Commando M 2017 Limited was incorporated on 15 Feb 2017 and issued a number of 9429045941016. The in liquidation LTD company has been supervised by 2 directors: Craig Alan Fortune - an active director whose contract began on 15 Feb 2017,
Nicole Maree Pickard - an inactive director whose contract began on 15 Feb 2017 and was terminated on 01 Mar 2024.
According to our database (last updated on 21 Mar 2024), the company registered 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Up to 13 Jul 2020, Commando M 2017 Limited had been using Unit 1, 198 Antigua Street, Cbd, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Fortune, Craig Alan (a director) located at Sydenham, Christchurch postcode 8023.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Pickard, Nicole Maree - located at Sydenham, Christchurch,
Pickard, Nicole Maree - located at St Albans, Christchurch. Commando M 2017 Limited was classified as "Footwear mfg" (business classification C135230).
Principal place of activity
132d Victoria Street, Cbd, Christchurch, 8014 New Zealand
Previous addresses
Address #1: Unit 1, 198 Antigua Street, Cbd, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Jul 2018 to 13 Jul 2020
Address #2: 173b Waltham Road, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 15 Feb 2017 to 11 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Fortune, Craig Alan |
Sydenham Christchurch 8023 New Zealand |
15 Feb 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pickard, Nicole Maree |
Sydenham Christchurch 8023 New Zealand |
15 Feb 2017 - |
Director | Pickard, Nicole Maree |
St Albans Christchurch 8014 New Zealand |
15 Feb 2017 - |
Craig Alan Fortune - Director
Appointment date: 15 Feb 2017
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Mar 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Feb 2017
Nicole Maree Pickard - Director (Inactive)
Appointment date: 15 Feb 2017
Termination date: 01 Mar 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Feb 2017
R T Textiles Limited
173 B Waltham Rd.
Growing Minds Limited
175b Waltham Road
Christian Jordan Plasterers Limited
173/e Waltham Road
Hartnett Skin And Spa Retreat Limited
Flat 1, 171 Waltham Road
Beauty Progress Limited
Unit 1 171 Waltham Rd
Sunisland Limited
155 Waltham Rd
Givani Global Limited
120 Cliff View Drive
Gordons Footwear Limited
13 Puketitiro St
Last & Loom Limited
54 Argentine Avenue
Llangord Holdings Limited
76 Bryndwr Rd
Striders Active Limited
34 Dalwhinnie Parade
Vibez Limited
38 Gargan Road