Shortcuts

Ctr Limited

Type: NZ Limited Company (Ltd)
9429034595633
NZBN
1681438
Company Number
Registered
Company Status
091472694
GST Number
No Abn Number
Australian Business Number
E301920
Industry classification code
Repair (general) Or Renovation Of Residential Buildings Nec
Industry classification description
Current address
58 Menin Road
Onekawa
Napier 4110
New Zealand
Postal & office & delivery address used since 15 Oct 2019
58 Menin Road
Onekawa
Napier 4110
New Zealand
Physical & registered & service address used since 23 Oct 2019
5 Burness Road
Greenmeadows
Napier 4112
New Zealand
Postal & office & delivery address used since 07 Aug 2023

Ctr Limited, a registered company, was incorporated on 16 Aug 2005. 9429034595633 is the NZ business number it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company has been categorised. The company has been managed by 1 director, named Kate Melissa Taylor - an active director whose contract began on 16 Aug 2005.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Burness Road, Greenmeadows, Napier, 4112 (type: registered, service).
Ctr Limited had been using 93 Galloway Street, Hamilton East, Hamilton as their physical address up until 23 Oct 2019.
Former names for this company, as we managed to find at BizDb, included: from 26 Jul 2007 to 30 Jun 2011 they were called Southkit Homes Limited, from 16 Aug 2005 to 26 Jul 2007 they were called Top Floors 2005 Limited.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (50 per cent).

Addresses

Other active addresses

Address #4: 5 Burness Road, Greenmeadows, Napier, 4112 New Zealand

Registered & service address used from 15 Aug 2023

Principal place of activity

58 Menin Road, Onekawa, Napier, 4110 New Zealand


Previous addresses

Address #1: 93 Galloway Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 13 Aug 2018 to 23 Oct 2019

Address #2: 7 Crosher Place, Silverdale, Hamilton, 3216 New Zealand

Physical & registered address used from 22 Sep 2017 to 13 Aug 2018

Address #3: 21 Hillcrest Road, Hillcrest, Hamilton, 3216 New Zealand

Physical & registered address used from 24 Oct 2014 to 22 Sep 2017

Address #4: 40 Firth Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 11 Sep 2014 to 24 Oct 2014

Address #5: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Registered address used from 06 Sep 2012 to 11 Sep 2014

Address #6: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Physical address used from 04 Sep 2012 to 11 Sep 2014

Address #7: 90 Firth Street, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 08 Jul 2011 to 06 Sep 2012

Address #8: 90 Firth Street, Hamilton East, Hamilton, 3216 New Zealand

Physical address used from 08 Jul 2011 to 04 Sep 2012

Address #9: 238c Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Registered & physical address used from 11 Aug 2010 to 08 Jul 2011

Address #10: 238c Barrington Street, Christchurch New Zealand

Registered & physical address used from 21 Sep 2009 to 11 Aug 2010

Address #11: Yovich Hayward Pevats Johnston Limited, Chartered Accountants, 23 Rathbone Street, Whangarei

Physical address used from 26 Mar 2007 to 21 Sep 2009

Address #12: C/-yovich Hayward Pevats Johnston Ltd, Chartered Accountants, 23 Rathbone Street, Whangarei

Registered address used from 26 Mar 2007 to 21 Sep 2009

Address #13: C/-stephen M Jaques, Chartered Accountant, 123 Hurndall Street, Maungaturoto

Physical & registered address used from 16 Aug 2005 to 26 Mar 2007

Contact info
64 27 2788014
07 Aug 2023
64 27 5315008
03 Aug 2018 Phone
kate.taylor@outlook.co.nz
15 Oct 2019 nzbn-reserved-invoice-email-address-purpose
kate.taylor@outlook.co.nz
03 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Taylor, Kate Melissa Greenmeadows
Hamilton
4112
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Taylor, Richard Glen Greenmeadows
Hamilton
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Field, Michael Percy Mangawhai Heads
Directors

Kate Melissa Taylor - Director

Appointment date: 16 Aug 2005

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 07 Aug 2023

Address: Onekawa, Napier, 4110 New Zealand

Address used since 15 Oct 2019

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 16 Oct 2014

Address: Silverdale, Hamilton, 3216 New Zealand

Address used since 14 Sep 2017

Nearby companies

Blackhawk Technology Group Limited
15 Crosher Place

The Framing Workshop Limited
120 Silverdale Road

Jai Sai (2017) Limited
Suite 4, 120 Silverdale Road

Lj Chauhan Limited
96 Silverdale Road

Bzlegend Limited
25 Dalesford Street

Hillcrest High School Rowing Club Incorporated
Hillcrest High School

Similar companies

A.c Building Limited
Level 2 Waikato Innovation Park

Beespoke Creative Industries Limited
55 Tramway Road

Gkc Taylor Limited
187 Peachgrove Road

Oatham Enterprises Limited
15 Vista Terrace

Plz2fx Limited
243 Grey Street

Yong Chen Limited
24 Garthwood Road