Cc Transportation Systems Limited (issued an NZBN of 9429030302136) was registered on 21 Mar 2013. 2 addresses are currently in use by the company: 20 Seakens Way, Glen Eden, Auckland, 0602 (type: registered, physical). 10B Westech Place, Glen Eden, Auckland had been their registered address, up until 06 Jul 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Williams, Craig John (a director) located at Glen Eden, Auckland postcode 0602. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Williams, Jesamie Kate (an individual) - located at Glen Eden, Auckland. "Electronic goods retailing nec" (ANZSIC G422930) is the category the Australian Bureau of Statistics issued Cc Transportation Systems Limited. The Businesscheck data was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Seakens Way, Glen Eden, Auckland, 0602 | Registered & physical & service | 06 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Craig John Williams
Glen Eden, Auckland, 0602
Address used since 21 Mar 2013 |
Director | 21 Mar 2013 - current |
Megan Buckley
Hillcrest, Auckland, 0627
Address used since 21 Mar 2013 |
Director | 21 Mar 2013 - 15 Jan 2015 |
Previous address | Type | Period |
---|---|---|
10b Westech Place, Glen Eden, Auckland, 0602 | Registered & physical | 11 Dec 2018 - 06 Jul 2021 |
83/2 West Coast Road, Glen Eden, Auckland, 0602 | Registered & physical | 02 Dec 2016 - 11 Dec 2018 |
2 Lucinda Place, Glen Eden, Auckland, 0602 | Registered & physical | 21 Mar 2013 - 02 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Craig John Director |
Glen Eden Auckland 0602 |
21 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Jesamie Kate Individual |
Glen Eden Auckland 0602 |
22 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Megan Individual |
Hillcrest Auckland 0627 |
21 Mar 2013 - 15 Jan 2015 |
Megan Buckley Director |
Hillcrest Auckland 0627 |
21 Mar 2013 - 15 Jan 2015 |
O&s2016 Limited Shop 3, Kelston Shopping Centre, |
|
L Z Co Limited 3 West Coast Road |
|
Lz Sweet Home Limited 3 West Coast Road |
|
Ploy Thai Health Massage Limited 1-3 West Coast Road, Glen Eden |
|
Indian Lajawab Cuisine Limited Shop 12b Kelston Shopping Centre |
|
Bula Barber Hair Stylist Limited Shop 21 Kelston Shopping Plaza, 16 West Coast Road |
Western Electronics Limited 11 Mildmay Road |
5sth NZ Limited 14 Parker Avenue |
Breo (lynn Mall) Limited 13a Lynn Mall, New Lynn |
Digital Signage NZ Limited 16 Bentinck Street |
Combo Dealz Limited 5/95 Ash St Avondale |
Farsight Trading Limited Unit 6, Level 1/3091 Great North Rd, |