Shortcuts

Ctd Nesdale Limited

Type: NZ Limited Company (Ltd)
9429036262212
NZBN
1251893
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Ctd Nesdale Limited, a registered company, was started on 30 Oct 2002. 9429036262212 is the NZ business identifier it was issued. The company has been managed by 4 directors: Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract started on 01 Dec 2010 and was terminated on 07 Sep 2015,
Antony John Carter - an inactive director whose contract started on 30 Oct 2002 and was terminated on 01 Dec 2010,
Keith Sanders - an inactive director whose contract started on 30 Oct 2002 and was terminated on 01 Jul 2004.
Updated on 11 Mar 2024, our data contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Ctd Nesdale Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address up until 22 Feb 2021.
A single entity controls all company shares (exactly 100 shares) - Foodstuffs North Island Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 30 Mar 2012 to 22 Feb 2021

Address: 60 Roma Road, Mt Roskill, Auckland New Zealand

Physical & registered address used from 30 Oct 2002 to 30 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Murray Peter Jordan - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 07 Sep 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2010


Antony John Carter - Director (Inactive)

Appointment date: 30 Oct 2002

Termination date: 01 Dec 2010

Address: 26 Albert Street, Auckland City 1010,

Address used since 31 Jul 2009


Keith Sanders - Director (Inactive)

Appointment date: 30 Oct 2002

Termination date: 01 Jul 2004

Address: Parnell, Auckland,

Address used since 30 Oct 2002

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill