General information

Cdf National 1957 Limited

Type: NZ Limited Company (Ltd)
9429036562381
New Zealand Business Number
1199388
Company Number
Registered
Company Status

Cdf National 1957 Limited (issued a business number of 9429036562381) was started on 26 Mar 2002. 2 addresses are in use by the company: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 156 Vagues Road, Northcote, Christchurch had been their physical address, up until 08 Nov 2018. Cdf National 1957 Limited used other aliases, namely: Gjs Motorsport Limited from 26 Mar 2002 to 25 Mar 2019. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Shivas, Grant John (an individual) located at Northwood, Christchurch postcode 8051. The Businesscheck data was last updated on 10 Mar 2024.

Current address Type Used since
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 08 Nov 2018
Directors
Name and Address Role Period
Grant John Shivas
Northwood, Christchurch, 8051
Address used since 26 Mar 2019
Northwood, Christchurch, 8051
Address used since 28 Sep 2016
Director 26 Mar 2002 - current
John Edwin Walter Shivas
Northwood, Christchurch, 8051
Address used since 24 Sep 2009
Director 26 Mar 2002 - 01 Sep 2017
Addresses
Previous address Type Period
156 Vagues Road, Northcote, Christchurch, 8052 Physical & registered 30 Sep 2013 - 08 Nov 2018
16 Farnswood Place, Redwood, Christchurch, 8051 Registered & physical 03 Oct 2012 - 30 Sep 2013
Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch Registered 01 Oct 2009 - 03 Oct 2012
C/-snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch Physical 01 Oct 2009 - 03 Oct 2012
C/-sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch Physical & registered 07 Jan 2009 - 01 Oct 2009
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch Physical & registered 04 Sep 2007 - 07 Jan 2009
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 14 Aug 2003 - 04 Sep 2007
C/- Ainger Tomlin, 1st Floor, 116 Riccarton Road, Christchurch Registered 27 Feb 2003 - 14 Aug 2003
C/- Ainger Tomlin, 1st Floor, 116 Riccarton Rod, Christchurch Physical 27 Feb 2003 - 14 Aug 2003
C/-rose & Associates Limited, 2nd Floor Gloucester Building, 70 Gloucester Street, Christchurch Physical & registered 26 Mar 2002 - 27 Feb 2003
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Shivas, Grant John
Individual
Northwood
Christchurch
8051
26 Mar 2002 - current

Historic shareholders

Shareholder Name Address Period
Palliser, Brian Scott
Individual
Christchurch
26 Mar 2002 - 27 Mar 2019
Shivas, John Edwin Walter
Individual
Northwood
Christchurch 8051
26 Mar 2002 - 31 Oct 2018
Palliser, Brian Scott
Individual
Christchurch
26 Mar 2002 - 27 Mar 2019
Location
Companies nearby