Cbmc Limited was registered on 06 Dec 2010 and issued a number of 9429031311113. The registered LTD company has been run by 6 directors: John Mark Ashby - an active director whose contract began on 06 Dec 2010,
Frances Ann Hollis - an active director whose contract began on 06 Dec 2010,
Richard Graeme Tait - an active director whose contract began on 06 Dec 2010,
Vikki Brannagan - an inactive director whose contract began on 14 Aug 2013 and was terminated on 22 Sep 2021,
Roy James Austin - an inactive director whose contract began on 08 Sep 2011 and was terminated on 31 May 2020.
As stated in BizDb's database (last updated on 29 Feb 2024), the company registered 1 address: Level 4, 152 Fanshawe Street, Auckland, 1010 (types include: registered, physical).
Up to 11 Aug 2014, Cbmc Limited had been using 152 Fanshawe Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cafe Brands Limited (an entity) located at Auckland postcode 1010. Cbmc Limited was classified as "Cafe operation" (business classification H451110).
Previous addresses
Address #1: 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 24 Jul 2014 to 11 Aug 2014
Address #2: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 23 Jul 2014 to 24 Jul 2014
Address #3: 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Oct 2013 to 23 Jul 2014
Address #4: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 06 Dec 2010 to 09 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cafe Brands Limited Shareholder NZBN: 9429036639885 |
Auckland 1010 New Zealand |
06 Dec 2010 - |
Ultimate Holding Company
John Mark Ashby - Director
Appointment date: 06 Dec 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Dec 2010
Frances Ann Hollis - Director
Appointment date: 06 Dec 2010
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 06 Dec 2010
Richard Graeme Tait - Director
Appointment date: 06 Dec 2010
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Feb 2017
Vikki Brannagan - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 22 Sep 2021
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 25 Feb 2019
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 31 Mar 2017
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 14 Aug 2013
Roy James Austin - Director (Inactive)
Appointment date: 08 Sep 2011
Termination date: 31 May 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 Sep 2011
Kevin James Connell - Director (Inactive)
Appointment date: 08 Sep 2011
Termination date: 22 Jul 2013
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 08 Sep 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Hollywood Bakery (newton) Limited
Level 4, 52 Symonds St
Hollywood Bakery Pah Road Limited
Level 4, 52 Symonds St
Kamakura Group Limited
Level 6, 121 Beach Road
Misters Trading Co Limited
Level 4, 152 Fanshawe Street
Strada Cafe Nz Limited
Level 4, 152 Fanshawe Street
Victoria Street Cafe Limited
Level 2, 60 Grafton Road