Shortcuts

Cdl Land New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039259776
NZBN
456735
Company Number
Registered
Company Status
059728586
GST Number
No Abn Number
Australian Business Number
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
Level 13
280 Queen Street
Auckland New Zealand
Physical address used since 09 Jul 1998
P O Box 3248
Auckland 1140
New Zealand
Postal address used since 02 May 2019
Level 13, 280 Queen Street
Auckland 1140
New Zealand
Office & delivery address used since 02 May 2019

Cdl Land New Zealand Limited, a registered company, was registered on 12 Dec 1989. 9429039259776 is the business number it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company has been categorised. This company has been run by 29 directors: Joo Boon Pua - an active director whose contract began on 29 Aug 2008,
Jason Craig Adams - an active director whose contract began on 15 Feb 2019,
Takeshi Ito - an active director whose contract began on 27 Jun 2022,
Boo Keng Chiu - an inactive director whose contract began on 13 Feb 2006 and was terminated on 27 Jun 2022,
John Lindsay - an inactive director whose contract began on 26 Jun 2001 and was terminated on 12 Nov 2018.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 5 addresses the company uses, namely: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (office address),
Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (delivery address),
Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (registered address),
Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (service address) among others.
Cdl Land New Zealand Limited had been using Level 8, 90 Symonds Street, Auckland as their physical address until 09 Jul 1998.
Previous aliases for the company, as we established at BizDb, included: from 14 May 1992 to 14 Dec 1994 they were called Landcorp Property Holdings Limited, from 12 Dec 1989 to 14 May 1992 they were called Latulip Holdings Limited.
One entity owns all company shares (exactly 1008600 shares) - Cdl Investments New Zealand Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Apr 2023

Address #5: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 01 May 2023

Principal place of activity

Level 13, 280 Queen Street, Auckland, 1140 New Zealand


Previous addresses

Address #1: Level 8, 90 Symonds Street, Auckland

Physical & registered address used from 09 Jul 1998 to 09 Jul 1998

Address #2: Level 13, 280 Queen Street, Auckland New Zealand

Registered & service address used from 09 Jul 1998 to 03 Apr 2023

Address #3: Level 11, Landcorp House, 101 Lambton Quay, Wellington

Registered address used from 10 Mar 1995 to 10 Mar 1995

Address #4: Level 8, Gcs House, 90 Symonds Street, Auckland

Registered address used from 10 Mar 1995 to 09 Jul 1998

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1008600

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1008600
Entity (NZ Limited Company) Cdl Investments New Zealand Limited
Shareholder NZBN: 9429039924230
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Cdl Investments New Zealand Limited
Name
Ltd
Type
249046
Ultimate Holding Company Number
NZ
Country of origin
Directors

Joo Boon Pua - Director

Appointment date: 29 Aug 2008

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Aug 2008


Jason Craig Adams - Director

Appointment date: 15 Feb 2019

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 15 Feb 2019


Takeshi Ito - Director

Appointment date: 27 Jun 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 27 Jun 2022


Boo Keng Chiu - Director (Inactive)

Appointment date: 13 Feb 2006

Termination date: 27 Jun 2022

Address: Auckland, 1140 New Zealand

Address used since 06 May 2016


John Lindsay - Director (Inactive)

Appointment date: 26 Jun 2001

Termination date: 12 Nov 2018

Address: Birkenhead Point, Auckland, 0626 New Zealand

Address used since 06 May 2016


Hong Ren Wong - Director (Inactive)

Appointment date: 19 Jan 1999

Termination date: 28 Feb 2015

Address: Singapore 1027,

Address used since 19 Jan 1999


Stuart Harrison - Director (Inactive)

Appointment date: 16 Jan 2003

Termination date: 29 Aug 2008

Address: Castor Bay, North Shore City 1309,

Address used since 23 Jul 2007


Jat Meng Tsang - Director (Inactive)

