Cj Two Limited (issued an NZ business number of 9429030575110) was started on 26 Jul 2012. 5 addresess are in use by the company: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: office, delivery). Unit 3, 21 Birmingham Drive, Middleton, Christchurch had been their registered address, until 03 Jan 2019. 1000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 1000 shares (100% of shares), namely:
Andersen, Josephine Lesley (an individual) located at Westmorland, Christchurch postcode 8025,
Soutar, Brian (an individual) located at Ilam, Christchurch postcode 8041,
Andersen, Colin James (a director) located at Westmorland, Christchurch postcode 8025. "Building, non-residential - renting or leasing" (business classification L671210) is the category the Australian Bureau of Statistics issued to Cj Two Limited. Businesscheck's information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & service & registered | 03 Jan 2019 |
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Office & delivery | 04 Jul 2023 |
P.o.box 6100, Upper Riccarton, Christchurch, 8442 | Postal | 04 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Colin James Andersen
Westmorland, Christchurch, 8025
Address used since 03 Apr 2021
Westmorland, Christchurch, 8025
Address used since 14 Jul 2015 |
Director | 26 Jul 2012 - current |
Josephine Lesley Andersen
Westmorland, Christchurch, 8025
Address used since 11 Jul 2022 |
Director | 11 Jul 2022 - current |
William Bruce Mclellan
Mount Pleasant, Christchurch, 8081
Address used since 14 Jul 2015 |
Director | 26 Jul 2012 - 11 Jul 2022 |
Henry Jonathan Lane
Bishopdale, Christchurch, 8053
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 31 Mar 2020 |
Svavar Gisli Ragnarsson
Prebbleton, Prebbleton, 7604
Address used since 12 Nov 2014 |
Director | 12 Nov 2014 - 27 Oct 2017 |
Matthew Richardson
Rd 2, Rangiora, 7472
Address used since 26 Jul 2012 |
Director | 26 Jul 2012 - 31 Oct 2014 |
Previous address | Type | Period |
---|---|---|
Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 21 Nov 2014 - 03 Jan 2019 |
1 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical | 17 Jul 2013 - 21 Nov 2014 |
78-106 Manchester Street, Christchurch, 8011 | Physical | 18 Oct 2012 - 17 Jul 2013 |
1 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered | 26 Jul 2012 - 21 Nov 2014 |
1 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical | 26 Jul 2012 - 18 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Andersen, Josephine Lesley Individual |
Westmorland Christchurch 8025 |
12 Jul 2022 - current |
Soutar, Brian Individual |
Ilam Christchurch 8041 |
26 Jul 2012 - current |
Andersen, Colin James Director |
Westmorland Christchurch 8025 |
26 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Ragnarsson, Svavar Gisli Individual |
Prebbleton Prebbleton 7604 |
09 Oct 2014 - 27 Oct 2017 |
Richardson, Matthew Individual |
Rd 2 Rangiora 7472 |
26 Jul 2012 - 09 Oct 2014 |
Lane Oni Trust Other |
16 Nov 2017 - 20 Nov 2017 | |
Donoratico Services Limited Shareholder NZBN: 9429030574939 Company Number: 3931258 Entity |
Mount Pleasant Christchurch 8081 |
26 Jul 2012 - 11 Jul 2022 |
Mclellan, Diana Gina Atilano Individual |
Mount Pleasant Christchurch 8081 |
30 Oct 2017 - 11 Jul 2022 |
Mclellan, William Bruce Individual |
Mount Pleasant Christchurch 8081 |
26 Jul 2012 - 11 Jul 2022 |
Donoratico Services Limited Shareholder NZBN: 9429030574939 Company Number: 3931258 Entity |
Mount Pleasant Christchurch 8081 |
26 Jul 2012 - 11 Jul 2022 |
Donoratico Services Limited Shareholder NZBN: 9429030574939 Company Number: 3931258 Entity |
Tai Tapu Christchurch 7672 |
26 Jul 2012 - 11 Jul 2022 |
Mclellan, Diana Gina Atilano Individual |
Mount Pleasant Christchurch 8081 |
30 Oct 2017 - 11 Jul 2022 |
Lane, Henry Jonathan Individual |
Bishopdale Christchurch 8053 |
09 Oct 2014 - 04 Sep 2020 |
Lane, Jonathan Arthur Individual |
Bishopdale Christchurch 8053 |
16 Nov 2017 - 04 Sep 2020 |
Lane, Henry Jonathan Individual |
Bishopdale Christchurch 8053 |
09 Oct 2014 - 04 Sep 2020 |
Matthew Richardson Director |
Rd 2 Rangiora 7472 |
26 Jul 2012 - 09 Oct 2014 |
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
|
Lancar Industries Limited 23 C Birmingham Drive |
|
Industrial Training Centre Limited 23c Birmingham Drive |
|
NZ Bizworks Limited 23f Birmingham Drive |
|
Mainland Electrical Limited 23f Birmingham Drive |
|
Banks Peninsula Conservation Trust 18a Birmingham Drive |
Joel Holdings (2014) Limited 1 Rimu Street |
Glen Caladh Holdings Limited 6e Pope Street |
Firth Properties Limited 46a Totara Street |
Wisdom Properties Investment Limited Unit 5a, 1 Stark Drive |
B B P Property Limited 126 Hazeldean Road |
Lomondu Holdings Limited P K F Goldsmith Fox |