Zealand |
26 Jul 2012 - 29 Jul 2014 |
Director | Reeves, Thomas St Leger |
Remuera Auckland 1050 New Zealand |
26 Jul 2012 - 29 Jul 2014 |
Entity | Impac Services Limited Shareholder NZBN: 9429037490331 Company Number: 977706 |
21 Jul 2011 - 26 Jul 2012 | |
Director | Richard John Gibson |
Khandallah Wellington 6035 New Zealand |
26 Jul 2012 - 29 Jul 2014 |
Entity | Impac Services Limited Shareholder NZBN: 9429037490331 Company Number: 977706 |
21 Jul 2011 - 26 Jul 2012 | |
Entity | Impac Limited Shareholder NZBN: 9429037529505 Company Number: 970489 |
26 Jul 2012 - 29 Jul 2014 | |
Entity | Impac Limited Shareholder NZBN: 9429037529505 Company Number: 970489 |
26 Jul 2012 - 29 Jul 2014 | |
Entity | Luxton And Co. Limited Shareholder NZBN: 9429036343072 Company Number: 1237422 |
26 Jul 2012 - 29 Jul 2014 | |
Entity | Luxton And Co. Limited Shareholder NZBN: 9429036343072 Company Number: 1237422 |
26 Jul 2012 - 29 Jul 2014 | |
Director | Michael Julian Cosman |
Point Howard Lower Hutt 5013 New Zealand |
26 Jul 2012 - 29 Jul 2014 |
Other | Null - Cosman Family Trust | 26 Jul 2012 - 29 Jul 2014 | |
Individual | Wardman-reeves, Tara Jane |
Remuera Auckland 1050 New Zealand |
26 Jul 2012 - 29 Jul 2014 |
Individual | Cosman, Michael Julian |
Point Howard Lower Hutt 5013 New Zealand |
26 Jul 2012 - 29 Jul 2014 |
Ultimate Holding Company
Thomas St Leger Reeves - Director
Appointment date: 21 Jul 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jul 2011
Gabrielle Kim Aves - Director
Appointment date: 03 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Dec 2021
Richard John Gibson - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 18 Nov 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 25 Nov 2014
Michael Julian Cosman - Director (Inactive)
Appointment date: 21 Jul 2011
Termination date: 28 Nov 2013
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 21 Jul 2011
Epsilon Law Limited
Suite 2, 1 Cross Street
Pkpdrx Limited
3d/238 Karangahape Road
Metrolab Limited
1/h 238 Karangahape Road
Advanced Microsystems Limited
1p, 238 Karangahape Rd
Brybo Trustees Limited
Flat 3i, 238 Karangahape Road
Treehouse Of Pirates Limited
2b / 2 Mercury Lane
Barnabies Limited
Apartment 3l , 2 Mercury Lane,
Contractor Prequalification Nz Limited
4/1 Cross Street
Guardian Housing Services Limited
Level 1, 60-64 Upper Queen St
Kj Bas Limited
Flat 202, 150 Karangahape Road
Nomad8 Limited
Flat 1k, 238 Karangahape Road
Nomadnz Limited
Flat 1k, 238 Karangahape Road