Cah Limited (issued an NZ business identifier of 9429042117612) was launched on 16 Dec 2015. 2 addresses are in use by the company: 19 Mayfield Avenue, Mairehau, Christchurch, 8013 (type: registered, physical). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 25 shares (25% of shares), namely:
Norton, Richard Paul (a director) located at Mairehau, Christchurch postcode 8013. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Norton, Andrew Robert (a director) - located at Somerfield, Christchurch. Moving on to the next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Stroud, Allan, located at St Albans, Christchurch (a director). "Restaurant operation" (business classification H451130) is the category the ABS issued to Cah Limited. The Businesscheck information was last updated on 01 Apr 2023.
Current address | Type | Used since |
---|---|---|
19 Mayfield Avenue, Mairehau, Christchurch, 8013 | Registered & physical & service | 16 Dec 2015 |
Name and Address | Role | Period |
---|---|---|
Andrew Robert Norton
Somerfield, Christchurch, 8024
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - current |
Allan Stroud
St Albans, Christchurch, 8052
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - current |
Richard Paul Norton
Mairehau, Christchurch, 8013
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - current |
Victor Lawrence Holloway
Northwood, Christchurch, 8051
Address used since 16 Dec 2015 |
Director | 16 Dec 2015 - 29 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Norton, Richard Paul Director |
Mairehau Christchurch 8013 |
16 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Norton, Andrew Robert Director |
Somerfield Christchurch 8024 |
16 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Stroud, Allan Director |
St Albans Christchurch 8052 |
16 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Holloway, Victor Lawrence Individual |
Northwood Christchurch 8051 |
16 Dec 2015 - 11 Aug 2016 |
Victor Lawrence Holloway Director |
Northwood Christchurch 8051 |
16 Dec 2015 - 11 Aug 2016 |
Norton And Sons Limited 19 Mayfield Avenue |
|
Pixlbox Limited 78 Forfar Street |
|
Christchurch Public Service Child Care Centre Incorporated 82 Forfar Street |
|
Cone's Caffeine Machines Limited 2/18 Mayfield Avenue |
|
Burnside Rowing Incorporated 71 Forfar Street |
|
Aviation Design Solutions Limited 63 Francis Avenue |
Norton And Sons Limited 19 Mayfield Avenue |
Luxmi Enterprises Limited Flat 3, 27 Hendon Street |
Pathway Dental Limited Level 4, 123 Victoria Street |
A & A Rowland Limited Level 4, 60 Cashel Street |
Reflections Restaurant Limited 33 Geraldine Street |
Merlin Anti-slip No 2 Limited 18c St Albans Street |