Cmp New Zealand Limited, a registered company, was incorporated on 14 Sep 1981. 9429032119244 is the business number it was issued. "Transformer mfg" (ANZSIC C243960) is how the company is categorised. The company has been managed by 7 directors: Vele Andonovski - an active director whose contract started on 30 Jun 2015,
Paul William De Knegt - an inactive director whose contract started on 20 Nov 1998 and was terminated on 30 Jun 2015,
Savvas Christodoulou - an inactive director whose contract started on 23 Feb 2005 and was terminated on 01 Oct 2012,
Bernard Joseph Hendrik Kramer - an inactive director whose contract started on 01 Apr 2003 and was terminated on 23 Feb 2005,
Russell Kenery - an inactive director whose contract started on 10 Oct 2002 and was terminated on 31 Mar 2003.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: Po Box 107044, Auckland Airport, Auckland, 2150 (types include: postal, office).
Cmp New Zealand Limited had been using C-/ Humphries Associates Limited, Cnr Of Church and Selwyn St, Onheunga, Auckland as their registered address up until 10 Jul 2015.
Past names used by this company, as we managed to find at BizDb, included: from 01 Jul 2010 to 02 Jul 2015 they were named Tridonic New Zealand Limited, from 01 May 2007 to 01 Jul 2010 they were named Tridonicatco Nz Limited and from 08 Jun 1988 to 01 May 2007 they were named Auckland Transformer Company Limited.
One entity controls all company shares (exactly 10000 shares) - Cmp Controls Pty Ltd - located at 2150, Tullamarine Victoria.
Principal place of activity
9-11 Aintree Avenue, Airport Oaks, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: C-/ Humphries Associates Limited, Cnr Of Church And Selwyn St, Onheunga, Auckland, 1061 New Zealand
Registered & physical address used from 10 Aug 2011 to 10 Jul 2015
Address #2: C-/ Humphries Associates Limtied, Cnr Of Church And Selwyn St, Onheunga, Auckland, 1061 New Zealand
Registered & physical address used from 23 Aug 2010 to 10 Aug 2011
Address #3: C/- Smith Humphries, 79 Church Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 17 Aug 2010 to 23 Aug 2010
Address #4: 9 Aintree Avenue, Mangere, Manukau, 2022 New Zealand
Registered address used from 16 Aug 2010 to 17 Aug 2010
Address #5: Same As Registered Office New Zealand
Physical address used from 28 Aug 2003 to 17 Aug 2010
Address #6: Humphries Associated Limited, Cnr Church And Selwyn St, Onehunga, Auckland
Physical address used from 03 Sep 2001 to 03 Sep 2001
Address #7: Smith Humphries, Chartered Accountants, 79 Church Street, Onehunga, Auckland
Physical address used from 03 Sep 2001 to 28 Aug 2003
Address #8: 9 Aintree Avenue, Airport Oaks, Mangere, Auckland New Zealand
Registered address used from 27 Jul 1998 to 27 Jul 1998
Address #9: C/- Smith Humphries, 79 Church Street, Onehunga, Auckland
Registered address used from 27 Jul 1998 to 16 Aug 2010
Address #10: 1000 Great South Road, Penrose, Auckland
Registered address used from 09 Mar 1998 to 27 Jul 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Cmp Controls Pty Ltd |
Tullamarine Victoria 3043 Australia |
02 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tridonic Atco Oceania Holding Pty Limited | 17 Sep 2004 - 17 Sep 2004 | |
Other | Null - Tridonic Atco Oceania Holding Pty Limited | 17 Sep 2004 - 17 Sep 2004 | |
Other | Null - Atco Controls Pty Limited | 14 Sep 1981 - 17 Sep 2004 | |
Other | Null - Tridonic Holding Gmbh | 05 May 2005 - 02 Jul 2015 | |
Other | Tridonic Holding Gmbh | 05 May 2005 - 02 Jul 2015 | |
Other | Atco Controls Pty Limited | 14 Sep 1981 - 17 Sep 2004 |
Ultimate Holding Company
Vele Andonovski - Director
Appointment date: 30 Jun 2015
ASIC Name: Cmp Controls Pty Ltd
Address: Tullamarine Victoria, 3043 Australia
Address: Ardeer, Victoria, 3022 Australia
Address used since 01 Aug 2017
Address: Taylors Hill Victoria, 3037 Australia
Address used since 30 Jun 2015
Address: Tullamarine Victoria, 3043 Australia
Paul William De Knegt - Director (Inactive)
Appointment date: 20 Nov 1998
Termination date: 30 Jun 2015
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 02 Aug 2011
Savvas Christodoulou - Director (Inactive)
Appointment date: 23 Feb 2005
Termination date: 01 Oct 2012
Address: Brighton East 3187, Melbourne, Vic, 3187 Australia
Address used since 02 Aug 2011
Bernard Joseph Hendrik Kramer - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 23 Feb 2005
Address: South Yarra, Victoria 3141, Australia,
Address used since 11 Aug 2004
Russell Kenery - Director (Inactive)
Appointment date: 10 Oct 2002
Termination date: 31 Mar 2003
Address: Carlton North 3054, Victoria, Australia,
Address used since 10 Oct 2002
Giorgia Sergio Gjergja - Director (Inactive)
Appointment date: 31 Mar 1988
Termination date: 10 Oct 2002
Address: Brighton, Victoria, Australia,
Address used since 31 Mar 1988
Ronald George Pitcher - Director (Inactive)
Appointment date: 31 Mar 1988
Termination date: 27 Apr 2000
Address: Research, Victoria, Australia,
Address used since 31 Mar 1988
Jp Auto Spares Limited
13-15 Aintree Avenue
Crs Nz Company Limited
13-15 Aintree Avenue
Travel Services Limited
5 Aintree Avenue
True Grit Enterprises Limited
9 Doncaster Road
Climate Coating Limited
9 Doncaster Str
Qsm Marketing Limited
6b Doncaster Street
Electronic & Transformer Engineering Limited
Offices Of Michael Prasad Group
Instruform Pacific Limited
7 The Marlinspike
Scope Transformations Limited
91 Lake Domain Drive
Tyree Nz Limited
6a Donnor Place