Cpc Property Holdings Limited was launched on 02 Nov 2007 and issued an NZ business identifier of 9429033059396. The registered LTD company has been managed by 3 directors: Christopher Michael Fox - an active director whose contract started on 02 Nov 2007,
Pan Fox - an active director whose contract started on 07 Jan 2008,
Pan Xu - an active director whose contract started on 07 Jan 2008.
According to BizDb's data (last updated on 26 Apr 2024), the company registered 1 address: 115B Rosetta Road, Raumati South, Paraparaumu, 5032 (types include: physical, registered).
Up until 30 Mar 2011, Cpc Property Holdings Limited had been using 40 Clipper Street, Titahi Bay, Porirua as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fox, Christopher Michael (an individual) located at Raumati South, Paraparaumu postcode 5032.
Previous address
Address: 40 Clipper Street, Titahi Bay, Porirua New Zealand
Registered & physical address used from 02 Nov 2007 to 30 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Fox, Christopher Michael |
Raumati South Paraparaumu 5032 New Zealand |
02 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fox, Pan |
Titahi Bay Porirua New Zealand |
02 Nov 2007 - 22 Mar 2011 |
Christopher Michael Fox - Director
Appointment date: 02 Nov 2007
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 22 Mar 2011
Pan Fox - Director
Appointment date: 07 Jan 2008
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 22 Mar 2011
Pan Xu - Director
Appointment date: 07 Jan 2008
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 22 Mar 2011
T.j.& A.k.delahunty Limited
123 Rosetta Road
Kapiti Underwater Club Incorporated
117 Rosetta Road
Furnishing Affair Limited
137 Rosetta Road
Peter & Sonya Jackson Properties Limited
147 Rosetta Road
Peter Jackson Plumbing Limited
147 Rosetta Road
Bridglandhill Limited
1 Hydes Road