Shortcuts

Ctd Group Limited

Type: NZ Limited Company (Ltd)
9429032772654
NZBN
2124421
Company Number
Registered
Company Status
099660090
GST Number
Current address
34 Genoa Way
Albany Heights
Auckland 0632
New Zealand
Registered & physical & service address used since 06 Sep 2019
9 Beachman Grove
Hilltop
Taupo 3330
New Zealand
Registered & service address used since 30 Jan 2023

Ctd Group Limited, a registered company, was incorporated on 07 May 2008. 9429032772654 is the NZ business identifier it was issued. The company has been run by 2 directors: Jason James Davison - an active director whose contract began on 07 May 2008,
Kalena-Joy Gascoigne - an inactive director whose contract began on 07 May 2008 and was terminated on 13 Aug 2009.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 9B Veneto Avenue, Albany Heights, North Shore City, 0632 (office address),
9 Beachman Grove, Hilltop, Taupo, 3330 (registered address),
9 Beachman Grove, Hilltop, Taupo, 3330 (service address),
34 Genoa Way, Albany Heights, Auckland, 0632 (registered address) among others.
Ctd Group Limited had been using 42 Genoa Way, Albany Heights, Auckland as their physical address up until 06 Sep 2019.
More names used by this company, as we identified at BizDb, included: from 07 May 2008 to 29 Aug 2019 they were named Issus Consulting Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99%).

Addresses

Principal place of activity

9b Veneto Avenue, Albany Heights, North Shore City, 0632 New Zealand


Previous addresses

Address #1: 42 Genoa Way, Albany Heights, Auckland, 0632 New Zealand

Physical & registered address used from 20 Jun 2014 to 06 Sep 2019

Address #2: 9b Veneto Avenue, Albany Heights, North Shore City, 0632 New Zealand

Registered address used from 11 Apr 2011 to 20 Jun 2014

Address #3: 9b Veneto Avenue, Albany Heights, North Shore City 0632, Auckland New Zealand

Physical address used from 02 Jun 2010 to 20 Jun 2014

Address #4: 9b Veneto Avenue, Albany Heights, North Shore City 0632 New Zealand

Registered address used from 02 Jun 2010 to 11 Apr 2011

Address #5: Point Ridge, 44 Genoa Way, Albany Heights, North Shore City, Auckland

Physical & registered address used from 05 Oct 2009 to 02 Jun 2010

Address #6: 4/17 Nui Mana Place, Te Atatu South, Auckland, New Zealand

Physical address used from 03 Jul 2009 to 05 Oct 2009

Address #7: 4/17 Nui Mana Place, Te Atatu South, Auckland

Registered address used from 03 Jul 2009 to 05 Oct 2009

Address #8: 9 Wakaroa Avenue, Te Atatu Penninsular, Auckland, New Zealand

Physical & registered address used from 07 May 2008 to 03 Jul 2009

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Davison, Heidi Sarah Hilltop
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Davison, Jason James Albany Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gascoigne, Kalena-joy Te Atatu Penninisular
Auckland, New Zealand
Directors

Jason James Davison - Director

Appointment date: 07 May 2008

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 29 Aug 2019

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 02 Jun 2014


Kalena-joy Gascoigne - Director (Inactive)

Appointment date: 07 May 2008

Termination date: 13 Aug 2009

Address: Te Atatu South, Auckland, New Zealand

Address used since 28 Jun 2009

Nearby companies

Rankin Corporate Trustee Limited
42/140 Genoa Way

Tussock Investments Limited
48 Genoa Way

Pro Bono Limited
32m Point Ridge Avenue

Birmingham Trustees Limited
32m Point Ridge Avenue

Madison Consulting Limited
32m Point Ridge Avenue

Lonestar Construction Limited
32f Point Ridge Avenue