Clj Holdings Limited, a registered company, was incorporated on 03 Sep 2003. 9429035794189 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been supervised by 2 directors: John Marie Hendrickx - an active director whose contract began on 03 Sep 2003,
Elizabeth Edna Hendrickx - an active director whose contract began on 03 Sep 2003.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 85 Banks Avenue, Dallington, Christchurch, 8061 (postal address),
85 Banks Avenue, Dallington, Christchurch, 8061 (office address),
85 Banks Avenue, Dallington, Christchurch, 8061 (delivery address),
85 Banks Avenue, Dallington, Christchurch, 8061 (registered address) among others.
Clj Holdings Limited had been using 19 Somme Street, Saint Albans, Christchurch as their physical address up until 20 Jan 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
85 Banks Avenue, Dallington, Christchurch, 8061 New Zealand
Previous addresses
Address #1: 19 Somme Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 14 Oct 2014 to 20 Jan 2021
Address #2: 6 Cranford Street, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 15 Oct 2012 to 14 Oct 2014
Address #3: 1 Hawthorne Mews, Rangiora, North Canterbury New Zealand
Physical address used from 01 Oct 2008 to 15 Oct 2012
Address #4: 1 Hawnthorne Mews, Rangiora, North Canterbury New Zealand
Registered address used from 01 Oct 2008 to 15 Oct 2012
Address #5: 41 Buckleys Road, Rangiora, North Canterbury
Registered & physical address used from 03 Sep 2003 to 01 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Hendrickx, John Marie |
St Albans Christchurch 8014 New Zealand |
27 May 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hendrickx, Elizabeth Edna |
St Albans Christchurch 8014 New Zealand |
03 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hendrickx, John Marie |
Rangiora North Canterbury |
03 Sep 2003 - 27 May 2009 |
John Marie Hendrickx - Director
Appointment date: 03 Sep 2003
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 06 Oct 2014
Elizabeth Edna Hendrickx - Director
Appointment date: 03 Sep 2003
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 06 Oct 2014
Jonesy Car Storybooks Limited
Flat 1, 9 Somme Street
How Cow Limited
97 St Albans Street
Rixson Leighs Limited
95 St Albans Street
Emporio Limited
95 St Albans Street
Leighs Marketing Limited
95 St Albans Street
Ruse Limited
137 St Albans Street
Access Property Management & Body Corporate Limited
Flat 2, 58 Mansfield Avenue
Charcon Limited
25 Rutland Street
Debian Investments Limited
62a Abberley Crescent
Kyriakos Apartment Limited
66a Mansfield Avenue
Penny Wilson Limited
68 Browns Rd
Slipway Properties Limited
21 Albany Street