General information

Cmc Workplace Savings Scheme Trustee Limited

Type: NZ Limited Company (Ltd)
9429031216463
New Zealand Business Number
3274591
Company Number
Registered
Company Status
M696110 - Corporate Head Office Management Services
Industry classification codes with description

Cmc Workplace Savings Scheme Trustee Limited (issued a business number of 9429031216463) was launched on 01 Mar 2011. 4 addresses are in use by the company: Po Box 6159, Marion Square, Wellington, 6141 (type: postal, office). Level 1, 89 Courtenay Place, Te Aro, Wellington had been their physical address, up until 26 Mar 2015. Cmc Workplace Savings Scheme Trustee Limited used more aliases, namely: Cmc Super Fund Investments Limited from 15 Feb 2011 to 04 Nov 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. "Corporate Head Office Management Services" (ANZSIC M696110) is the category the ABS issued to Cmc Workplace Savings Scheme Trustee Limited. The Businesscheck database was updated on 24 Feb 2024.

Current address Type Used since
57 Courtenay Place, Te Aro, Wellington, 6011 Physical & registered & service 26 Mar 2015
Po Box 6159, Marion Square, Wellington, 6141 Postal 04 Mar 2020
57 Courtenay Place, Te Aro, Wellington, 6011 Office 04 Mar 2020
Contact info
64 4 3849734
Phone (Phone)
cmc@colmotor.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Stuart Barnes Gibbons
Epuni, Lower Hutt, 5011
Address used since 27 Oct 2016
Director 27 Oct 2016 - current
Ashley James Waugh
Rd 5, Te Awamutu, 3875
Address used since 27 Oct 2016
Director 27 Oct 2016 - current
Graeme Durrad Gibbons
Woburn, Lower Hutt, 5010
Address used since 19 Feb 2021
Boulcott, Lower Hutt, 5010
Address used since 27 Oct 2016
Director 27 Oct 2016 - current
Kerry Langley Haycock
Khandallah, Wellington, 6035
Address used since 03 Nov 2016
Nelson, Nelson, 7010
Address used since 15 Nov 2018
Director 03 Nov 2016 - current
John William Michael Journee
Campbells Bay, Auckland, 0630
Address used since 15 Mar 2021
Murrays Bay, Auckland, 0630
Address used since 28 Nov 2018
Director 28 Nov 2018 - current
Gillian Durrad Watson
Northcote Point, Auckland, 0627
Address used since 05 Nov 2021
Director 05 Nov 2021 - current
John Ormond Hutchinson
Strowan, Christchurch, 8052
Address used since 11 Nov 2022
Director 11 Nov 2022 - current
Matthew James Newman
Takapuna, Auckland, 0622
Address used since 04 Mar 2020
Karaka, Papakura, 2113
Address used since 27 Oct 2016
Director 27 Oct 2016 - 11 Nov 2022
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 10 Dec 2013
Director 10 Dec 2013 - 05 Nov 2021
Denis Michael Wood
Remuera, Auckland, 1050
Address used since 16 Dec 2015
Director 16 Dec 2015 - 15 Nov 2019
Falcon Robert Storer Clouston
Lowry Bay, Lower Hutt, 5013
Address used since 27 Oct 2016
Director 27 Oct 2016 - 30 Nov 2018
Peter John Aitken
Northcote, North Shore City, 0627
Address used since 01 Mar 2011
Director 01 Mar 2011 - 04 Mar 2016
Ian David Lambie
Saint Clair, Dunedin, 9012
Address used since 01 Mar 2011
Director 01 Mar 2011 - 10 Dec 2013
Addresses
Principal place of activity
57 Courtenay Place , Te Aro , Wellington , 6011
Previous address Type Period
Level 1, 89 Courtenay Place, Te Aro, Wellington, 6011 Physical & registered 18 Mar 2013 - 26 Mar 2015
89 Courtenay Place, Te Aro, Wellington, 6011 Physical & registered 01 Mar 2011 - 18 Mar 2013
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
March
Financial report filing month
08 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Entity (NZ Limited Company)
Te Aro
Wellington
6011
18 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
Null - The Colonial Motor Company Limited Staff Superannuation Fund
Other
01 Mar 2011 - 18 Nov 2016
The Colonial Motor Company Limited Staff Superannuation Fund
Other
01 Mar 2011 - 18 Nov 2016

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The Colonial Motor Company Limited
Type Ltd
Ultimate Holding Company Number 1193
Country of origin NZ
Location
Companies nearby
The Hawkes Bay Motor Company Limited
57 Courtenay Place
Cmc Motor Group Limited
57 Courtenay Place
Automotive Computer Services Limited
57 Courtenay Place
Agricentre South Limited
57 Courtenay Place
Avon City Limited
57 Courtenay Place
The Motor Company Limited
57 Courtenay Place
Similar companies
Cmc Motor Group Limited
57 Courtenay Place
The Motor Company Limited
57 Courtenay Place
Kb Ford Limited
57 Courtenay Place
Cmc Motors Limited
57 Courtenay Place
South Auckland Ford Limited
57 Courtenay Place
East City Ford Limited
57 Courtenay Place