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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1008600 | |||
Entity (NZ Limited Company) | Cdl Investments New Zealand Limited Shareholder NZBN: 9429039924230 |
Auckland Central Auckland 1010 New Zealand |
12 Dec 1989 - |
Ultimate Holding Company
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
Auckland Regional Chamber Of Commerce & Industry Limited
9th Floor
New Zealand Papua New Guinea Business Council Incorporated
Level 9
New Zealand Committee Of The Pacific Economic Co-operation Council Incorporated
Level 9
The French New Zealand Chamber Of Commerce And Industry Incorporated
Level 9
New Zealand United States Council Incorporated
Auckland Chamber Of Commerce
Blue Train Limited
Level 6
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