Citta Body Corporate Limited, a removed company, was launched on 07 Jun 2005. 9429034741054 is the number it was issued. The company has been managed by 4 directors: Art Abbott - an active director whose contract began on 23 Oct 2014,
Andrew Veseljko Yovich - an inactive director whose contract began on 27 Oct 2015 and was terminated on 20 Sep 2019,
Andrew Veseljko Yovich - an inactive director whose contract began on 31 Jul 2008 and was terminated on 03 Nov 2014,
Walter Herbert Cowl - an inactive director whose contract began on 07 Jun 2005 and was terminated on 01 Aug 2008.
Updated on 28 Jan 2024, our data contains detailed information about 5 addresses this company registered, namely: Po Box 78-397, Grey Lynn, Auckland, 1245 (postal address),
184 Symonds Street, Grafton, Auckland, 1023 (office address),
184 Symonds Street, Grafton, Auckland, 1023 (other address),
184 Symonds Street, Grafton, Auckland, 1023 (shareregister address) among others.
Citta Body Corporate Limited had been using 184 Symonds St, Grafton, Auckland as their registered address up until 05 Aug 2008.
A single entity owns all company shares (exactly 100 shares) - Body Corporate 354782 - located at 1245, Eden Terrace, Auckland.
Other active addresses
Address #4: Po Box 78-397, Grey Lynn, Auckland, 1245 New Zealand
Postal address used from 26 Oct 2021
Address #5: 184 Symonds Street, Grafton, Auckland, 1023 New Zealand
Office address used from 26 Oct 2021
Principal place of activity
184 Symonds Street, Grafton, Auckland, 1023 New Zealand
Previous addresses
Address #1: 184 Symonds St, Grafton, Auckland
Registered address used from 15 May 2008 to 05 Aug 2008
Address #2: Suite 116/300 Richmond Road, Grey Lynn, Auckland
Physical address used from 05 Sep 2006 to 05 Aug 2008
Address #3: Suite 116/300 Richmond Road, Grey Lynn, Auckland
Registered address used from 05 Sep 2006 to 15 May 2008
Address #4: 6/8 Hamilton Road, Herne Bay, Auckland
Physical & registered address used from 07 Jun 2005 to 05 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Body Corporate 354782 |
Eden Terrace Auckland 1010 New Zealand |
03 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yovich, Andrew Veseljko |
Te Atatu Peninsula Auckland New Zealand |
31 Jul 2008 - 03 Jul 2014 |
Individual | Cowl, Walter Herbert |
Herne Bay Auckland |
07 Jun 2005 - 27 Jun 2010 |
Art Abbott - Director
Appointment date: 23 Oct 2014
Address: Pukehangi, Rotorua, 3015 New Zealand
Address used since 23 Oct 2014
Andrew Veseljko Yovich - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 20 Sep 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 27 Oct 2015
Andrew Veseljko Yovich - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 03 Nov 2014
Address: Te Atatu Peninsula, Auckland,
Address used since 31 Jul 2008
Walter Herbert Cowl - Director (Inactive)
Appointment date: 07 Jun 2005
Termination date: 01 Aug 2008
Address: Herne Bay, Auckland,
Address used since 07 Jun 2005
Knox Production Limited
312 / 184 Symonds Street
Cross Investments Trustee Limited
Level 2, 3 Arawa Street
Callagher Corporate Trustee (2006) No 2 Limited
Level 2, 3 Arawa Street
Nomad8 Limited
Unit 604, 5 Hohipere Street
Unison Group Limited
Unit 1201, 5 Hohipere Street
Jwinvest Limited
Unit 1201, 5 Hohipere Street