Cmf Imprint Limited, a registered company, was incorporated on 15 May 2009. 9429032273618 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. This company has been managed by 4 directors: Ling Xu - an active director whose contract started on 15 May 2009,
Hang Guo - an active director whose contract started on 13 Jul 2016,
Lejun Yao - an inactive director whose contract started on 15 May 2009 and was terminated on 09 May 2014,
Anthony James - an inactive director whose contract started on 18 Mar 2012 and was terminated on 09 May 2014.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 1-29 Raymont Crescent, Gatton, Brisbane, 4343 (office address),
42 Mountbatten Avenue, Hillcrest, Auckland, 0627 (registered address),
42 Mountbatten Avenue, Hillcrest, Auckland, 0627 (physical address),
42 Mountbatten Avenue, Hillcrest, Auckland, 0627 (service address) among others.
Cmf Imprint Limited had been using 132B Spinella Drive, Bayview, Auckland as their registered address up to 31 May 2016.
A single entity controls all company shares (exactly 20000 shares) - Xu, Ling - located at 4343, Ningbo.
Principal place of activity
1-29 Raymont Crescent, Gatton, Brisbane, 4343 Australia
Previous addresses
Address #1: 132b Spinella Drive, Bayview, Auckland, 0629 New Zealand
Registered & physical address used from 03 Jun 2015 to 31 May 2016
Address #2: 11 Tawavale Crescent, Totara Vale, Auckland, 0629 New Zealand
Physical & registered address used from 19 May 2014 to 03 Jun 2015
Address #3: 44 Balmain Road, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 09 May 2012 to 19 May 2014
Address #4: 12 Chatswood Grove, Chatswood, North Shore City, 0626 New Zealand
Registered & physical address used from 02 Jun 2011 to 09 May 2012
Address #5: 8/3 Wagener Tl St Lukes, Auckland
Registered & physical address used from 15 May 2009 to 15 May 2009
Address #6: 8/3 Wagener Pl St Lukes, Auckland New Zealand
Registered & physical address used from 15 May 2009 to 02 Jun 2011
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Xu, Ling |
Ningbo 315800 China |
15 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yao, Lejun |
Auckland |
15 May 2009 - 09 May 2014 |
Ling Xu - Director
Appointment date: 15 May 2009
Address: Gatton, Brisbane, 4343 Australia
Address used since 23 May 2016
Hang Guo - Director
Appointment date: 13 Jul 2016
Address: Auckland, 0612 New Zealand
Address used since 13 Jul 2016
Lejun Yao - Director (Inactive)
Appointment date: 15 May 2009
Termination date: 09 May 2014
Address: Auckland,
Address used since 15 May 2009
Anthony James - Director (Inactive)
Appointment date: 18 Mar 2012
Termination date: 09 May 2014
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 May 2013
Fortuneway Trading Limited
42 Mountbatten Avenue
Galaxy & Vigour Limited
23 Mountbatten Avenue
Procter Property Investment Limited
30 Mountbatten Avenue
North Shore Towbars 2012 Limited
7 Hume Drive
M11 Limited
131 Eban Avenue
Hinkara Investment Limited
139 Eban Avenue
A2nos Limited
21b Archers Road
Animus Investments Limited
38 Archers Road
Brilliant International Developments And Promotes Limited
18 Northwick Place
Business Help Mary Hill Limited
31 A Mountbatten Avenue
Geek Street Consulting Limited
7 Tranquil Glade
Physica Limited
29 Shanaway Rise