Cps 2000 Limited, a registered company, was incorporated on 18 Dec 2000. 9429037058272 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. The company has been supervised by 3 directors: Craig Peter Stevens - an active director whose contract began on 18 Dec 2000,
Rochelle Anne Stevens - an active director whose contract began on 01 Apr 2009,
Richard Lidiard Stevens - an active director whose contract began on 13 May 2015.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 16A Rossiter Avenue, Waterloo, Lower Hutt, 5011 (types include: delivery, postal).
Cps 2000 Limited had been using 4 Breton Close, Northwood, Christchurch 8051 as their registered address until 08 Apr 2015.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
16a Rossiter Avenue, Waterloo, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 4 Breton Close, Northwood, Christchurch 8051 New Zealand
Registered & physical address used from 18 Mar 2010 to 08 Apr 2015
Address #2: 14 Mistral Road, Northwood, Christchurch
Physical & registered address used from 06 Apr 2009 to 18 Mar 2010
Address #3: 44b Geraldine Street, Edgeware, Christchurch
Registered & physical address used from 09 May 2007 to 06 Apr 2009
Address #4: 2 Dawson Street, Berhampore, Wellington
Physical & registered address used from 12 Mar 2005 to 09 May 2007
Address #5: 16 Rossiter Avenue, Lower Hutt
Physical address used from 19 Dec 2000 to 12 Mar 2005
Address #6: 16 Rossiter Avenue, Lower Hutt
Registered address used from 18 Dec 2000 to 12 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stevens, Rochelle Anne |
Sustainable City Dubai 94488 United Arab Emirates |
21 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stevens, Craig Peter |
Sustainable City Dubai 94488 United Arab Emirates |
18 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevens, Rochelle Anne |
Edgeware Christchurch |
24 Apr 2007 - 02 May 2007 |
Craig Peter Stevens - Director
Appointment date: 18 Dec 2000
Address: Al Reem 1, Arabian Ranches, Dubai, 94488 United Arab Emirates
Address used since 28 Mar 2015
Address: Sustainable City, Dubai, United Arab Emirates
Address used since 05 Mar 2018
Rochelle Anne Stevens - Director
Appointment date: 01 Apr 2009
Address: Sustainable City, Dubai, United Arab Emirates
Address used since 05 Mar 2018
Address: Al Reem 1, Arabian Ranches, Dubai, 94488 United Arab Emirates
Address used since 28 Mar 2015
Richard Lidiard Stevens - Director
Appointment date: 13 May 2015
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 13 May 2015
Presentation And Security Office Products Limited
8 Rossiter Ave
Mechaniseit Limited
11 St Ronans Avenue
Oriental Sunrise Limited
3 Rossiter Avenue
Rasco Holdings Limited
16 St Ronans Avenue
C Plus Limited
21a Rossiter Avenue
Tournament Of Minds Nz Incorporated
38 St Ronans Avenue
Bridson Investments Limited
16a Cressy Street
Galloway Solutions Limited
45 Bauchop Road
Lloyds Property Investments Limited
23 Brasell Street
Philco Investments Limited
89a Wyndrum Avenue
Powell Holdings Limited
5 Craddock Street
Rt Family Limited
22 Craddock Street