Cdt 7 Limited, a registered company, was started on 28 Apr 2008. 9429032774689 is the NZBN it was issued. The company has been run by 8 directors: Michael Charles Morgan - an active director whose contract began on 28 Apr 2008,
Maurice John Casey - an inactive director whose contract began on 01 Jan 2016 and was terminated on 29 Dec 2023,
Teresa Jane Mee - an inactive director whose contract began on 29 Mar 2022 and was terminated on 29 Dec 2023,
Graham Paul Clifford Morgan - an inactive director whose contract began on 01 Jan 2010 and was terminated on 28 Feb 2023,
David Chan - an inactive director whose contract began on 01 Jan 2010 and was terminated on 31 Dec 2020.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 67 Raffles Street, Napier, 4110 (type: physical, registered).
Cdt 7 Limited had been using C/O Carlile Dowling Laawyers, 67 Raffles Street, Napier as their registered address up to 11 Aug 2011.
One entity controls all company shares (exactly 4 shares) - Morgan, Michael Charles - located at 4110, Bluff Hill, Napier 4110.
Previous addresses
Address: C/o Carlile Dowling Laawyers, 67 Raffles Street, Napier, 4110 New Zealand
Registered & physical address used from 19 Nov 2010 to 11 Aug 2011
Address: C/-carlile Dowling, 67 Raffles Street, Napier New Zealand
Physical & registered address used from 28 Apr 2008 to 19 Nov 2010
Basic Financial info
Total number of Shares: 4
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Individual | Morgan, Michael Charles |
Bluff Hill Napier 4110 New Zealand |
28 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mee, Teresa Jane |
Havelock North Havelock North 4130 New Zealand |
29 Mar 2022 - 31 Jan 2024 |
Individual | Casey, Maurice John |
Taradale Napier 4112 New Zealand |
24 Aug 2016 - 31 Jan 2024 |
Individual | Morgan, Graham Paul Clifford |
Rd 4 Napier 4184 New Zealand |
20 Apr 2010 - 31 Mar 2023 |
Individual | Morgan, Graham Paul Clifford |
Rd 4 Napier 4184 New Zealand |
20 Apr 2010 - 31 Mar 2023 |
Individual | Morgan, Graham Paul Clifford |
Rd 4 Napier 4184 New Zealand |
20 Apr 2010 - 31 Mar 2023 |
Individual | Thornton, Gavin Ross John |
Taradale Napier New Zealand |
28 Apr 2008 - 24 Aug 2016 |
Individual | Pidd, Angela Jean |
Clive Rd 2, Hastings |
28 Apr 2008 - 27 Jun 2010 |
Individual | Doole, Martin Roger |
Napier New Zealand |
28 Apr 2008 - 05 Feb 2015 |
Individual | Chan, David |
Napier South Napier 4110 New Zealand |
20 Apr 2010 - 19 Jan 2021 |
Michael Charles Morgan - Director
Appointment date: 28 Apr 2008
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 02 Nov 2009
Maurice John Casey - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 29 Dec 2023
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Jan 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Aug 2019
Teresa Jane Mee - Director (Inactive)
Appointment date: 29 Mar 2022
Termination date: 29 Dec 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 29 Mar 2022
Graham Paul Clifford Morgan - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 28 Feb 2023
Address: Rd 4, Napier, 4184 New Zealand
Address used since 11 Aug 2015
David Chan - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 31 Dec 2020
Address: Napier South, Napier, 4110 New Zealand
Address used since 11 Aug 2015
Gavin Ross John Thornton - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 01 Jan 2016
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 02 Nov 2009
Martin Roger Doole - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 01 Jan 2015
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 02 Nov 2009
Angela Jean Pidd - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 01 Jan 2010
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 02 Nov 2009
Cdt (hafton) Limited
67 Raffles Streeet
Cdt (thomas) Limited
67 Raffles Street
Cd Nominees Limited
67 Raffles Street
Cdt Nordschleife Limited
67 Raffles Street
Cdt 10 Limited
67 Raffles Street
Cdt 9 Limited
67 Raffles Street