Cilo Holdings Limited was registered on 12 May 2014 and issued an NZ business identifier of 9429041223796. The registered LTD company has been managed by 2 directors: Katrina Marie Ashton - an active director whose contract started on 12 May 2014,
Philip Charles Ashton - an active director whose contract started on 12 May 2014.
As stated in BizDb's data (last updated on 06 Apr 2024), this company filed 1 address: 20 Ruapani Street, Marshland, Christchurch, 8083 (category: physical, registered).
Up to 12 Aug 2015, Cilo Holdings Limited had been using Flat 2, 27B Craven Street, Sockburn, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Ashton, Philip Charles (a director) located at Marshland, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ashton, Katrina Marie - located at Marshland, Christchurch. Cilo Holdings Limited was classified as "Rental of residential property" (business classification L671160).
Previous address
Address: Flat 2, 27b Craven Street, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 12 May 2014 to 12 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Ashton, Philip Charles |
Marshland Christchurch 8083 New Zealand |
12 May 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ashton, Katrina Marie |
Marshland Christchurch 8083 New Zealand |
12 May 2014 - |
Katrina Marie Ashton - Director
Appointment date: 12 May 2014
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 04 Aug 2015
Philip Charles Ashton - Director
Appointment date: 12 May 2014
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 04 Aug 2015
Kinsman Enterprises Limited
38 Te Rito Street
Purple Ruby Property Limited
91 Te Rito Street
Edna Street Limited
45 Taiore Crescent
Textile Solutions Limited
58 Te Rito Street
Q A Design 2006 Limited
58 Te Rito Street
Swedenz Housing Limited
58 Te Rito Street
2nd Left Limited
15 Whitau Place
Dark Phoenix Holdings Limited
50 Te Rito Street
J And E Enterprises Limited
103 Metehau Street
James Lee Investments Limited
21 Raranga St
Jjk Limited
15 Hineaari Street
Swedenz Housing Limited
58 Te Rito Street