Shortcuts

Cbd & East Auckland Limited

Type: NZ Limited Company (Ltd)
9429041282670
NZBN
5309422
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
51 Bob Charles Drive
Golflands
Auckland 2013
New Zealand
Physical & service address used since 02 Jul 2020
Suite 3, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered address used since 17 Nov 2020
1945 Whangarei Heads Road
Rd 4
Whangarei Heads 0174
New Zealand
Service address used since 09 May 2023

Cbd & East Auckland Limited was launched on 16 Jun 2014 and issued an NZ business number of 9429041282670. The registered LTD company has been supervised by 1 director, named Emma Megan Verberne - an active director whose contract began on 16 Jun 2014.
As stated in BizDb's database (last updated on 16 Apr 2024), this company filed 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (category: registered, service).
Up to 17 Nov 2020, Cbd & East Auckland Limited had been using 51 Bob Charles Drive, Golflands, Auckland as their registered address.
BizDb found old names used by this company: from 16 Jun 2014 to 05 Jul 2021 they were called Jennian Homes Cbd & East Auckland Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Verberne, Emma Megan (a director) located at Rd 4, Whangarei Heads postcode 0174.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Langhorne, Michael Peter - located at Golflands, Auckland. Cbd & East Auckland Limited is categorised as "Building, house construction" (business classification E301120).

Addresses

Other active addresses

Address #4: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered address used from 30 Aug 2023

Principal place of activity

51 Bob Charles Drive, Golflands, Auckland, 2013 New Zealand


Previous addresses

Address #1: 51 Bob Charles Drive, Golflands, Auckland, 2013 New Zealand

Registered address used from 02 Jul 2020 to 17 Nov 2020

Address #2: 146 Eighth View Avenue, Beachlands, Auckland, 2018 New Zealand

Registered & physical address used from 16 Mar 2020 to 02 Jul 2020

Address #3: 59b Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Aug 2018 to 16 Mar 2020

Address #4: 37 Kittiwake Drive, Schnapper Rock, Auckland, 0632 New Zealand

Registered & physical address used from 17 Jun 2015 to 01 Aug 2018

Address #5: 9 Constable Lane, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 12 Feb 2015 to 17 Jun 2015

Address #6: 18 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 16 Jun 2014 to 12 Feb 2015

Contact info
64 21 1520100
Phone
64 09 9189078
Phone
centraleastadmin@jennian.co.nz
Email
emmaverberne@gmail.com
Email
No website
Website
www.jennian.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Verberne, Emma Megan Rd 4
Whangarei Heads
0174
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Langhorne, Michael Peter Golflands
Auckland
2013
New Zealand
Directors

Emma Megan Verberne - Director

Appointment date: 16 Jun 2014

Address: Rd 4, Whangarei Heads, 0174 New Zealand

Address used since 01 May 2023

Address: Golflands, Auckland, 2013 New Zealand

Address used since 24 Jun 2020

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 02 Jun 2015

Nearby companies

Early Way Limited
52 Kittiwake Drive

Mc Construction Contractors Limited
48 Kittiwake Drive

Toothdoc Limited
41 Kittiwake Drive

Sgc Limited
41 Kittiwake Drive

New One Electrical Limited
31 Kittiwake Drive

Logical Toys Limited
50 Kittewake Drive

Similar companies

Ckr Construction Limited
32 Kittiwake Drive

Inspired Projects Limited
38 Pitoitoi Avenue

Ms Building Construction Limited
7 William Gamble Drive

New Homes Limited
14 Meteor Place

Rosedale Apartments Limited
3 Kerema Way

X-build Limited
6 Kerema Way