Appointment date: 11 Jun 2001

Termination date: 01 Jan 2006

Address: Singapore,

Address used since 11 Jun 2001


Kasinather Arasaratnam - Director (Inactive)

Appointment date: 23 Nov 1994

Termination date: 28 Jan 2003

Address: Manurewa, Auckland,

Address used since 23 Nov 1994


Anthony Teck-hoe Lee - Director (Inactive)

Appointment date: 12 May 1999

Termination date: 29 Jun 2001

Address: Epsom, Auckland,

Address used since 12 May 1999


Julie Chan - Director (Inactive)

Appointment date: 04 Aug 1997

Termination date: 10 May 1999

Address: Forest Hill, Auckland, New Zealand,

Address used since 04 Aug 1997


George Kwok Fai Lee - Director (Inactive)

Appointment date: 17 Jan 1998

Termination date: 04 Dec 1998

Address: Remuera, Auckland,

Address used since 17 Jan 1998


Vincent Wee Eng Yeo - Director (Inactive)

Appointment date: 23 Nov 1994

Termination date: 17 Jan 1998

Address: Mission Bay,

Address used since 23 Nov 1994


Peter Edward Keogh - Director (Inactive)

Appointment date: 07 May 1996

Termination date: 28 Nov 1996

Address: Keilor, Melbourne 3036, Australia,

Address used since 07 May 1996


Jihong Lu - Director (Inactive)

Appointment date: 23 Nov 1994

Termination date: 07 May 1996

Address: Remuera, Auckland,

Address used since 23 Nov 1994


Alison Mae Paterson - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 23 Nov 1994

Address: Hamilton,

Address used since 01 Jul 1994


William Lindsay Tisch - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 23 Nov 1994

Address: Matamata,

Address used since 01 Jul 1994


James Allan Scotland - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 23 Nov 1994

Address: R D 2, Hastings,

Address used since 01 Jul 1994

Address: R D 2, Hastings,

Address used since 01 Jul 1994


Bronwyn Anne Monopoli - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 23 Nov 1994

Address: Nelson,

Address used since 01 Jul 1994


Philip Peter Jensen - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 23 Nov 1994

Address: Omanawa R D 1, Tauranga,

Address used since 01 Jul 1994

Address: Omanawa R D 1, Tauranga,

Address used since 01 Jul 1994


Duncan William Milne - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 23 Nov 1994

Address: Palmerston North,

Address used since 01 Jul 1994


Jeffrey James Grant - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 23 Nov 1994

Address: Balfour, Southland,

Address used since 01 Jul 1994


Harry Bruce Anderson - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 23 Nov 1994

Address: Rd 17, Fairlie,

Address used since 01 Jul 1994


Jeffery James Grant - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 23 Nov 1994

Address: Balfour, Southland,

Address used since 01 Jul 1994


John Frank Sefton Baldwin - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 01 Jul 1994

Address: 202 Oriental Parade, Wellington,

Address used since 01 Jun 1994


Robert Edward William Austin - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 30 Jun 1994

Address: Whitby, Wellington,

Address used since 20 May 1994


Murray Wayne Ellis - Director (Inactive)

Appointment date: 20 May 1994

Termination date: 26 May 1994

Address: Christchurch,

Address used since 20 May 1994


Frank Gavin James Muirhead - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 10 Apr 1992

Address: Karori, Wellington,

Address used since 11 Feb 1992


Neil Gordon Prichard - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 10 Apr 1992

Address: Avalon, Wellington,

Address used since 11 Feb 1992

Similar companies

Gb Water Limited
Level 4, Hamburg Sud House

King Kylin Holding Limited
139 Vincent Street

Oaks Project Limited
350 Queen Street

Rickon Holdings Limited
C/- Stanford & Co

Treasurelands Limited
Wellesley Street

Victoria Tower Developments Co. Limited
Level 10, 44 Khyber Pass Road