Cpi Christchurch Limited, a registered company, was started on 22 Apr 1999. 9429037621230 is the NZBN it was issued. The company has been run by 2 directors: Kevin Ian Payne - an active director whose contract began on 22 Apr 1999,
Dianne Susan Payne - an active director whose contract began on 22 Apr 1999.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 56A Greers Road, Burnside, Christchurch, 8041 (type: physical, registered).
Cpi Christchurch Limited had been using 129A Hamilton Avenue, Ilam, Christchurch as their registered address up to 03 Apr 2020.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address: 129a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Mar 2015 to 03 Apr 2020
Address: 10 Ketton Place, Saint Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 31 Mar 2014 to 16 Mar 2015
Address: 144 Weston Road, St Albans, Christchurch 8052 New Zealand
Registered & physical address used from 11 May 2009 to 31 Mar 2014
Address: Cpi Christchurch Ltd, 5 Konini Street, Riccarton, Christchurch
Registered & physical address used from 31 Mar 2004 to 11 May 2009
Address: C/- Sparks And Erskine, Chartered, Accountants, Ami Bldg, 116 Riccarton, Rd, Christchurch
Registered address used from 01 May 2000 to 31 Mar 2004
Address: Cpi Christchurch Ltd, 34 Barrys Point Road, Takapuna, Auckland
Physical address used from 01 May 2000 to 31 Mar 2004
Address: C/- Sparks And Erskine, Chartered, Accountants, Ami Bldg, 116 Riccarton, Rd, Christchurch
Physical address used from 01 May 2000 to 01 May 2000
Address: C/- Sparks And Erskine, Chartered, Accountants, Ami Bldg, 116 Riccarton, Rd, Christchurch
Registered address used from 12 Apr 2000 to 01 May 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Payne, Kevin Ian |
Ilam Christchurch 8041 New Zealand |
22 Apr 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Payne, Dianne Susan |
Ilam Christchurch 8041 New Zealand |
22 Apr 1999 - |
Kevin Ian Payne - Director
Appointment date: 22 Apr 1999
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 06 Mar 2015
Dianne Susan Payne - Director
Appointment date: 22 Apr 1999
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 06 Mar 2015
Phillipstown Youth Centre
15 Joyce Crescent
Nzcd Limited
131a Hamilton Ave
Groovy Gifts Limited
143 Hamilton Avenue
Aka Samplemakers Limited
125 Hamilton Avenue
Shed Engineering Limited
125 Hamilton Avenue
Waters Agency Limited
125 Hamilton Avenue