C 2 Builders Limited, a registered company, was started on 30 Sep 2003. 9429035786917 is the New Zealand Business Number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was categorised. The company has been supervised by 3 directors: Thomas Henry Cook - an active director whose contract began on 19 Dec 2008,
Samuel Cook - an active director whose contract began on 20 Jun 2011,
Anna Cook - an inactive director whose contract began on 30 Sep 2003 and was terminated on 24 Dec 2008.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 1, 18 Taurus Place, Bromley, Christchurch, 8062 (type: registered, service).
C 2 Builders Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their physical address until 19 Oct 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 19 Dec 2008 to 30 Sep 2010 they were called Tom Cook Builder Limited, from 30 Sep 2003 to 19 Dec 2008 they were called Red Cactus (Central) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: Unit 1, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Registered & service address used from 01 Feb 2024
Principal place of activity
94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 07 Oct 2013 to 19 Oct 2022
Address #2: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 14 Jun 2012 to 07 Oct 2013
Address #3: Hfk Limited Chartered Accountants, Level 1, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Nov 2011 to 14 Jun 2012
Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 21 Oct 2010 to 03 Nov 2011
Address #5: Unit 4/567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 01 Mar 2006 to 21 Oct 2010
Address #6: 12 Main North Road, Christchurch
Physical & registered address used from 30 Sep 2003 to 01 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Cook, Samuel |
New Brighton Christchurch 8061 New Zealand |
05 Jul 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cook, Thomas Henry |
New Brighton Christchurch 8061 New Zealand |
19 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Anna |
Christchurch |
30 Sep 2003 - 19 Dec 2008 |
Thomas Henry Cook - Director
Appointment date: 19 Dec 2008
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 01 Oct 2021
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 11 Mar 2020
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 13 Sep 2012
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 20 Jul 2017
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 30 Oct 2019
Samuel Cook - Director
Appointment date: 20 Jun 2011
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 01 Oct 2021
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 01 Oct 2013
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 01 Oct 2013
Anna Cook - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 24 Dec 2008
Address: Christchurch,
Address used since 30 Sep 2003
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Andrews Construction Limited
94 Disraeli Street
Colab Builds Eastcoast Limited
94 Disraeli Street
Firth Homes Limited
94 Disraeli Street
Schlaepfer Construction Limited
94 Disraeli Street
Scott Johnson Builders Limited
94 Disraeli Street
Shape Construction Limited
94 Disraeli Street