Cte Holdings Limited, a registered company, was incorporated on 24 Sep 2003. 9429035759690 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Bruce William Stanley - an active director whose contract began on 24 Sep 2003,
Deborah Kaye Stanley - an active director whose contract began on 24 Sep 2003.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: physical, registered).
Cte Holdings Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address until 27 Oct 2016.
A total of 10000 shares are allocated to 6 shareholders (4 groups). The first group consists of 4950 shares (49.5%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 4950 shares (49.5%). Finally the next share allocation (50 shares 0.5%) made up of 1 entity.
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 06 May 2013 to 27 Oct 2016
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 02 May 2013 to 27 Oct 2016
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 09 Apr 2013 to 02 May 2013
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 09 Apr 2013 to 06 May 2013
Address: C/- Sauer & Stanley Limited, 79 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 24 Sep 2003 to 09 Apr 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4950 | |||
Individual | Stanley, Bruce William |
Marshland Christchurch 8051 New Zealand |
24 Sep 2003 - |
Individual | Stanley, Deborah Kaye |
Marshland Christchurch 8051 New Zealand |
24 Sep 2003 - |
Shares Allocation #2 Number of Shares: 4950 | |||
Individual | Stanley, Deborah Kaye |
Marshland Christchurch 8051 New Zealand |
24 Sep 2003 - |
Individual | Stanley, Bruce William |
Marshland Christchurch 8051 New Zealand |
24 Sep 2003 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Stanley, Deborah Kaye |
Marshland Christchurch 8051 New Zealand |
24 Sep 2003 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Stanley, Bruce William |
Marshland Christchurch 8051 New Zealand |
24 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weakley, Murray Alan |
Merivale Christchurch 8014 New Zealand |
24 Sep 2003 - 28 Jun 2022 |
Individual | Weakley, Murray Alan |
Merivale Christchurch 8014 New Zealand |
24 Sep 2003 - 28 Jun 2022 |
Bruce William Stanley - Director
Appointment date: 24 Sep 2003
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 25 Nov 2010
Deborah Kaye Stanley - Director
Appointment date: 24 Sep 2003
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 25 Nov 2010
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive