Ctd Group Limited, a registered company, was incorporated on 07 May 2008. 9429032772654 is the NZ business identifier it was issued. The company has been run by 2 directors: Jason James Davison - an active director whose contract began on 07 May 2008,
Kalena-Joy Gascoigne - an inactive director whose contract began on 07 May 2008 and was terminated on 13 Aug 2009.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 9B Veneto Avenue, Albany Heights, North Shore City, 0632 (office address),
9 Beachman Grove, Hilltop, Taupo, 3330 (registered address),
9 Beachman Grove, Hilltop, Taupo, 3330 (service address),
34 Genoa Way, Albany Heights, Auckland, 0632 (registered address) among others.
Ctd Group Limited had been using 42 Genoa Way, Albany Heights, Auckland as their physical address up until 06 Sep 2019.
More names used by this company, as we identified at BizDb, included: from 07 May 2008 to 29 Aug 2019 they were named Issus Consulting Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99%).
Principal place of activity
9b Veneto Avenue, Albany Heights, North Shore City, 0632 New Zealand
Previous addresses
Address #1: 42 Genoa Way, Albany Heights, Auckland, 0632 New Zealand
Physical & registered address used from 20 Jun 2014 to 06 Sep 2019
Address #2: 9b Veneto Avenue, Albany Heights, North Shore City, 0632 New Zealand
Registered address used from 11 Apr 2011 to 20 Jun 2014
Address #3: 9b Veneto Avenue, Albany Heights, North Shore City 0632, Auckland New Zealand
Physical address used from 02 Jun 2010 to 20 Jun 2014
Address #4: 9b Veneto Avenue, Albany Heights, North Shore City 0632 New Zealand
Registered address used from 02 Jun 2010 to 11 Apr 2011
Address #5: Point Ridge, 44 Genoa Way, Albany Heights, North Shore City, Auckland
Physical & registered address used from 05 Oct 2009 to 02 Jun 2010
Address #6: 4/17 Nui Mana Place, Te Atatu South, Auckland, New Zealand
Physical address used from 03 Jul 2009 to 05 Oct 2009
Address #7: 4/17 Nui Mana Place, Te Atatu South, Auckland
Registered address used from 03 Jul 2009 to 05 Oct 2009
Address #8: 9 Wakaroa Avenue, Te Atatu Penninsular, Auckland, New Zealand
Physical & registered address used from 07 May 2008 to 03 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Davison, Heidi Sarah |
Hilltop Taupo 3330 New Zealand |
23 Jan 2023 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Davison, Jason James |
Albany Heights Auckland 0632 New Zealand |
07 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gascoigne, Kalena-joy |
Te Atatu Penninisular Auckland, New Zealand |
07 May 2008 - 07 May 2008 |
Jason James Davison - Director
Appointment date: 07 May 2008
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 29 Aug 2019
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 02 Jun 2014
Kalena-joy Gascoigne - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 13 Aug 2009
Address: Te Atatu South, Auckland, New Zealand
Address used since 28 Jun 2009
Rankin Corporate Trustee Limited
42/140 Genoa Way
Tussock Investments Limited
48 Genoa Way
Pro Bono Limited
32m Point Ridge Avenue
Birmingham Trustees Limited
32m Point Ridge Avenue
Madison Consulting Limited
32m Point Ridge Avenue
Lonestar Construction Limited
32f Point Ridge Avenue