Shortcuts

Cvi Limited

Type: NZ Limited Company (Ltd)
9429037999896
NZBN
875735
Company Number
Registered
Company Status
Current address
18 Foster Street
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 23 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 60
Individual Knowles, Desmond John Ferrymead
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knowles, Karen Elizabeth Christchurch
Directors

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

Nearby companies