Shortcuts

Cblv Limited

Type: NZ Limited Company (Ltd)
9429032909951
NZBN
2094234
Company Number
Removed
Company Status
Current address
62 Langdons Road
Papanui
Christchurch 8053
New Zealand
Physical address used since 06 May 2019
Level 2, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Service address used since 12 Jul 2023
Level 2, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered address used since 17 Jul 2023

Cblv Limited was registered on 19 Feb 2008 and issued an NZBN of 9429032909951. The removed LTD company has been managed by 2 directors: Christopher William Brown - an active director whose contract started on 19 Feb 2008,
Laura Brown - an active director whose contract started on 19 Feb 2008.
According to BizDb's information (last updated on 30 Sep 2023), this company registered 3 addresses: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (registered address),
Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (service address),
62 Langdons Road, Papanui, Christchurch, 8053 (physical address).
Up until 17 Jul 2023, Cblv Limited had been using 62 Langdons Road, Papanui, Christchurch as their registered address.
A total of 900 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 450 shares are held by 1 entity, namely:
Brown, Laura (an individual) located at Queenstown postcode 9371.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 450 shares) and includes
Brown, Christopher William - located at Queenstown.

Addresses

Previous addresses

Address #1: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered address used from 06 May 2019 to 17 Jul 2023

Address #2: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand

Service address used from 06 May 2019 to 12 Jul 2023

Address #3: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 12 Jun 2017 to 06 May 2019

Address #4: 21a Main North Road, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 03 Apr 2012 to 12 Jun 2017

Address #5: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand

Physical address used from 04 Aug 2011 to 03 Apr 2012

Address #6: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 04 Aug 2011 to 03 Apr 2012

Address #7: C/ Searell & Co Limited, Level 1, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 19 Feb 2008 to 04 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: April

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Brown, Laura Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Brown, Christopher William Queenstown
9371
New Zealand
Directors

Christopher William Brown - Director

Appointment date: 19 Feb 2008

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 03 Oct 2016

Address: Queenstown, 9371 New Zealand

Address used since 05 Apr 2018


Laura Brown - Director

Appointment date: 19 Feb 2008

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 03 Oct 2016

Address: Queenstown, 9371 New Zealand

Address used since 05 Apr 2018