Shortcuts

Ctj Holdings Limited

Type: NZ Limited Company (Ltd)
9429032251982
NZBN
108054
Company Number
Registered
Company Status
Current address
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Physical & service & registered address used since 10 May 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200000
Individual Wylie, Judith Denise Red Beach
Auckland
0932
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Wylie, Timothy Stephen Torbay
North Shore City 0630

New Zealand
Directors

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