C-Pod Limited was launched on 30 Mar 2004 and issued an NZ business identifier of 9429035510017. The registered LTD company has been supervised by 2 directors: Martine Connor - an active director whose contract began on 30 Mar 2004,
Peter Connor - an active director whose contract began on 30 Mar 2004.
According to BizDb's data (last updated on 23 Mar 2024), the company filed 1 address: 34 Hereford Street, Te Atatu Peninsula, Auckland, 0610 (category: physical, registered).
Up to 03 May 2019, C-Pod Limited had been using 36B Ronaki Road, Mission Bay, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Connor, Martine (an individual) located at Te Atatu Peninsula, Auckland postcode 0610.
Then there is a group that consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Connor, Peter - located at Te Atatu Peninsula, Auckland. C-Pod Limited was classified as "Management services nec" (business classification M696297).
Principal place of activity
34 Hereford Street, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address: 36b Ronaki Road, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 03 Apr 2018 to 03 May 2019
Address: 170 Upland Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 30 Mar 2004 to 03 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Connor, Martine |
Te Atatu Peninsula Auckland 0610 New Zealand |
30 Mar 2004 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Connor, Peter |
Te Atatu Peninsula Auckland 0610 New Zealand |
30 Mar 2004 - |
Martine Connor - Director
Appointment date: 30 Mar 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Mar 2004
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 26 Jan 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 24 Apr 2019
Peter Connor - Director
Appointment date: 30 Mar 2004
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 24 Apr 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Mar 2004
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 26 Jan 2018
Taupo Retail Limited
34 Ronaki Road
Radley And Company Limited
34 Ronaki Road
Black Petrel Investments Limited
34a Ronaki Road
Merk Investment Holdings Limited
38a Ronaki Road
Sahara Technologies Limited
39 Ronaki Road
Cranshaw Holdings Limited
48 Ronaki Road
Artful Enterprises Limited
37 Comins Crescent
Battlestar Limited
15a Dudley Road
Blat Limited
58 Sayegh Street
Fenns Financial Services Limited
204 Kepa Road
Navona Limited
7 Godfrey Place
Spi Securities Limited
2/5 Averill Ave