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 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Carlile Dowling, 67 Raffles Street, Napier, 4110 | Registered & physical & service | 27 Aug 2012 |
| 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
Taradale, Napier, 4112
Address used since 01 Aug 2019
Bluff Hill, Napier, 4110
Address used since 01 Jan 2016 |
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 |
| Previous address | Type | Period |
|---|---|---|
| Carlile Dowling, 67 Raffles Street, Napier | Registered & physical | 23 Oct 2002 - 27 Aug 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morgan, Michael Charles Individual |
Bluff Hill Napier 4182 |
13 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pidd, Angela Jean Individual |
Greenmeadows Napier |
23 Oct 2002 - 07 Feb 2005 |
|
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 |
|
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 |
![]() |
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 |