Shortcuts

Cb Infopower Limited

Type: NZ Limited Company (Ltd)
9429032031768
NZBN
2301060
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440035
Industry classification code
Hosted Accommodation
Industry classification description
Current address
Level 2, 9 Tory Street, Te Aro, Wellington, 6011, New Zealand
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Oct 2018
72 Roxburgh Street
Mount Victoria
Wellington 6011
New Zealand
Postal & office & delivery address used since 26 Mar 2020

Cb Infopower Limited, a registered company, was launched on 25 Sep 2009. 9429032031768 is the NZ business number it was issued. "Hosted accommodation" (business classification H440035) is how the company has been classified. This company has been run by 5 directors: Shane Bryam Wood - an active director whose contract started on 25 Sep 2009,
Anthony Norman Salter - an inactive director whose contract started on 13 Jul 2011 and was terminated on 20 Jan 2020,
Kenneth Bertram Davis - an inactive director whose contract started on 13 Jul 2011 and was terminated on 02 Jul 2012,
Jeremy Charles Eckley - an inactive director whose contract started on 19 Aug 2011 and was terminated on 02 Jul 2012,
Mark Peter Alexander Drakeford - an inactive director whose contract started on 25 Sep 2009 and was terminated on 13 Jul 2011.
Last updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 72 Roxburgh Street, Mount Victoria, Wellington, 6011 (type: postal, office).
Cb Infopower Limited had been using L5 Lg House, 35 Victoria St, Wellington as their physical address up to 30 Oct 2018.
Past names used by the company, as we established at BizDb, included: from 25 Sep 2009 to 06 Jul 2012 they were called Codeblue Wellington Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 45 shares (4.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 955 shares (95.5 per cent).

Addresses

Principal place of activity

35 Victoria Street, Wellington, 6100 New Zealand


Previous address

Address #1: L5 Lg House, 35 Victoria St, Wellington New Zealand

Physical & registered address used from 25 Sep 2009 to 30 Oct 2018

Contact info
64 21 4487892
Phone
64 21 448792
28 Oct 2021 Phone
shane@wellywood.net.nz
26 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Individual Parker, David Grant Newlands
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 955
Director Wood, Shane Bryam Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eckley, Jeremy Charles Te Marua
Upper Hutt
5018
New Zealand
Entity Information Power Limited
Shareholder NZBN: 9429038886362
Company Number: 576768
35 Victoria Street
Wellington
Entity Information Power Limited
Shareholder NZBN: 9429038886362
Company Number: 576768
35 Victoria Street
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Information Power Limited
Name
Ltd
Type
576768
Ultimate Holding Company Number
NZ
Country of origin
Directors

Shane Bryam Wood - Director

Appointment date: 25 Sep 2009

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2015

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 01 Jan 2015


Anthony Norman Salter - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 20 Jan 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Jan 2015


Kenneth Bertram Davis - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 02 Jul 2012

Address: Takapuna, Auckland, New Zealand

Address used since 13 Jul 2011


Jeremy Charles Eckley - Director (Inactive)

Appointment date: 19 Aug 2011

Termination date: 02 Jul 2012

Address: Te Marua, Wellington, 5018 New Zealand

Address used since 19 Aug 2011


Mark Peter Alexander Drakeford - Director (Inactive)

Appointment date: 25 Sep 2009

Termination date: 13 Jul 2011

Address: Ngaio, New Zealand

Address used since 25 Sep 2009

Similar companies

29 Rogers Avenue Limited
18 Uxbridge Road

50 Knots Beverage Company Limited
103-105 Johnsonville Road

Abel Tasman Belleview Limited
105 Marahau Valley Road

Abel Tasman Townhouse Accommodation Limited
101a Thorp Street

About Time Accommodation Limited
13 Wainui St

Acacia Bay Investment Limited
Floor 2, 55 London Street