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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Foodstuffs North Island Limited Shareholder NZBN: 9429040750835 |
Mangere Auckland 2022 New Zealand |
30 Oct 2002 - |
Ultimate Holding Company
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
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