Shortcuts

Cte Holdings Limited

Type: NZ Limited Company (Ltd)
9429035759690
NZBN
1401560
Company Number
Registered
Company Status
Current address
Unit 13, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Physical & registered & service address used since 27 Oct 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4950
Individual Stanley, Bruce William Marshland
Christchurch
8051
New Zealand
Individual Stanley, Deborah Kaye Marshland
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 4950
Individual Stanley, Deborah Kaye Marshland
Christchurch
8051
New Zealand
Individual Stanley, Bruce William Marshland
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Stanley, Deborah Kaye Marshland
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Stanley, Bruce William Marshland
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weakley, Murray Alan Merivale
Christchurch
8014
New Zealand
Individual Weakley, Murray Alan Merivale
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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