Shortcuts

Cpd Nnz Limited

Type: NZ Limited Company (Ltd)
9429031729093
NZBN
2376730
Company Number
Registered
Company Status
Current address
C/- Llifestyle Accounting
155 Milton Street, The Wood
Nelson 7010
New Zealand
Other address (Address For Share Register) used since 28 Nov 2011
C/- Lifestyle Accounting
155 Milton Street, The Wood
Nelson 7010
New Zealand
Other address (Address for Records) used since 28 Nov 2011
530 Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Other address (Address for Records) used since 17 May 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 3000
Individual Lash, Phillip Jeffery Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, Darren George Rd 3
Oropi
3173
New Zealand
Individual Cochrane, Craig Brightwater

New Zealand
Directors

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

Nearby companies

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