Shortcuts

Cbmc Limited

Type: NZ Limited Company (Ltd)
9429031311113
NZBN
3194408
Company Number
Registered
Company Status
H451110
Industry classification code
Cafe Operation
Industry classification description
Current address
Level 4, 152 Fanshawe Street
Auckland 1010
New Zealand
Service & physical address used since 23 Jul 2014
Level 4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered address used since 11 Aug 2014

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cafe Brands Limited
Shareholder NZBN: 9429036639885
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Cafe Brands Limited
Name
Ltd
Type
1185956
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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