General information

Cianz Limited

Type: NZ Limited Company (Ltd)
9429041265772
New Zealand Business Number
5251501
Company Number
Registered
Company Status
114269220
GST Number
K642020 - Claim Assessment Service
Industry classification codes with description

Cianz Limited (issued a business number of 9429041265772) was registered on 06 Jun 2014. 5 addresess are in use by the company: 168 Kaniere Road, Kaniere, Hokitika, 7811 (type: physical, service). 315 Wooldridge Road, Harewood, Christchurch had been their physical address, up until 22 Dec 2021. 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50000 shares (50 per cent of shares), namely:
Johnstone, John William (a director) located at Kaniere, Hokitika postcode 7811. "Claim assessment service" (ANZSIC K642020) is the category the ABS issued Cianz Limited. Our information was last updated on 22 Feb 2024.

Current address Type Used since
P O Box 144, P O Box 144, Hokitika, 7811 Postal 14 Dec 2021
168 Kaniere Road, Kaniere, Hokitika, 7811 Office & delivery 14 Dec 2021
168 Kaniere Road, Kaniere, Hokitika, 7811 Physical & service & registered 22 Dec 2021
Contact info
64 021 02741899
Phone (Phone)
64 027 6873343
Phone (Phone)
paul@jonesy.co.nz
Email
john@enterprisewestland.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.cianz.co.nz
Website
Directors
Name and Address Role Period
John William Johnstone
Kaniere, Hokitika, 7811
Address used since 06 Jun 2014
Director 06 Jun 2014 - current
Paul Gavin Jones
Harewood, Christchurch, 8051
Address used since 06 Jun 2014
Director 06 Jun 2014 - 31 Mar 2020
Geoffrey Eric Meurk
Upper Riccarton, Christchurch, 8041
Address used since 06 Jun 2014
Director 06 Jun 2014 - 27 Oct 2015
Barry James Toneycliffe
Sockburn, Christchurch, 8042
Address used since 06 Jun 2014
Director 06 Jun 2014 - 09 Mar 2015
Addresses
Principal place of activity
168 Kaniere Road , Kaniere , Hokitika , 7811
Previous address Type Period
315 Wooldridge Road, Harewood, Christchurch, 8051 Physical & registered 06 Jun 2014 - 22 Dec 2021
Financial Data
Financial info
100000
Total number of Shares
November
Annual return filing month
12 Jan 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50000
Shareholder Name Address Period
Johnstone, John William
Director
Kaniere
Hokitika
7811
06 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Jones, Paul Gavin
Individual
Harewood
Christchurch
8051
06 Jun 2014 - 14 Dec 2021
Meurk, Geoffrey Eric
Individual
Upper Riccarton
Christchurch
8041
06 Jun 2014 - 10 Dec 2015
Toneycliffe, Barry James
Individual
Sockburn
Christchurch
8042
06 Jun 2014 - 10 Dec 2015
Geoffrey Eric Meurk
Director
Upper Riccarton
Christchurch
8041
06 Jun 2014 - 10 Dec 2015
Barry James Toneycliffe
Director
Sockburn
Christchurch
8042
06 Jun 2014 - 10 Dec 2015
Location
Companies nearby
Jones & Jones Limited
315 Wooldridge Road
Tabitha Charitable Foundation
C/o Richard Vanderpyl
Artificial Surface Trust
615 Harewood Road
Mandion Industries Limited
621 Harewood Road
Zhi Xing Learning Centre Limited
598 Harewood Road
Canterbury Hockey Association Incorporated
Nunweek Park
Similar companies
Rpm Contracting Limited
Flat 2, 77a Idris Road
Proclaims Management Limited
30 Holly Road
Strategic Management Group Limited
49a Riverview Street
Resolution Services Limited
17a Rochester St
Wl Consultancy Limited
Estuary Road
J S Townsend Consulting Limited
785 Weedons Ross Road