Ctj Holdings Limited, a registered company, was started on 03 Apr 1980. 9429032251982 is the number it was issued. This company has been supervised by 7 directors: Jeremy David Wylie - an active director whose contract started on 11 Nov 1999,
Christopher Peter Wylie - an active director whose contract started on 11 Nov 1999,
Timothy Stephen Wylie - an active director whose contract started on 11 Nov 1999,
Brian Grounsell - an inactive director whose contract started on 03 Dec 1999 and was terminated on 24 Jan 2005,
Bruce Charles Davidson - an inactive director whose contract started on 01 Jul 2002 and was terminated on 31 Mar 2003.
Updated on 21 Feb 2024, our data contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (category: physical, service).
Ctj Holdings Limited had been using 1 Botany Place, Ohauiti, Tauranga as their registered address until 10 May 2018.
Past names for the company, as we identified at BizDb, included: from 12 Feb 1988 to 03 Apr 2009 they were named Mec Distributors Limited, from 03 Apr 1980 to 12 Feb 1988 they were named The Mocrocomputor Electronic Company Limited.
A total of 300000 shares are issued to 2 shareholders (2 groups). The first group includes 200000 shares (66.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100000 shares (33.33%).
Previous addresses
Address: 1 Botany Place, Ohauiti, Tauranga, 3112 New Zealand
Registered & physical address used from 08 May 2012 to 10 May 2018
Address: 18 Manukau Road, Epsom, Auckland New Zealand
Physical address used from 01 Jul 1997 to 08 May 2012
Address: 18 Manukau Road, Epsom, Auckland New Zealand
Registered address used from 21 Jan 1992 to 08 May 2012
Address: 27 Great South Rd, Newmarket
Registered address used from 20 Jan 1992 to 21 Jan 1992
Basic Financial info
Total number of Shares: 300000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Individual | Wylie, Judith Denise |
Red Beach Auckland 0932 New Zealand |
03 Apr 1980 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Wylie, Timothy Stephen |
Torbay North Shore City 0630 New Zealand |
03 Apr 1980 - |
Jeremy David Wylie - Director
Appointment date: 11 Nov 1999
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Jun 2022
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 May 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Apr 2016
Christopher Peter Wylie - Director
Appointment date: 11 Nov 1999
Address: Gymea Bay, Nsw 2227, Australia
Address used since 13 Jun 2005
Timothy Stephen Wylie - Director
Appointment date: 11 Nov 1999
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 29 Apr 2016
Brian Grounsell - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 24 Jan 2005
Address: Muriwai, Auckland,
Address used since 03 Dec 1999
Bruce Charles Davidson - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 31 Mar 2003
Address: St Heliers, Auckland,
Address used since 01 Jul 2002
Ashton Evan Wylie - Director (Inactive)
Appointment date: 04 Feb 1991
Termination date: 30 Sep 1999
Address: Remuera, Auckland,
Address used since 04 Feb 1991
Judith Denise Wylie - Director (Inactive)
Appointment date: 04 Feb 1991
Termination date: 04 Sep 1998
Address: Rothesay Bay, Auckland,
Address used since 04 Feb 1991
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4