Shortcuts

Cb2 Holdings Limited

Type: NZ Limited Company (Ltd)
9429033020907
NZBN
2061409
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
55 Victoria Road
Rd 1
Cambridge 3493
New Zealand
Registered address used since 16 Feb 2017
Po Box 7006
Hamilton East
Hamilton 3247
New Zealand
Postal address used since 25 Feb 2020
55 Victoria Road
Rd 1
Cambridge 3493
New Zealand
Physical & service address used since 15 Feb 2021

Cb2 Holdings Limited, a registered company, was started on 22 Nov 2007. 9429033020907 is the business number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company is categorised. The company has been managed by 5 directors: Kevin John Honiss - an active director whose contract began on 22 Nov 2007,
Stephen Michael Newton - an active director whose contract began on 18 Nov 2009,
Graham Wallace Ray - an active director whose contract began on 06 Nov 2012,
Sheena Justine Hendon - an inactive director whose contract began on 23 Apr 2009 and was terminated on 05 Nov 2012,
Andrew David Guthrie - an inactive director whose contract began on 22 Nov 2007 and was terminated on 23 Apr 2009.
Updated on 12 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: 55 Victoria Road, Rd 1, Cambridge, 3493 (physical address),
55 Victoria Road, Rd 1, Cambridge, 3493 (service address),
Po Box 7006, Hamilton East, Hamilton, 3247 (postal address),
55 Victoria Road, Rd 1, Cambridge, 3493 (registered address) among others.
Cb2 Holdings Limited had been using 2 Ridout Street, Maeroa, Hamilton as their physical address up until 15 Feb 2021.
A total of 1000 shares are allotted to 6 shareholders (5 groups). The first group consists of 249 shares (24.9%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1%). Finally there is the third share allocation (499 shares 49.9%) made up of 1 entity.

Addresses

Principal place of activity

55 Victoria Road, Rd 1, Cambridge, 3493 New Zealand


Previous addresses

Address #1: 2 Ridout Street, Maeroa, Hamilton, 3200 New Zealand

Physical address used from 14 Mar 2018 to 15 Feb 2021

Address #2: 96 Kay Road, Rd 1, Hamilton, 3281 New Zealand

Physical address used from 01 May 2009 to 14 Mar 2018

Address #3: 96 Kay Road, Rd 1, Hamilton, 3281 New Zealand

Registered address used from 01 May 2009 to 16 Feb 2017

Address #4: 773 Riddell Road, Glendowie, Auckland

Registered & physical address used from 22 Nov 2007 to 01 May 2009

Contact info
64 21935 167
08 Mar 2019 Phone
translandoffice@xtra.co.nz
25 Feb 2020 nzbn-reserved-invoice-email-address-purpose
khoniss@xtra.co.nz
08 Mar 2019 Email
www.transland.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 249
Individual Edmundson, Neil Bluff Hill
Napier
4110
New Zealand
Individual Newton, Stephen Michael Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Newton, Stephen Michael Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 499
Entity (NZ Limited Company) Transland Residential Limited
Shareholder NZBN: 9429037879877
Rd 1
Cambridge
3493
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Honiss, Kevin John Rd 1
Cambridge
3493
New Zealand
Shares Allocation #5 Number of Shares: 250
Entity (NZ Limited Company) Lynch Developments Trustee Company Limited
Shareholder NZBN: 9429033685205
Hamilton 3283

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kellaway, Alison Margaret Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity City Nominees Limited
Shareholder NZBN: 9429040588827
Company Number: 79459
Individual Guthrie, Andrew David Glendowie
Auckland
Entity City Nominees Limited
Shareholder NZBN: 9429040588827
Company Number: 79459
Entity Tui Trading Limited
Shareholder NZBN: 9429034319987
Company Number: 1764376
Entity Tui Trading Limited
Shareholder NZBN: 9429034319987
Company Number: 1764376
Directors

Kevin John Honiss - Director

Appointment date: 22 Nov 2007

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 25 Feb 2020

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 26 Mar 2010


Stephen Michael Newton - Director

Appointment date: 18 Nov 2009

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 26 Mar 2010


Graham Wallace Ray - Director

Appointment date: 06 Nov 2012

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 06 Nov 2012


Sheena Justine Hendon - Director (Inactive)

Appointment date: 23 Apr 2009

Termination date: 05 Nov 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Apr 2009


Andrew David Guthrie - Director (Inactive)

Appointment date: 22 Nov 2007

Termination date: 23 Apr 2009

Address: Glendowie, Auckland, New Zealand

Address used since 22 Nov 2007

Similar companies

Adroit Property Limited
677 River Road

Athendale Property Limited
B D O Spicers Hamilton Ltd

Awd Developments Limited
2 Kotahi Avenue

Freelance Lands Limited
B D O Waikato Limited

Holmwood Subdivision Limited
128 Rostrevor Street

Ralph Holdings Limited
1026 Victoria Street