Cj Two Limited was registered on 26 Jul 2012 and issued an NZ business number of 9429030575110. The registered LTD company has been supervised by 6 directors: Colin James Andersen - an active director whose contract started on 26 Jul 2012,
Josephine Lesley Andersen - an active director whose contract started on 11 Jul 2022,
William Bruce Mclellan - an inactive director whose contract started on 26 Jul 2012 and was terminated on 11 Jul 2022,
Henry Jonathan Lane - an inactive director whose contract started on 12 Nov 2014 and was terminated on 31 Mar 2020,
Svavar Gisli Ragnarsson - an inactive director whose contract started on 12 Nov 2014 and was terminated on 27 Oct 2017.
According to BizDb's database (last updated on 30 Mar 2024), this company registered 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: office, delivery).
Until 03 Jan 2019, Cj Two Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Andersen, Josephine Lesley (an individual) located at Westmorland, Christchurch postcode 8025,
Soutar, Brian (an individual) located at Ilam, Christchurch postcode 8041,
Andersen, Colin James (a director) located at Westmorland, Christchurch postcode 8025. Cj Two Limited is categorised as "Building, non-residential - renting or leasing" (business classification L671210).
Previous addresses
Address #1: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 21 Nov 2014 to 03 Jan 2019
Address #2: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 17 Jul 2013 to 21 Nov 2014
Address #3: 78-106 Manchester Street, Christchurch, 8011 New Zealand
Physical address used from 18 Oct 2012 to 17 Jul 2013
Address #4: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 26 Jul 2012 to 21 Nov 2014
Address #5: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 26 Jul 2012 to 18 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Andersen, Josephine Lesley |
Westmorland Christchurch 8025 New Zealand |
12 Jul 2022 - |
Individual | Soutar, Brian |
Ilam Christchurch 8041 New Zealand |
26 Jul 2012 - |
Director | Andersen, Colin James |
Westmorland Christchurch 8025 New Zealand |
26 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ragnarsson, Svavar Gisli |
Prebbleton Prebbleton 7604 New Zealand |
09 Oct 2014 - 27 Oct 2017 |
Individual | Richardson, Matthew |
Rd 2 Rangiora 7472 New Zealand |
26 Jul 2012 - 09 Oct 2014 |
Other | Lane Oni Trust | 16 Nov 2017 - 20 Nov 2017 | |
Entity | Donoratico Services Limited Shareholder NZBN: 9429030574939 Company Number: 3931258 |
Mount Pleasant Christchurch 8081 New Zealand |
26 Jul 2012 - 11 Jul 2022 |
Individual | Mclellan, Diana Gina Atilano |
Mount Pleasant Christchurch 8081 New Zealand |
30 Oct 2017 - 11 Jul 2022 |
Individual | Mclellan, William Bruce |
Mount Pleasant Christchurch 8081 New Zealand |
26 Jul 2012 - 11 Jul 2022 |
Entity | Donoratico Services Limited Shareholder NZBN: 9429030574939 Company Number: 3931258 |
Mount Pleasant Christchurch 8081 New Zealand |
26 Jul 2012 - 11 Jul 2022 |
Entity | Donoratico Services Limited Shareholder NZBN: 9429030574939 Company Number: 3931258 |
Tai Tapu Christchurch 7672 New Zealand |
26 Jul 2012 - 11 Jul 2022 |
Individual | Mclellan, Diana Gina Atilano |
Mount Pleasant Christchurch 8081 New Zealand |
30 Oct 2017 - 11 Jul 2022 |
Individual | Lane, Henry Jonathan |
Bishopdale Christchurch 8053 New Zealand |
09 Oct 2014 - 04 Sep 2020 |
Individual | Lane, Jonathan Arthur |
Bishopdale Christchurch 8053 New Zealand |
16 Nov 2017 - 04 Sep 2020 |
Individual | Lane, Henry Jonathan |
Bishopdale Christchurch 8053 New Zealand |
09 Oct 2014 - 04 Sep 2020 |
Director | Matthew Richardson |
Rd 2 Rangiora 7472 New Zealand |
26 Jul 2012 - 09 Oct 2014 |
Colin James Andersen - Director
Appointment date: 26 Jul 2012
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 03 Apr 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 Jul 2015
Josephine Lesley Andersen - Director
Appointment date: 11 Jul 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 11 Jul 2022
William Bruce Mclellan - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 11 Jul 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Jul 2015
Henry Jonathan Lane - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 31 Mar 2020
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 12 Nov 2014
Svavar Gisli Ragnarsson - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 27 Oct 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 12 Nov 2014
Matthew Richardson - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 31 Oct 2014
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 26 Jul 2012
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
Akaroa Properties 1992 Limited
314 Riccarton Road
Austen Faass Limited
55 Jack Hinton Drive
Glen Caladh Holdings Limited
1st Floor, 47 Mandeville Street
Moncur Properties Limited
Suite 3, 213 Blenheim Road
Nz 4wd Tours & Rental Limited
1st Floor / 35 Mandeville Street
Pilgrim Properties Limited
C/- R K D Rodgers & Co