Shortcuts

Cn Products International Limited

Type: NZ Limited Company (Ltd)
9429032561777
NZBN
2172507
Company Number
Registered
Company Status
Current address
41a Durham Street
Levin
Levin 5510
New Zealand
Physical address used since 16 Jul 2018
41a Durham Street
Levin
Levin 5510
New Zealand
Registered address used since 18 Jul 2018

Cn Products International Limited, a registered company, was launched on 03 Oct 2008. 9429032561777 is the NZ business identifier it was issued. This company has been run by 3 directors: Max Malcolm Cottle - an active director whose contract began on 23 Dec 2008,
Melissa Jean Cottle - an active director whose contract began on 07 Jan 2009,
Terry Patrick Coffey - an inactive director whose contract began on 03 Oct 2008 and was terminated on 23 Dec 2008.
Updated on 18 Jun 2021, the BizDb database contains detailed information about 1 address: 41A Durham Street, Levin, Levin, 5510 (type: registered, physical).
Cn Products International Limited had been using 41A Durham Street, Levin, Levin as their registered address up to 18 Jul 2018.
Old names used by this company, as we established at BizDb, included: from 05 Jan 2009 to 25 Feb 2010 they were named Elttoc International Limited, from 03 Oct 2008 to 05 Jan 2009 they were named Elttoc International Marketing & Distribution Limited.
One entity owns all company shares (exactly 100 shares) - Max Cottle - located at 5510, Matamata, Matamata.

Addresses

Previous addresses

Address #1: 41a Durham Street, Levin, Levin, 5510 New Zealand

Registered address used from 16 Jul 2018 to 18 Jul 2018

Address #2: 214a High Street, Eltham, Eltham, 4322 New Zealand

Physical & registered address used from 11 Aug 2014 to 16 Jul 2018

Address #3: 51 Arawa Street, Matamata, Matamata, 3400 New Zealand

Physical address used from 16 Aug 2012 to 11 Aug 2014

Address #4: 29 Mckenzie Place, Matamata, 3440 New Zealand

Registered address used from 02 Aug 2011 to 11 Aug 2014

Address #5: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand

Registered address used from 26 Feb 2010 to 02 Aug 2011

Address #6: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand

Physical address used from 26 Feb 2010 to 16 Aug 2012

Address #7: Whk Coffey Davidson, 208-210 Avenue Raod East, Hastings

Physical & registered address used from 03 Oct 2008 to 26 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Max Malcolm Cottle Matamata
Matamata
3400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Terry Patrick Coffey R D 4
Hastings 4174
Directors

Max Malcolm Cottle - Director

Appointment date: 23 Dec 2008

Address: Levin, Levin, 5510 New Zealand

Address used since 06 Jul 2018

Address: Matamata, Matamata, 3400 New Zealand

Address used since 08 Dec 2010


Melissa Jean Cottle - Director

Appointment date: 07 Jan 2009

Address: Levin, Levin, 5510 New Zealand

Address used since 06 Jul 2018

Address: Matamata, Matamata, 3400 New Zealand

Address used since 08 Dec 2010


Terry Patrick Coffey - Director (Inactive)

Appointment date: 03 Oct 2008

Termination date: 23 Dec 2008

Address: R D 4, Hastings 4174, New Zealand

Address used since 03 Oct 2008

Nearby companies

Taranaki Airsoft Rangers Incorporated
267 High Street

Michael Joblin Limited
15 Hill Street

Tiphin Limited
270 High Street

Ardern Merivale Nominees Limited
11 Stanners Street

Tom Hargreaves Farms Limited
11 Stanners Street

Rawiri Trustees Limited
Stanners Street