General information

Cbd & East Auckland Limited

Type: NZ Limited Company (Ltd)
9429041282670
New Zealand Business Number
5309422
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E301120 - Building, House Construction
Industry classification codes with description

Cbd & East Auckland Limited (issued a New Zealand Business Number of 9429041282670) was started on 16 Jun 2014. 4 addresses are in use by the company: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: registered, service). 51 Bob Charles Drive, Golflands, Auckland had been their registered address, until 17 Nov 2020. Cbd & East Auckland Limited used more aliases, namely: Jennian Homes Cbd & East Auckland Limited from 16 Jun 2014 to 05 Jul 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Verberne, Emma Megan (a director) located at Rd 4, Whangarei Heads postcode 0174. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Langhorne, Michael Peter (an individual) - located at Golflands, Auckland. "Building, house construction" (ANZSIC E301120) is the classification the Australian Bureau of Statistics issued Cbd & East Auckland Limited. Our data was last updated on 07 Mar 2024.

Current address Type Used since
51 Bob Charles Drive, Golflands, Auckland, 2013 Physical & service 02 Jul 2020
Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 Registered 17 Nov 2020
1945 Whangarei Heads Road, Rd 4, Whangarei Heads, 0174 Service 09 May 2023
Level 2, 1 Wesley Street, Pukekohe, 2120 Registered 30 Aug 2023
Contact info
64 21 1520100
Phone (Phone)
64 09 9189078
Phone (Phone)
centraleastadmin@jennian.co.nz
Email
emmaverberne@gmail.com
Email
No website
Website
www.jennian.co.nz
Website
Directors
Name and Address Role Period
Emma Megan Verberne
Rd 4, Whangarei Heads, 0174
Address used since 01 May 2023
Golflands, Auckland, 2013
Address used since 24 Jun 2020
East Tamaki, Auckland, 2013
Address used since 02 Jun 2015
Director 16 Jun 2014 - current
Addresses
Other active addresses
Type Used since
Level 2, 1 Wesley Street, Pukekohe, 2120 Registered 30 Aug 2023
Principal place of activity
51 Bob Charles Drive , Golflands , Auckland , 2013
Previous address Type Period
51 Bob Charles Drive, Golflands, Auckland, 2013 Registered 02 Jul 2020 - 17 Nov 2020
146 Eighth View Avenue, Beachlands, Auckland, 2018 Registered & physical 16 Mar 2020 - 02 Jul 2020
59b Sir William Avenue, East Tamaki, Auckland, 2013 Registered & physical 01 Aug 2018 - 16 Mar 2020
37 Kittiwake Drive, Schnapper Rock, Auckland, 0632 Registered & physical 17 Jun 2015 - 01 Aug 2018
9 Constable Lane, West Harbour, Auckland, 0618 Registered & physical 12 Feb 2015 - 17 Jun 2015
18 Greenmount Drive, East Tamaki, Auckland, 2013 Registered & physical 16 Jun 2014 - 12 Feb 2015
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
31 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Verberne, Emma Megan
Director
Rd 4
Whangarei Heads
0174
16 Jun 2014 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Langhorne, Michael Peter
Individual
Golflands
Auckland
2013
16 Jun 2014 - current
Location
Companies nearby
Early Way Limited
52 Kittiwake Drive
Mc Construction Contractors Limited
48 Kittiwake Drive
Toothdoc Limited
41 Kittiwake Drive
Sgc Limited
41 Kittiwake Drive
New One Electrical Limited
31 Kittiwake Drive
Logical Toys Limited
50 Kittewake Drive
Similar companies
New Homes Limited
14 Meteor Place
Amin Group Limited
19 Huntington Park Drive
Jcb Construction Limited
8 Lemon Grove Lane
Perfect Place Limited
66 Kyle Road
Nf Home Limited
48 Bur Oak Terrace
Jcz Limited
57 Huntington Park Drive