Shortcuts

Cadak Properties Limited

Type: NZ Limited Company (Ltd)
9429036081608
NZBN
1283602
Company Number
Registered
Company Status
Current address
95 Mcwhas Road
Rd2
Dunsandel 7682
New Zealand
Registered & physical & service address used since 03 Dec 2021
Villa 24 Alpine View Lifestyle Village, 448 Prestons Road
Parklands
Christchurch 8083
New Zealand
Registered & service address used since 19 May 2023

Cadak Properties Limited, a registered company, was started on 14 Mar 2003. 9429036081608 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Colin James Bryant - an active director whose contract started on 14 Mar 2003,
Alison Patricia Bryant - an active director whose contract started on 01 Jul 2023,
Tanya Suzanne Drummond - an inactive director whose contract started on 14 Mar 2003 and was terminated on 14 Mar 2003.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Villa 24 Alpine View Lifestyle Village, 448 Prestons Road, Parklands, Christchurch, 8083 (category: registered, service).
Cadak Properties Limited had been using 2 Thames Drive, Faringdon, Christchurch as their registered address until 03 Dec 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 2 Thames Drive, Faringdon, Christchurch, 7615 New Zealand

Registered & physical address used from 28 Feb 2020 to 03 Dec 2021

Address #2: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 25 May 2017 to 28 Feb 2020

Address #3: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 12 Mar 2012 to 25 May 2017

Address #4: C/- Heather Trent, Unit 6, 165 Chester Street East, Christchurch New Zealand

Physical & registered address used from 14 Mar 2003 to 12 Mar 2012

Contact info
64 21 537474
25 Feb 2019 Phone
coalbryant@outlook.com
25 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Bryant, Colin James Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bryant, Alison Patricia Parklands
Christchurch
8083
New Zealand
Directors

Colin James Bryant - Director

Appointment date: 14 Mar 2003

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 05 Jul 2023

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 29 Feb 2016


Alison Patricia Bryant - Director

Appointment date: 01 Jul 2023

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Jul 2023


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 14 Mar 2003

Termination date: 14 Mar 2003

Address: Rolleston, Christchurch,

Address used since 14 Mar 2003

Nearby companies

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Marco Electronics Limited
12 Leslie Hills Drive

Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive

Finance Pro Nz Limited
12 Leslie Hills Drive