Shortcuts

Ctc Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038723339
NZBN
621516
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440010
Industry classification code
Boarding House
Industry classification description
Current address
1st Floor
24 Manukau Road
Epsom, Auckland New Zealand
Registered & physical & service address used since 17 Dec 1999
1st Floor
24 Manukau Road
Epsom, Auckland 1023
New Zealand
Postal address used since 30 Jun 2020

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Hancock, Campbell Mornington
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Randolph, Karen Rita Dunedin

New Zealand
Directors

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

Nearby companies

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

Similar companies

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