C House Limited, a registered company, was launched on 07 Jul 2017. 9429046233011 is the business number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company was categorised. This company has been supervised by 3 directors: Troy Russell Cleave - an active director whose contract began on 07 Jul 2017,
Jesse Gareth Cleave - an active director whose contract began on 07 Jul 2017,
Pamela Andrea Peterson - an active director whose contract began on 10 Apr 2019.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 61 Picton Street, Howick, Auckland, 2014 (type: physical, service).
C House Limited had been using 50B Haseler Crescent, Howick, Auckland as their physical address until 26 Jun 2019.
A total of 150 shares are allocated to 3 shareholders (3 groups). The first group consists of 50 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (33.33 per cent). Lastly there is the next share allocation (50 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
61 Picton Street, Howick, Auckland, 2014 New Zealand
Previous address
Address: 50b Haseler Crescent, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 07 Jul 2017 to 26 Jun 2019
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Cleave, Troy Russell |
Howick Auckland 2014 New Zealand |
07 Jul 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Cleave, Jesse Gareth |
Beachlands Auckland 2018 New Zealand |
07 Jul 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Peterson, Pamela Andrea |
Howick Auckland 2014 New Zealand |
10 Apr 2019 - |
Troy Russell Cleave - Director
Appointment date: 07 Jul 2017
Address: Taradale, Napier, 4112 New Zealand
Address used since 06 Oct 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 07 Jul 2017
Jesse Gareth Cleave - Director
Appointment date: 07 Jul 2017
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 07 Jul 2017
Pamela Andrea Peterson - Director
Appointment date: 10 Apr 2019
Address: Howick, Auckland, 2014 New Zealand
Address used since 10 Apr 2019
Sirok Home Investments Limited
2/52 Haseler Crescent
Xm Gifts Limited
54 Haseler Crescent
Sun Way International Trading Limited
6 Dorrit Lane
Hp House Limited
40 Haseler Crescent
Hamic Plumbing Limited
8 Dorrit Lane
Creative Philosophy Limited
67 Haseler Crescent
Cornelius Property And Development Limited
1/28 Uxbridge Road
Kmz Investment Limited
3 Haseler Crescent
Ljn Limited
Suite 1, 9 Burford Place
Nutrifresh Limited
11 Ganymede Place
Pattar Limited
6/23 Wellington Street
Richfield International Limited
12 Ganymede Place