Shortcuts

Cst Group Limited

Type: NZ Limited Company (Ltd)
9429033632490
NZBN
1905176
Company Number
Registered
Company Status
Current address
45 Campbell Street
Cambridge New Zealand
Registered & physical & service address used since 08 Feb 2007
46 Church Road
Pukete
Hamilton 3200
New Zealand
Other address (Address for Records) used since 28 Jun 2012
Level 1, 2 Daniel Place
Te Rapa
Hamilton 3200
New Zealand
Other (Address for Records) & records address (Address for Records) used since 29 Jun 2020

Cst Group Limited, a registered company, was incorporated on 08 Feb 2007. 9429033632490 is the number it was issued. This company has been supervised by 3 directors: Barry Brewer - an active director whose contract began on 08 Feb 2007,
Darryl Brewer - an active director whose contract began on 08 May 2020,
Miriam Brewer - an inactive director whose contract began on 08 Feb 2007 and was terminated on 11 May 2020.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: 184 Puahue Road, Te Awamutu, 3875 (type: registered, service).
Cst Group Limited had been using 46 Matos Segedin Drive, Cambridge as their registered address until 02 May 2024.
Previous aliases for the company, as we managed to find at BizDb, included: from 08 Feb 2007 to 21 Nov 2019 they were named Cambridge Septic Tank Services Limited.
A total of 100 shares are allocated to 5 shareholders (4 groups). The first group consists of 15 shares (15 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 35 shares (35 per cent). Finally we have the third share allocation (35 shares 35 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 184 Puahue Road, Te Awamutu, 3875 New Zealand

Registered & service address used from 02 May 2024

Previous address

Address #1: 46 Matos Segedin Drive, Cambridge, 3495 New Zealand

Registered & service address used from 31 May 2023 to 02 May 2024

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Individual Brewer, Monica Rachel Cambridge
Cambridge
3434
New Zealand
Individual Brewer, Ross Andrew Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 35
Individual Brewer, Miriam Leamington
Cambridge
3432
New Zealand
Shares Allocation #3 Number of Shares: 35
Individual Brewer, Barry Leamington
Cambridge
3432
New Zealand
Shares Allocation #4 Number of Shares: 15
Director Brewer, Darryl Cambridge
Cambridge
3434
New Zealand
Directors

Barry Brewer - Director

Appointment date: 08 Feb 2007

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 23 May 2023

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 14 Aug 2017

Address: Cambridge, 3432 New Zealand

Address used since 29 Jun 2016


Darryl Brewer - Director

Appointment date: 08 May 2020

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 23 May 2023

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 08 May 2020


Miriam Brewer - Director (Inactive)

Appointment date: 08 Feb 2007

Termination date: 11 May 2020

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 14 Aug 2017

Address: Cambridge, 3432 New Zealand

Address used since 29 Jun 2016