General information

Cdt Limited

Type: NZ Limited Company (Ltd)
9429036327461
New Zealand Business Number
1240057
Company Number
Registered
Company Status

Cdt Limited (New Zealand Business Number 9429036327461) was registered on 23 Oct 2002. 2 addresses are currently in use by the company: Carlile Dowling, 67 Raffles Street, Napier, 4110 (type: registered, physical). Carlile Dowling, 67 Raffles Street, Napier had been their registered address, up to 27 Aug 2012. Cdt Limited used other names, namely: Carlile Dowling Trustees Limited from 23 Oct 2002 to 06 May 2004. 6 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 6 shares (100 per cent of shares), namely:
Morgan, Michael Charles (an individual) located at Bluff Hill, Napier 4182. The Businesscheck information was updated on 12 Apr 2024.

Current address Type Used since
Carlile Dowling, 67 Raffles Street, Napier, 4110 Registered & physical & service 27 Aug 2012
Directors
Name and Address Role Period
Michael Charles Morgan
Bluff Hill, Napier, 4110
Address used since 11 Aug 2015
Director 23 Oct 2002 - current
Maurice John Casey
Bluff Hill, Napier, 4110
Address used since 01 Jan 2016
Taradale, Napier, 4112
Address used since 01 Aug 2019
Director 01 Jan 2016 - 29 Dec 2023
Teresa Jane Mee
Havelock North, Havelock North, 4130
Address used since 29 Mar 2022
Director 29 Mar 2022 - 29 Dec 2023
Graham Paul Clifford Morgan
Rd 4, Napier, 4184
Address used since 11 Aug 2015
Director 01 Jan 2010 - 28 Feb 2023
David Chan
Napier South, Napier, 4110
Address used since 11 Aug 2015
Director 01 Jan 2010 - 31 Dec 2020
Gavin Ross John Thornton
Taradale, Napier, 4112
Address used since 11 Aug 2015
Director 23 Oct 2002 - 01 Jan 2016
Martin Roger Doole
Napier,
Address used since 23 Oct 2002
Director 23 Oct 2002 - 01 Jan 2015
Angela Jean Pidd
Clive, Hawkes Bay,
Address used since 28 Aug 2006
Director 23 Oct 2002 - 01 Jan 2010
Mark Tane Luscombe
Napier,
Address used since 20 Jul 2004
Director 23 Oct 2002 - 28 Jan 2005
Terence Roy Peach
Napier,
Address used since 23 Oct 2002
Director 23 Oct 2002 - 18 May 2004
Addresses
Previous address Type Period
Carlile Dowling, 67 Raffles Street, Napier Registered & physical 23 Oct 2002 - 27 Aug 2012
Financial Data
Financial info
6
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 6
Shareholder Name Address Period
Morgan, Michael Charles
Individual
Bluff Hill
Napier 4182
13 Jun 2008 - current

Historic shareholders

Shareholder Name Address Period
Mee, Teresa Jane
Individual
Havelock North
Havelock North
4130
29 Mar 2022 - 31 Jan 2024
Casey, Maurice John
Individual
Taradale
Napier
4112
27 Jan 2016 - 31 Jan 2024
Thornton, Gavin Ross John
Individual
Napier
13 Jun 2008 - 27 Jan 2016
Morgan, Graham Paul Clifford
Individual
Rd 4
Napier
4184
19 Apr 2010 - 31 Mar 2023
Morgan, Graham Paul Clifford
Individual
Rd 4
Napier
4184
19 Apr 2010 - 31 Mar 2023
Morgan, Graham Paul Clifford
Individual
Rd 4
Napier
4184
19 Apr 2010 - 31 Mar 2023
Chan, David
Individual
Napier South
Napier 4182
19 Apr 2010 - 19 Jan 2021
Doole, Martin Roger
Individual
Napier
23 Oct 2002 - 07 Feb 2005
Pidd, Angela Jean
Individual
Greenmeadows
Napier
23 Oct 2002 - 07 Feb 2005
Peach, Terence Roy
Individual
Napier
23 Oct 2002 - 20 Jul 2004
Thornton, Gavin Ross John
Individual
Napier
23 Oct 2002 - 07 Feb 2005
Morgan, Michael Charles
Individual
Napier
23 Oct 2002 - 07 Feb 2005
Luscombe, Mark Tane
Individual
Napier
23 Oct 2002 - 20 Jul 2004
Pidd, Angela Jean
Individual
Clive
Hawkes Bay
13 Jun 2008 - 27 Jun 2010
Doole, Martin Roger
Individual
Napier
13 Jun 2008 - 05 Feb 2015
Location
Companies nearby
M R & M J Trustees Limited
Carlile Dowling
Cdt 2 Limited
Carlile Dowling
Carlile Dowling Limited
Carlile Dowling
Hawke's Bay Legal Trustees (2013) Limited
73 Raffles Street
Tremains Taradale Development Limited
73 Raffles Street
Handon Limited
73 Raffles Street