Cpd Nnz Limited, a registered company, was launched on 16 Dec 2009. 9429031729093 is the number it was issued. This company has been supervised by 3 directors: Phillip Jeffery Lash - an active director whose contract started on 16 Dec 2009,
Darren George Ward - an inactive director whose contract started on 16 Dec 2009 and was terminated on 23 Mar 2022,
Craig Cochrane - an inactive director whose contract started on 16 Dec 2009 and was terminated on 09 Feb 2011.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 30 Saddleback Road, Rd1, Nelson, 7071 (registered address),
30 Saddleback Road, Rd1, Nelson, 7071 (physical address),
30 Saddleback Road, Rd1, Nelson, 7071 (service address),
530 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (other address) among others.
Cpd Nnz Limited had been using 1St Floor, 285 Hardy Street, Nelson as their physical address up to 16 Sep 2020.
A single entity controls all company shares (exactly 3000 shares) - Lash, Phillip Jeffery - located at 7071, Stoke, Nelson.
Other active addresses
Address #4: 30 Saddleback Road, Rd1, Nelson, 7071 New Zealand
Registered & physical & service address used from 16 Sep 2020
Previous addresses
Address #1: 1st Floor, 285 Hardy Street, Nelson, 7010 New Zealand
Physical & registered address used from 31 Jan 2020 to 16 Sep 2020
Address #2: Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 14 Mar 2019 to 31 Jan 2020
Address #3: 530 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 25 May 2018 to 14 Mar 2019
Address #4: 155 Milton Street, The Wood, Nelson, 7010 New Zealand
Physical address used from 28 Mar 2014 to 25 May 2018
Address #5: 284 Tadmor Valley Road, Rd 2, Wakefield, 7096 New Zealand
Physical address used from 14 Mar 2013 to 28 Mar 2014
Address #6: 155 Milton Street, The Wood, Nelson, 7010 New Zealand
Registered address used from 06 Dec 2011 to 25 May 2018
Address #7: C/- 30 The Ridgeway, Enner Glynn, Nelson, 7010 New Zealand
Physical address used from 03 Feb 2011 to 14 Mar 2013
Address #8: C/-richard Bell, Nelson Bays Accounting, 1st Floor / 23 Alma Lane, Nelson 7010 New Zealand
Registered address used from 16 Dec 2009 to 06 Dec 2011
Address #9: C/-richard Bell, Nelson Bays Accounting, 1st Floor / 23 Alma Lane, Nelson 7010 New Zealand
Physical address used from 16 Dec 2009 to 03 Feb 2011
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 03 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Lash, Phillip Jeffery |
Stoke Nelson 7011 New Zealand |
16 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Darren George |
Rd 3 Oropi 3173 New Zealand |
16 Dec 2009 - 25 Mar 2022 |
Individual | Cochrane, Craig |
Brightwater New Zealand |
16 Dec 2009 - 09 Feb 2011 |
Phillip Jeffery Lash - Director
Appointment date: 16 Dec 2009
Address: Stoke, Nelson, 7011 New Zealand
Address used since 03 Mar 2021
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 05 Mar 2020
Address: Richmond, Nelson, 7020 New Zealand
Address used since 04 May 2010
Darren George Ward - Director (Inactive)
Appointment date: 16 Dec 2009
Termination date: 23 Mar 2022
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 03 Apr 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 20 Mar 2014
Craig Cochrane - Director (Inactive)
Appointment date: 16 Dec 2009
Termination date: 09 Feb 2011
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 04 May 2010
The Marshall's Place Limited
155 Milton Street
Nelson Cleaning Services Limited
155 Milton Street
Ruby-jean Holdings Limited
155 Milton Street
Social Enterprises Limited
155 Milton Street
Brettons Limited
155 Milton Street
Turner Roofing Limited
155 Milton Street