Cvi Limited, a registered company, was started on 29 Sep 1997. 9429037999896 is the NZ business identifier it was issued. The company has been managed by 2 directors: Desmond John Knowles - an active director whose contract started on 29 Sep 1997,
Karen Elizabeth Knowles - an inactive director whose contract started on 29 Sep 1997 and was terminated on 08 Apr 2014.
Updated on 10 Mar 2024, our database contains detailed information about 1 address: 18 Foster Street, Addington, Christchurch, 8011 (types include: registered, physical).
Cvi Limited had been using 33 Havelock Road, Havelock North as their registered address up until 23 May 2022.
Previous names used by this company, as we identified at BizDb, included: from 29 Sep 1997 to 29 Sep 2008 they were named Coleridge Village Investments Limited.
One entity controls all company shares (exactly 60 shares) - Knowles, Desmond John - located at 8011, Ferrymead, Christchurch.
Previous addresses
Address: 33 Havelock Road, Havelock North, 4130 New Zealand
Registered & physical address used from 17 May 2021 to 23 May 2022
Address: 33 Havelock Road, Havelock North, 4130 New Zealand
Registered & physical address used from 12 Feb 2018 to 17 May 2021
Address: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 03 Feb 2016 to 12 Feb 2018
Address: 120 Queen St East, Hastings, 4122 New Zealand
Registered & physical address used from 02 Jun 2011 to 03 Feb 2016
Address: Knowledge Accountants Limited, 213 Queen St East, Hastings New Zealand
Registered & physical address used from 17 May 2010 to 02 Jun 2011
Address: 700 York Street, Hastings
Registered & physical address used from 06 Oct 2008 to 17 May 2010
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 06 Oct 2008
Address: Atkinson Shepherd Hensman Limited, Chartered Accountants, 107 Market Street South, Hastings
Physical address used from 01 Sep 2000 to 01 Sep 2000
Address: 303 N Karamu Rd, Hastings
Physical address used from 01 Sep 2000 to 01 Aug 2007
Address: Atkinson Shepherd Hensman Limited, Chartered Accounants, 107 Market Street South, Hastings
Registered address used from 01 Sep 2000 to 01 Aug 2007
Address: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Registered address used from 11 Apr 2000 to 01 Sep 2000
Address: As Per Registered Office
Physical address used from 10 Jul 1998 to 01 Sep 2000
Address: Coffey Davidson Limited, 303 N Karamu Road, Hastings
Registered address used from 10 Jul 1998 to 11 Apr 2000
Address: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Registered address used from 12 Jun 1998 to 10 Jul 1998
Basic Financial info
Total number of Shares: 60
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Knowles, Desmond John |
Ferrymead Christchurch 8022 New Zealand |
29 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knowles, Karen Elizabeth |
Christchurch |
29 Sep 1997 - 08 Apr 2014 |
Desmond John Knowles - Director
Appointment date: 29 Sep 1997
Address: Ferrymead, Christchurch, 8022 New Zealand
Address used since 04 May 2021
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 14 May 2010
Karen Elizabeth Knowles - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 08 Apr 2014
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 14 May 2010
Packaging & Storage Solutions Limited
33 Havelock Road
Holder Management Limited
33 Havelock Road
Kal Engineering Limited
33 Havelock Road
Beresford Auto Sales Limited
33 Havelock Road
Harland Construction Nz Limited
50 Spur Road
Landingpages Limited
50 Spur Road