General information

Cnc Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429031395281
New Zealand Business Number
3094805
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Cnc Property Holdings Limited (issued a business number of 9429031395281) was started on 21 Sep 2010. 3 addresses are currently in use by the company: Po Box 31709, Milford, Auckland, 0741 (type: postal, physical). 1200 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 400 shares (33.33% of shares), namely:
Nichols, Bruce Howard (a director) located at Hillcrest, Auckland postcode 0627. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (400 shares); it includes
Chandra, Hamish Praveen (a director) - located at Westmere, Auckland. Moving on to the third group of shareholders, share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Costain, Robert Bruce Alderton, located at Forrest Hill, North Shore City (a director). "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued to Cnc Property Holdings Limited. The Businesscheck data was last updated on 18 Mar 2024.

Current address Type Used since
Level 11, Brookfields House, 19 Victoria Street West, Auckland, 1140 Registered & physical & service 21 Sep 2010
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
Hamish Praveen Chandra
Westmere, Auckland, 1022
Address used since 24 Nov 2022
Milford, Auckland, 0620
Address used since 14 Dec 2021
Ponsonby, Auckland, 1011
Address used since 01 Feb 2015
Director 21 Sep 2010 - current
Robert Bruce Alderton Costain
Forrest Hill, North Shore City, 0620
Address used since 21 Sep 2010
Mairangi Bay, Auckland, 0630
Address used since 01 Nov 2019
Director 21 Sep 2010 - current
Bruce Howard Nichols
Hillcrest, Auckland, 0627
Address used since 01 Apr 2011
Director 21 Sep 2010 - current
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
Nichols, Bruce Howard
Director
Hillcrest
Auckland
0627
21 Sep 2010 - current
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Chandra, Hamish Praveen
Director
Westmere
Auckland
1022
21 Sep 2010 - current
Shares Allocation #3 Number of Shares: 400
Shareholder Name Address Period
Costain, Robert Bruce Alderton
Director
Forrest Hill
North Shore City
0620
21 Sep 2010 - current
Location
Companies nearby
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
Neighbourhood Television Trust
Level 8,brookfields House,
The Frank Bunce Foundation Charitable Trust
Level 15
Similar companies
Cnc Property Investments Limited
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