Cm Contractors Ch Ch Limited, a registered company, was incorporated on 30 Mar 2007. 9429033521220 is the number it was issued. This company has been supervised by 2 directors: Christopher James Mead - an active director whose contract began on 30 Mar 2007,
Todd David Maraki - an inactive director whose contract began on 30 Mar 2007 and was terminated on 09 Nov 2007.
Updated on 09 Jun 2022, the BizDb data contains detailed information about 1 address: 42 Dacre Street, Linwood, Christchurch, 8062 (category: registered, physical).
Cm Contractors Ch Ch Limited had been using 94 Geraldine Street, Edgeware, Christchurch as their registered address until 13 Apr 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 30 Mar 2007 to 09 May 2017 they were named Swords Of Paint Limited.
A single entity owns all company shares (exactly 100 shares) - Christopher Mead - located at 8062, Edgeware, Christchurch.
Principal place of activity
42 Dacre Street, Linwood, Christchurch, 8062 New Zealand
Previous addresses
Address: 94 Geraldine Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 13 Apr 2022
Address: 108 Hunter Terrace, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 23 Apr 2014 to 27 Apr 2015
Address: 3/14 Hood St, New Brighton, Christchurch, 8061 New Zealand
Registered address used from 04 Jun 2013 to 23 Apr 2014
Address: 181 Pine Avenue, South New Brighton, Christchurch, 8062 New Zealand
Registered address used from 13 Jul 2011 to 04 Jun 2013
Address: 181 Pine Avenue, South New Brighton, Christchurch, 8062 New Zealand
Physical address used from 13 Jul 2011 to 23 Apr 2014
Address: 15 Heywood Terrace, Richmond, Christchurch New Zealand
Registered & physical address used from 16 Nov 2007 to 13 Jul 2011
Address: 15 Heyward Terrace, Richmond, Christchurch
Physical & registered address used from 30 Mar 2007 to 30 Mar 2007
Address: 15 Hayward Terrace, Richmond, Christchurch
Physical & registered address used from 30 Mar 2007 to 16 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Apr 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Christopher James Mead |
Edgeware Christchurch 8013 New Zealand |
30 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todd David Maraki |
Richmond Christchurch |
30 Mar 2007 - 27 Jun 2010 |
Christopher James Mead - Director
Appointment date: 30 Mar 2007
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 19 Apr 2015
Todd David Maraki - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 09 Nov 2007
Address: Richmond, Christchurch,
Address used since 30 Mar 2007
Cogito Services Limited
81 Champion Street
Domain Human Resources Limited
Champion Street
Rodney Yee Golf Limited
2/70 Champion St, St Albans
Seth Hamilton & Co Limited
138a Canon Street
Ready Set Go Educational Resources Limited
70c Champion Street
Shreeji Limited
470f Barbadoes Street