Shortcuts

Ctom Limited

Type: NZ Limited Company (Ltd)
9429041403129
NZBN
5442555
Company Number
Registered
Company Status
114923818
GST Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
1-3 Argus Place
Hillcrest
Auckland 0627
New Zealand
Registered & physical & service address used since 31 Jul 2020
1-3 Argus Place
Hillcrest
Auckland 0627
New Zealand
Postal & office & delivery address used since 05 Oct 2022

Ctom Limited was incorporated on 09 Sep 2014 and issued a number of 9429041403129. This registered LTD company has been managed by 5 directors: Lulu Li - an active director whose contract began on 09 Sep 2014,
James Reginald Collie - an active director whose contract began on 02 Mar 2016,
Nicholas Anthony James Scown - an inactive director whose contract began on 01 Apr 2016 and was terminated on 23 Dec 2021,
Henry Lee - an inactive director whose contract began on 09 Sep 2014 and was terminated on 28 Feb 2016,
Jason Lee - an inactive director whose contract began on 09 Sep 2014 and was terminated on 28 Feb 2016.
According to our database (updated on 08 Apr 2024), this company filed 1 address: 1-3 Argus Place, Hillcrest, Auckland, 0627 (types include: postal, office).
Up to 31 Jul 2020, Ctom Limited had been using 9 Canaveral Drive, Rosedale, Auckland as their registered address.
A total of 20000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 20000 shares are held by 1 entity, namely:
Ctom Group Holding Limited (an entity) located at Hillcrest, Auckland postcode 0627. Ctom Limited has been classified as "Wholesale trade nec" (ANZSIC F373970).

Addresses

Principal place of activity

9 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 9 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 22 Apr 2016 to 31 Jul 2020

Address #2: 1-3 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 04 Mar 2016 to 22 Apr 2016

Address #3: 219 Bush Road, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 09 Sep 2014 to 04 Mar 2016

Contact info
michelle@ctomi.com
03 May 2019 nzbn-reserved-invoice-email-address-purpose
info@ctomi.com
18 Oct 2018 Email
www.ctomi.com
18 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: May

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Ctom Group Holding Limited
Shareholder NZBN: 9429042271970
Hillcrest
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Jason Northshore
Auckland
0622
New Zealand
Director Li, Lulu Glenfield
Auckland
0629
New Zealand
Director Henry Lee Murrays Bay
Auckland
0630
New Zealand
Individual Collie, James Reginald Rd 3, Albany
Auckland
0793
New Zealand
Individual Lee, Henry Murrays Bay
Auckland
0630
New Zealand
Director Jason Lee Northshore
Auckland
0622
New Zealand

Ultimate Holding Company

22 Jul 2020
Effective Date
Ctom Group Holding Limited
Name
Ltd
Type
5937989
Ultimate Holding Company Number
NZ
Country of origin
1-3 Argus Place
Hillcrest
Auckland 0627
New Zealand
Address
Directors

Lulu Li - Director

Appointment date: 09 Sep 2014

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 17 Apr 2016


James Reginald Collie - Director

Appointment date: 02 Mar 2016

Address: Rd 3, Albany, Auckland, 0793 New Zealand

Address used since 16 Mar 2017


Nicholas Anthony James Scown - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 23 Dec 2021

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 01 Apr 2016


Henry Lee - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 28 Feb 2016

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 09 Sep 2014


Jason Lee - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 28 Feb 2016

Address: Northshore, Auckland, 0622 New Zealand

Address used since 09 Sep 2014

Nearby companies

The Cheesecake Shop (nz) Limited Advertising Fund
7b Canaveral Drive

Dejar International Limited
18 Canaveral Drive, Albany

Hygiene Systems Development & Production Limited
15 Canaveral Drive

H S (australasia) Limited
15 Canaveral Drive

Motomuck Limited
15 Canaveral Drive

Hwga Company Limited
2/18b Triton Drive

Similar companies

Cellnet Limited
10a Orbit Drive

Dong Ya Group Limited
Unit C4, 63 Apollo Drive

Itronics Limited
8a Triton Drive

Nz Jessica International Trade Limited
Unit16, 96 Rosedale Road

Nz Nature Feel Limited
10d Orbit Dr

Signature Marketing New Zealand Limited
25a Triton Drive