C & C Imports (2016) Limited was registered on 19 Jan 2016 and issued an NZBN of 9429042148685. The registered LTD company has been supervised by 2 directors: Clinton Maurice Bastin - an active director whose contract began on 19 Jan 2016,
Clinton Richard Davies - an active director whose contract began on 19 Jan 2016.
As stated in BizDb's information (last updated on 09 Apr 2024), the company uses 1 address: Flat 6, 17 Commons Avenue, Mount Maunganui, Mount Maunganui, 3116 (types include: registered, physical).
Up until 25 Jun 2021, C & C Imports (2016) Limited had been using 23 Myres Street, Otumoetai, Tauranga as their physical address.
BizDb found previous names used by the company: from 19 Jan 2016 to 26 Jan 2016 they were called Clinton's Imports Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Bastin, Clinton Maurice (a director) located at Mount Maunganui, Mount Maunganui postcode 3116.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Davies, Clinton Richard - located at Mount Maunganui, Mount Maunganui. C & C Imports (2016) Limited is categorised as "Motor vehicle part dealing - used" (business classification F350520).
Previous address
Address: 23 Myres Street, Otumoetai, Tauranga, 3110 New Zealand
Physical & registered address used from 19 Jan 2016 to 25 Jun 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bastin, Clinton Maurice |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Jan 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Davies, Clinton Richard |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Jan 2016 - |
Clinton Maurice Bastin - Director
Appointment date: 19 Jan 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Jun 2021
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 19 Jan 2016
Clinton Richard Davies - Director
Appointment date: 19 Jan 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Oct 2022
Address: Parkvale, Tauranga, 3112 New Zealand
Address used since 19 Jan 2016
Bay Of Plenty Chiropractic Centre Limited
23 Myres Street
Reform Limited
33 Myres Street
Yeovil Investments Limited
41 Myres Street
Plumbing Fix Limited
49 Myres Street
Erigra Investments Limited
177 Pillans Road
Mctavish-huriwai Investments Limited
52 Goods Road
Cls Enterprises Limited
1201 Papamoa Beach Road
Flamma Intra Limited
370 Otumoetai Road
Hein Enterprises Limited
35 May Street
House Of Custom Limited
26 Rahu Road
Rotorua Travel 2018 Limited
46 Riri Street
Te Puke Autoparts Limited
52 No 3 Road