Cm Office Services Limited was started on 24 Apr 2012 and issued a business number of 9429030692978. The registered LTD company has been run by 3 directors: Harvey Stewart Frame - an active director whose contract started on 24 Apr 2012,
Willem Baars - an active director whose contract started on 15 Feb 2017,
Paul Anthony Lupi - an inactive director whose contract started on 24 Apr 2012 and was terminated on 14 Apr 2016.
According to our information (last updated on 24 Mar 2024), this company filed 1 address: 16 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 (types include: registered, physical).
Until 22 Apr 2015, Cm Office Services Limited had been using 72 Webb Street, Te Aro, Wellington as their registered address.
BizDb found previous aliases for this company: from 24 Apr 2012 to 18 Jul 2012 they were named Clean Machine Office Services Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cm Office Services New Zealand Limited (an entity) located at Kaiwharawhara, Wellington postcode 6035. Cm Office Services Limited is classified as "Cleaning service" (business classification N731110).
Previous addresses
Address: 72 Webb Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 06 Aug 2012 to 22 Apr 2015
Address: 33b Maida Vale Road, Roseneath, Wellington, 6011 New Zealand
Physical & registered address used from 24 Apr 2012 to 06 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cm Office Services New Zealand Limited Shareholder NZBN: 9429041751114 |
Kaiwharawhara Wellington 6035 New Zealand |
15 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frame, Ian Stewart |
Roseneath Wellington 6011 New Zealand |
06 May 2014 - 15 Feb 2017 |
Individual | Lupi, Mark Gordon |
Broadmeadows Wellington 6035 New Zealand |
06 May 2014 - 14 Apr 2016 |
Director | Frame, Harvey Stewart |
Roseneath Wellington 6011 New Zealand |
24 Apr 2012 - 15 Feb 2017 |
Individual | Frame, Rebecca Ann |
Roseneath Wellington 6011 New Zealand |
06 May 2014 - 15 Feb 2017 |
Individual | Lupi, Paul |
Broadmeadows Wellington 6035 New Zealand |
06 May 2014 - 14 Apr 2016 |
Individual | Lupi, Paul Anthony |
Te Aro Wellington 6011 New Zealand |
24 Apr 2012 - 14 Apr 2016 |
Director | Paul Anthony Lupi |
Te Aro Wellington 6011 New Zealand |
24 Apr 2012 - 14 Apr 2016 |
Ultimate Holding Company
Harvey Stewart Frame - Director
Appointment date: 24 Apr 2012
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 14 Apr 2016
Willem Baars - Director
Appointment date: 15 Feb 2017
Address: Hobsonville Point, Auckland, 1011 New Zealand
Address used since 15 Feb 2017
Paul Anthony Lupi - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 14 Apr 2016
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 01 Aug 2013
Ssapiks Limited
16 Kaiwharawhara Road
Cm Office Services New Zealand Limited
16 Kaiwharawhara Road
Cm Office Services (christchurch) Limited
16 Kaiwharawhara Road
Fj & Av Limited
9 Kaiwharawhara Road
Banta Limited
9 Kaiwharawhara Road
Moisty (nz) Limited
9-13 Kaiwharawhara Road
Bright Environment Limited
7 Admiralty Street
Cm Office Services (christchurch) Limited
16 Kaiwharawhara Road
Oakgem Nominees Nz Limited
Level 3
Property Friend Limited
86 Chelmsford Street
Tint Waikato Limited
Level 2, Woodward House
Vik And Ash Limited
111 Customhouse Quay