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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Verberne, Emma Megan |
Rd 4 Whangarei Heads 0174 New Zealand |
16 Jun 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Langhorne, Michael Peter |
Golflands Auckland 2013 New Zealand |
16 Jun 2014 - |
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
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
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