General information

Cnc Property Investments Limited

Type: NZ Limited Company (Ltd)
9429034882597
New Zealand Business Number
1612059
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Cnc Property Investments Limited (NZBN 9429034882597) was registered on 18 Mar 2005. 3 addresses are in use by the company: Po Box 31709, Milford, Auckland, 0741 (type: postal, registered). C/-Alexanderdorrington, Level 8, Forsyth Barr Tower, 55-65 Shortland Street, Auckland had been their registered address, until 20 May 2008. 1200 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 400 shares (33.33 per cent of shares), namely:
Chandra, Hamish Praveen (an individual) located at Westmere, Auckland postcode 1022. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (400 shares); it includes
Costain, Robert Bruce Alderton (an individual) - located at Mairangi Bay, Auckland. Moving on to the next group of shareholders, share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Nichols, Bruce Howard, located at Hillcrest, Auckland (an individual). "Investment - residential property" (business classification L671150) is the category the ABS issued Cnc Property Investments Limited. Our information was last updated on 20 Apr 2024.

Current address Type Used since
Brookfields House, 19 Victoria Street, Auckland Physical & registered & service 20 May 2008
Po Box 31709, Milford, Auckland, 0741 Postal 07 Nov 2019
Contact info
64 21 400268
Phone (Phone)
hamish@outlook.com
Email (nzbn-reserved-invoice-email-address-purpose)
hamish@outlook.com
Email
No website
Website
Directors
Name and Address Role Period
Robert Bruce Alderton Costain
Forest Hill, Auckland, 0741
Address used since 01 Apr 2011
Mairangi Bay, Auckland, 0630
Address used since 07 Nov 2019
Director 18 Mar 2005 - current
Hamish Praveen Chandra
Westmere, Auckland, 1022
Address used since 24 Nov 2022
Milford, 0620
Address used since 14 Dec 2021
Ponsonby, 1001
Address used since 01 Feb 2015
Director 18 Mar 2005 - current
Bruce Howard Nichols
Hillcrest, Auckland, 0741
Address used since 01 Apr 2011
Director 18 Mar 2005 - current
Addresses
Previous address Type Period
C/-alexanderdorrington, Level 8, Forsyth Barr Tower, 55-65 Shortland Street, Auckland Registered & physical 18 Mar 2005 - 20 May 2008
Financial Data
Financial info
1200
Total number of Shares
November
Annual return filing month
16 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400
Shareholder Name Address Period
Chandra, Hamish Praveen
Individual
Westmere
Auckland
1022
18 Mar 2005 - current
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Costain, Robert Bruce Alderton
Individual
Mairangi Bay
Auckland
0630
18 Mar 2005 - current
Shares Allocation #3 Number of Shares: 400
Shareholder Name Address Period
Nichols, Bruce Howard
Individual
Hillcrest
Auckland
0741
18 Mar 2005 - current
Location
Companies nearby
The Frank Bunce Foundation Charitable Trust
Level 15
Cnc Property Holdings Limited
Level 11, Brookfields House
Karpik Holdings Limited
19 Victoria Street West
Yin Chuan Investment Limited
19 Victoria Street West
Evelyn Farming Trustees Limited
C/-level 11, Brookfields Lawyers
Remuera Christians Trust Board
8th Floor
Similar companies
Cnc Property Holdings Limited
Level 11, Brookfields House
Suseco Trust Limited
Level 9
Sts Investments Limited
220 Queen Street
Jumpkick Investments Limited
Level 10, 34 Shortland Street
Primary Investments Limited
Level 29, 188 Quay Street
Ivanhoe Holdings (2003) Limited
Level 16, 55 Shortland Street