Cj One Limited (NZBN 9429042305859) was launched on 21 Apr 2016. 6 addresess are currently in use by the company: Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (type: registered, service). 21 Birmingham Drive, Middleton, Christchurch had been their registered address, until 19 Mar 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 per cent 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. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued Cj One Limited. Businesscheck's information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
36a Sir Willima Pickering Drive, Burnside, Christchurch, 8024 | Registered & physical & service | 19 Mar 2019 |
Po Box 261, Christchurch, Christchurch, 8140 | Postal | 04 Mar 2021 |
36a Sir Willima Pickering Drive, Burnside, Christchurch, 8024 | Office | 04 Mar 2021 |
Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 | Registered & service | 20 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Colin James Andersen
Westmorland, Christchurch, 8025
Address used since 16 Mar 2021
Westmorland, Christchurch, 8025
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - current |
Josephine Lesley Andersen
Westmorland, Christchurch, 8025
Address used since 07 Jul 2022 |
Director | 07 Jul 2022 - current |
William Bruce Mclellan
Mount Pleasant, Christchurch, 8081
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - 07 Jul 2022 |
Anthony Montgomery Beverley
Seatoun, Wellington, 6022
Address used since 13 Mar 2017 |
Director | 21 Apr 2016 - 30 Oct 2017 |
Type | Used since | |
---|---|---|
Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 | Registered & service | 20 Mar 2024 |
36a Sir Willima Pickering Drive , Burnside , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
21 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 21 Apr 2016 - 19 Mar 2019 |
Shareholder Name | Address | Period |
---|---|---|
Andersen, Josephine Lesley Individual |
Westmorland Christchurch 8025 |
12 Jul 2022 - current |
Soutar, Brian Individual |
Ilam Christchurch 8041 |
30 Oct 2017 - current |
Andersen, Colin James Director |
Westmorland Christchurch 8025 |
21 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Donoratico Services Limited Shareholder NZBN: 9429030574939 Company Number: 3931258 Entity |
30 Oct 2017 - 11 Jul 2022 | |
Wildi Limited Shareholder NZBN: 9429046239907 Company Number: 6332828 Entity |
30 Oct 2017 - 30 Oct 2017 | |
Lane Oni Trust Other |
16 Nov 2017 - 20 Nov 2017 | |
Beverley, Anthony Montgomery Individual |
Seatoun Wellington 6022 |
21 Apr 2016 - 30 Oct 2017 |
Mclellan, William Bruce Individual |
Mount Pleasant Christchurch 8081 |
21 Apr 2016 - 11 Jul 2022 |
Lane, Jonathon Arthur Individual |
Bishopdale Christchurch 8053 |
16 Nov 2017 - 11 Jul 2022 |
Lane, Henry Jonathan Individual |
Bishopdale Christchurch 8053 |
21 Apr 2016 - 11 Jul 2022 |
Lane, Henry Jonathan Individual |
Bishopdale Christchurch 8053 |
21 Apr 2016 - 11 Jul 2022 |
Donoratico Services Limited Shareholder NZBN: 9429030574939 Company Number: 3931258 Entity |
Tai Tapu Christchurch 7672 |
30 Oct 2017 - 11 Jul 2022 |
Mclellan, Diana Gina Atilano Individual |
Mount Pleasant Christchurch 8081 |
30 Oct 2017 - 11 Jul 2022 |
Wildi Limited Shareholder NZBN: 9429046239907 Company Number: 6332828 Entity |
30 Oct 2017 - 30 Oct 2017 | |
Anthony Montgomery Beverley Director |
Seatoun Wellington 6022 |
21 Apr 2016 - 30 Oct 2017 |
Ragnarsson, Svarvar Gisli Individual |
Prebbleton Prebbleton 7604 |
21 Apr 2016 - 30 Oct 2017 |
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 |
Venom Properties Limited 36 Birmingham Drive |
Akm Holdings Limited 36 Birmingham Drive |
Bamford 34 Limited 36 Birmingham Drive |
Walnut Tree Property Limited 38 Birmingham Drive |
Vimau Limited 38 Birmingham Drive |
Axiion Investments Limited 38 Birmingham Drive |