Shortcuts

Citta Body Corporate Limited

Type: NZ Limited Company (Ltd)
9429034741054
NZBN
1639621
Company Number
Removed
Company Status
Current address
184 Symonds Street
Grafton
Auckland
Other address (Address For Share Register) used since 29 Jul 2008
184 Symonds Street
Grafton
Auckland New Zealand
Physical & service & registered address used since 05 Aug 2008
184 Symonds Street
Grafton
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Jul 2017

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.

Addresses

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

Contact info
64 9 8348325
Phone
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Body Corporate 354782 Eden Terrace
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yovich, Andrew Veseljko Te Atatu Peninsula
Auckland

New Zealand
Individual Cowl, Walter Herbert Herne Bay
Auckland
Directors

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

Nearby companies

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