Shortcuts

Cps 2000 Limited

Type: NZ Limited Company (Ltd)
9429037058272
NZBN
1105733
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
16a Rossiter Avenue
Waterloo
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 08 Apr 2015
16a Rossiter Avenue
Waterloo
Lower Hutt 5011
New Zealand
Delivery & postal & office address used since 05 Mar 2021

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%).

Addresses

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

Contact info
64 027 2435541
06 Mar 2023
64 4 9713321
07 Mar 2019 Phone
richardlstevensnz@gmail.com
07 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Stevens, Rochelle Anne Sustainable City
Dubai
94488
United Arab Emirates
Shares Allocation #2 Number of Shares: 50
Individual Stevens, Craig Peter Sustainable City
Dubai
94488
United Arab Emirates

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Rochelle Anne Edgeware
Christchurch
Directors

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

Nearby companies

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

Similar companies

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