Ctc Enterprises Limited was registered on 24 Feb 1994 and issued an NZ business number of 9429038723339. This registered LTD company has been run by 4 directors: Campbell Hancock - an active director whose contract began on 24 Feb 1994,
Karen Rita Randolph - an inactive director whose contract began on 25 Sep 2002 and was terminated on 28 May 2012,
Christine Julia Crook - an inactive director whose contract began on 24 Feb 1994 and was terminated on 25 Sep 2002,
Teresa Constance Hancock - an inactive director whose contract began on 24 Feb 1994 and was terminated on 25 Sep 2002.
According to BizDb's database (updated on 20 Mar 2024), the company filed 1 address: 1St Floor, 24 Manukau Road, Epsom, Auckland, 1023 (types include: postal, physical).
Up to 17 Dec 1999, Ctc Enterprises Limited had been using Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland as their physical address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Hancock, Campbell (an individual) located at Mornington, Dunedin postcode 9011. Ctc Enterprises Limited is categorised as "Boarding house" (ANZSIC H440010).
Previous addresses
Address #1: Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland
Physical & registered address used from 17 Dec 1999 to 17 Dec 1999
Address #2: Racal House, 3 Margot Street, Epsom, Auckland
Registered address used from 17 Apr 1997 to 17 Dec 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Hancock, Campbell |
Mornington Dunedin 9011 New Zealand |
24 Feb 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Randolph, Karen Rita |
Dunedin New Zealand |
24 Feb 1994 - 26 Jun 2012 |
Campbell Hancock - Director
Appointment date: 24 Feb 1994
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 26 Jun 2012
Karen Rita Randolph - Director (Inactive)
Appointment date: 25 Sep 2002
Termination date: 28 May 2012
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 14 Jun 2010
Christine Julia Crook - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 25 Sep 2002
Address: Harewood, Christchurch,
Address used since 24 Feb 1994
Teresa Constance Hancock - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 25 Sep 2002
Address: Harewood, Christchurch,
Address used since 24 Feb 1994
Lincoln Bakery Limited
1st Floor
Pia Collection Limited
L 1, 24 Manukau Rd
Rynazi Trading Limited
L 1, 24 Manukau Rd
Ap Investment (2013) Limited
1st Floor, 24 Manukau Road
D & L Hong Co. Limited
1st Floor, 24 Manukau Road
Nkl (2013) Trading Limited
1st Floor, 24 Manukau Road
Bed Shed Limited
Level 6/135 Broadway
Hillsborough Trustee Company Limited
23 Bracken Avenue
Joroba Limited
86b Ranfurly Road
Mlg22 Limited
Level 2, 5-7 Kingdon Street
Pah Road Lodge Limited
53 Market Road
Perth Holdings Limited
23 Bracken Avenue