Cjc 2015 Limited was started on 03 Sep 2007 and issued a New Zealand Business Number of 9429033176369. The registered LTD company has been supervised by 1 director, named Carl Julso - an active director whose contract started on 03 Sep 2007.
According to our data (last updated on 12 Mar 2024), this company filed 1 address: Unit 7, 454 Papanui Road, Papanui, Christchurch, 8053 (type: registered, physical).
Up to 14 Aug 2020, Cjc 2015 Limited had been using 15 Sioux Avenue, Wigram, Christchurch as their registered address.
BizDb found previous names for this company: from 03 Nov 2009 to 20 Nov 2015 they were called Supreme Cabs Limited, from 03 Sep 2007 to 03 Nov 2009 they were called Julso Cabs Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Julso, Carl Allan (an individual) located at Papanui, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Trustees Of Carl Julso Family Trust - located at Papanui, Christchurch.
Previous addresses
Address: 15 Sioux Avenue, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 21 Nov 2017 to 14 Aug 2020
Address: Unit 2, 7 Fraser Street,, Papanui, Christchurch, 8052 New Zealand
Physical & registered address used from 11 Sep 2013 to 21 Nov 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Apr 2013 to 11 Sep 2013
Address: 3 Birmingham Drive, Unit 1, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Aug 2012 to 19 Apr 2013
Address: 3 Birmingham Drive, Unit 1, Christchurch, 8024 New Zealand
Registered address used from 13 May 2011 to 16 Aug 2012
Address: C/- Boyd Knight Limited, 3 Birmingham Drive, Unit 1, Christchurch, 8024 New Zealand
Physical address used from 13 May 2011 to 16 Aug 2012
Address: C/o Boyd Knight Ltd, 3rd Floor, 208 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 03 Sep 2007 to 13 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Julso, Carl Allan |
Papanui Christchurch 8053 New Zealand |
03 Sep 2007 - |
Shares Allocation #2 Number of Shares: 99 | |||
Other (Other) | Trustees Of Carl Julso Family Trust |
Papanui Christchurch 8053 New Zealand |
17 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Catherwood, Hugh |
Burnside Christchurch New Zealand |
03 Sep 2007 - 17 Aug 2011 |
Carl Julso - Director
Appointment date: 03 Sep 2007
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 06 Aug 2020
Address: 15 Sioux Avenue, Wigram, Christchurch, 8042 New Zealand
Address used since 13 Nov 2017
Address: Redwood, Christchurch, 8052 New Zealand
Address used since 08 Aug 2012
Herculeanz Limited
15 Sioux Avenue
Scollas Limited
7 Sioux Avenue
Seymour Street Limited
2 Spitfire Place
H & Z Limited
7 Handley Crescent
Aohua Construction Limited
7 Handley Crescent
Spark Electrical Solutions Limited
19 Dufek Crescent