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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Ctom Group Holding Limited Shareholder NZBN: 9429042271970 |
Hillcrest Auckland 0627 New Zealand |
05 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Jason |
Northshore Auckland 0622 New Zealand |
09 Sep 2014 - 28 Feb 2016 |
Director | Li, Lulu |
Glenfield Auckland 0629 New Zealand |
09 Sep 2014 - 05 Jul 2017 |
Director | Henry Lee |
Murrays Bay Auckland 0630 New Zealand |
09 Sep 2014 - 28 Feb 2016 |
Individual | Collie, James Reginald |
Rd 3, Albany Auckland 0793 New Zealand |
02 Mar 2016 - 05 Jul 2017 |
Individual | Lee, Henry |
Murrays Bay Auckland 0630 New Zealand |
09 Sep 2014 - 28 Feb 2016 |
Director | Jason Lee |
Northshore Auckland 0622 New Zealand |
09 Sep 2014 - 28 Feb 2016 |
Ultimate Holding Company
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
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
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