Ccc One Limited, a registered company, was launched on 25 Jun 2008. 9429032679106 is the NZBN it was issued. This company has been managed by 7 directors: Mary Jane Richardson - an active director whose contract began on 31 Jan 2024,
Dawn Tracy Baxendale - an inactive director whose contract began on 05 Dec 2019 and was terminated on 31 Jan 2024,
Carol Rose Bellette - an inactive director whose contract began on 05 Dec 2016 and was terminated on 04 Sep 2020,
Karleen Edwards - an inactive director whose contract began on 12 Mar 2015 and was terminated on 13 Jun 2019,
Peter Gudsell - an inactive director whose contract began on 12 Mar 2015 and was terminated on 25 Nov 2016.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 53 Hereford Street, Christchurch, 8011 (category: registered, physical).
Ccc One Limited had been using Civic Chambers, 163-173 Tuam Street, Christchurch as their registered address up until 16 Nov 2010.
A single entity owns all company shares (exactly 100 shares) - Christchurch City Council - located at 8011, Christchurch Central, Christchurch.
Principal place of activity
53 Hereford Street, Christchurch, 8011 New Zealand
Previous address
Address: Civic Chambers, 163-173 Tuam Street, Christchurch New Zealand
Registered & physical address used from 25 Jun 2008 to 16 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Christchurch City Council |
Christchurch Central Christchurch 8013 New Zealand |
25 Jun 2008 - |
Mary Jane Richardson - Director
Appointment date: 31 Jan 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Jan 2024
Dawn Tracy Baxendale - Director (Inactive)
Appointment date: 05 Dec 2019
Termination date: 31 Jan 2024
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 17 Oct 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Dec 2019
Carol Rose Bellette - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 04 Sep 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Dec 2016
Karleen Edwards - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 13 Jun 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Mar 2016
Peter Gudsell - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 25 Nov 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Mar 2015
Diane Lindsay Brandish - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 12 Mar 2015
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 27 Jun 2013
Paul Joseph Anderson - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 04 Jul 2013
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 May 2010
Ellerslie International Flower Show Limited
53 Hereford Street
Ccc Five Limited
53 Hereford Street
Te Kaha Project Delivery Limited
53 Hereford Street
Ccc Seven Limited
53 Hereford Street
Christchurch Municipal Officers Association Incorporated
C/o Christchurch City Council
Christchurch Kurashiki Sister City Trust
Civic Offices Of The Christchurch City