Cmz1 Limited (issued an NZBN of 9429042245032) was launched on 17 Mar 2016. 3 addresses are in use by the company: 8 Teasdale Street, Te Awamutu, 3800 (type: delivery, physical). 298 Alexandra, Te Awamutu had been their physical address, up to 21 Nov 2016. 99 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 66 shares (66.67% of shares), namely:
Wright, Mark David (a director) located at Rd 3, Hamilton postcode 3283. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 33 shares); it includes
Wright, Christopher Warwick (a director) - located at Rd 3, Hamilton. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Cmz1 Limited. The Businesscheck database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Teasdale Street, Te Awamutu, 3800 | Registered & physical & service | 21 Nov 2016 |
8 Teasdale Street, Te Awamutu, 3800 | Delivery | 14 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Mark David Wright
Rd 3, Hamilton, 3283
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - current |
Christopher Warwick Wright
Hamilton, 3283
Address used since 10 Mar 2019
Rd 3, Hamilton, 3283
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - current |
Zane Nicholas Alexander Beckett
Tamahere, Hamilton, 3283
Address used since 17 Mar 2016 |
Director | 17 Mar 2016 - 14 Mar 2024 |
Previous address | Type | Period |
---|---|---|
298 Alexandra, Te Awamutu, 3840 | Physical & registered | 17 Mar 2016 - 21 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Wright, Mark David Director |
Rd 3 Hamilton 3283 |
17 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, Christopher Warwick Director |
Rd 3 Hamilton 3283 |
17 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Beckett, Zane Nicholas Alexander Individual |
Tamahere Hamilton 3283 |
17 Mar 2016 - 19 Mar 2024 |
Foxley Trustee Company Limited 8 Teasdale Street |
|
Hydrocorp Limited 8 Teasdale Street |
|
Honor Boutique Limited 8 Teasdale Street |
|
Bradley Independent Trustee Limited 8 Teasdale Street |
|
Pratt Milking Machines Limited 8 Teasdale Street |
|
Waite Equity Investments Limited 8 Teasdale Street |
Ab Initio Holdings No. 3 Limited 62b Alexandra Street |
Four8six Limited 486 Alexandra Street |
West Group Limited 437 Rickit Road |
Ciovo Properties Limited 88 Ngaroto Road |
Dragonfluff Investments Limited Unit 2, 316 Budden Road |
Sublime Acquisitions Limited 621 Pirongia Road |