Shortcuts

Cnc Trustee Limited

Type: NZ Limited Company (Ltd)
9429033997544
NZBN
1840745
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
P O Box 104
Whitford
Auckland 2149
New Zealand
Postal address used since 03 Jul 2019
5 Ridgeline Way
Rd 1
Auckland 2576
New Zealand
Registered & physical & service address used since 10 Mar 2022
5 Ridgeline Way
Rd 1
Auckland 2576
New Zealand
Office address used since 05 Jul 2022

Cnc Trustee Limited, a registered company, was launched on 17 Jul 2006. 9429033997544 is the NZ business number it was issued. The company has been managed by 2 directors: Christopher Alexander French - an active director whose contract started on 17 Jul 2006,
Chantelle Jill French - an inactive director whose contract started on 17 Jul 2006 and was terminated on 30 Jan 2024.
Last updated on 08 Mar 2024, our database contains detailed information about 4 addresses this company registered, specifically: 5 Ridgeline Way, Rd 1, Auckland, 2576 (office address),
179C Harris Road, East Tamaki, Auckland, 2013 (delivery address),
5 Ridgeline Way, Rd 1, Auckland, 2576 (registered address),
5 Ridgeline Way, Rd 1, Auckland, 2576 (physical address) among others.
Cnc Trustee Limited had been using 6 Kenley Heights, Flatbush, Auckland as their registered address up to 10 Mar 2022.
A single entity controls all company shares (exactly 1000 shares) - French, Christopher Alexander - located at 2576, Rd 1, Auckland.

Addresses

Other active addresses

Address #4: 179c Harris Road, East Tamaki, Auckland, 2013 New Zealand

Delivery address used from 05 Jul 2022

Principal place of activity

5 Ridgeline Way, Rd 1, Auckland, 2576 New Zealand


Previous addresses

Address #1: 6 Kenley Heights, Flatbush, Auckland, 2016 New Zealand

Registered & physical address used from 03 Aug 2015 to 10 Mar 2022

Address #2: 6 Kenley Heights, Dannemora, Auckland New Zealand

Registered & physical address used from 11 Apr 2008 to 03 Aug 2015

Address #3: 147 Brownhill Rd, Whitford, Manuaku

Registered address used from 23 Apr 2007 to 11 Apr 2008

Address #4: 147 Brownhill Rd, Whitford, Manukau

Physical address used from 23 Apr 2007 to 11 Apr 2008

Address #5: 53 Somerville Road, Howick, Manukau 2014

Registered & physical address used from 17 Jul 2006 to 23 Apr 2007

Contact info
64 21 2997769
03 Jul 2019 Phone
chantelle.french.nz@gmail.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual French, Christopher Alexander Rd 1
Auckland
2576
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual French, Chantelle Jill Rd 1
Auckland
2576
New Zealand
Directors

Christopher Alexander French - Director

Appointment date: 17 Jul 2006

Address: Rd 1, Auckland, 2576 New Zealand

Address used since 25 Feb 2022

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 26 Jul 2015


Chantelle Jill French - Director (Inactive)

Appointment date: 17 Jul 2006

Termination date: 30 Jan 2024

Address: Rd 1, Auckland, 2576 New Zealand

Address used since 25 Feb 2022

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 26 Jul 2015

Nearby companies

House Warming Rental Property Limited
28 Leburn Crescent

Kiwi888 Limited
5 Kenley Heights

R & T Neal Investments Limited
34 Chateau Rise

Emotion Theory Limited
26 Leburn Crescent

H L M Trading Limited
40 Chateau Rise

Taste Original New Zealand Limited
3 Vidal Way