General information

Ccjs Limited

Type: NZ Limited Company (Ltd)
9429043327423
New Zealand Business Number
6108249
Company Number
Registered
Company Status
45685190945
Australian Business Number
E302010 - Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification codes with description

Ccjs Limited (issued an NZ business number of 9429043327423) was launched on 15 Sep 2016. 5 addresess are in use by the company: 19 B Cracroft Terrace, Cashmere, Christchurch, 8022 (type: registered, physical). Level 2, 83 Victoria Street, Christchurch Central, Christchurch had been their registered address, until 09 May 2022. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 90 shares (90 per cent of shares), namely:
Howell, Stephen Bryan (a director) located at Cashmere, Christchurch postcode 8022,
Kawiti, Rachel Joanna (an individual) located at Western Heights, Hamilton postcode 3200. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (10 shares); it includes
Howell, Stephen Bryan (a director) - located at Cashmere, Christchurch. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is the category the Australian Bureau of Statistics issued Ccjs Limited. Our database was last updated on 27 Apr 2024.

Current address Type Used since
157 Bowenvale Ave, Cashmere, Cashmere, Christchurch, 8022 Postal & office & delivery 07 Sep 2021
19 B Cracroft Terrace, Cashmere, Christchurch, 8022 Registered & physical & service 09 May 2022
Contact info
stevehowell@ccjs.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Stephen Bryan Howell
Cashmere, Christchurch, 8022
Address used since 26 Sep 2019
Christchurch Central, Christchurch, 8013
Address used since 05 Sep 2017
Riccarton, Christchurch, 8041
Address used since 15 Sep 2016
Riccarton, Christchurch, 8011
Address used since 14 Mar 2018
Shirley, Christchurch, 8061
Address used since 26 Sep 2019
Director 15 Sep 2016 - current
Rachel Joanna Kawiti
Western Heights, Hamilton, 3200
Address used since 05 Sep 2017
Riccarton, Christchurch, 8041
Address used since 15 Sep 2016
Director 15 Sep 2016 - 14 Mar 2018
Addresses
Principal place of activity
157 Bowenvale Ave, Cashmere , Cashmere , Christchurch , 8022
Previous address Type Period
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 22 Oct 2020 - 09 May 2022
Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 Registered & physical 26 Sep 2018 - 22 Oct 2020
8 Jefferson Heights, Western Heights, Hamilton, 3200 Physical & registered 06 Jan 2017 - 26 Sep 2018
119 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 15 Sep 2016 - 06 Jan 2017
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 90
Shareholder Name Address Period
Howell, Stephen Bryan
Director
Cashmere
Christchurch
8022
15 Sep 2016 - current
Kawiti, Rachel Joanna
Individual
Western Heights
Hamilton
3200
07 Sep 2021 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Howell, Stephen Bryan
Director
Cashmere
Christchurch
8022
15 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Howell Family Trust
Other
07 Sep 2021 - 07 Sep 2021
Kawiti, Rachel Joanna
Individual
Western Heights
Hamilton
3200
05 Sep 2017 - 14 Mar 2018
Rachel Joanna Kawiti
Director
Western Heights
Hamilton
3200
05 Sep 2017 - 14 Mar 2018
Location
Companies nearby
Thangalathil 5t Limited
5 Jefferson Heights
Phalanges Investments Limited
11 Jefferson Heights
Stone Age Tiling Limited
310 Grandview Road
Waikato Diving Incorporated
17 Jefferson Heights
Skyline Funds 2 Limited
19 Westview Place
Markman Limited
14 Westview Place
Similar companies
Borman Village Limited
101 Greenwood Street
Anderson Construction Limited
Level One
John Carter Constructors Limited
86 Awatere Avenue
Ar Concrete Limited
3 London Street
John Macewan Building Limited
4 Armagh Street
Ceemare Limited
79 Fox Street