Shortcuts

Cmb Family Company Limited

Type: NZ Limited Company (Ltd)
9429035287841
NZBN
1533873
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 1, 17 Great South Road
Epsom
Auckland 1051
New Zealand
Physical & service & registered address used since 24 Sep 2020

Cmb Family Company Limited, a registered company, was incorporated on 26 Jul 2004. 9429035287841 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. The company has been supervised by 5 directors: Matthew Bruce Palmer - an active director whose contract began on 28 Oct 2010,
Marissa Veronica Palmer - an active director whose contract began on 30 Jun 2019,
Catherine Mary Brideson - an inactive director whose contract began on 28 Oct 2010 and was terminated on 30 Jun 2019,
Peter James Hugh Chamberlain - an inactive director whose contract began on 26 Jul 2004 and was terminated on 19 Nov 2010,
Andrew James Steele - an inactive director whose contract began on 26 Jul 2004 and was terminated on 19 Nov 2010.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 17 Great South Road, Epsom, Auckland, 1051 (type: physical, service).
Cmb Family Company Limited had been using 395A Manukau Road, Epsom, Auckland as their registered address until 24 Sep 2020.
One entity controls all company shares (exactly 2 shares) - Palmer, Marissa Veronica - located at 1051, Hobsonville, Auckland.

Addresses

Previous addresses

Address: 395a Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 22 Aug 2019 to 24 Sep 2020

Address: 8 William Pitcher Place, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 12 Aug 2011 to 22 Aug 2019

Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Phjc) New Zealand

Registered & physical address used from 20 Apr 2005 to 12 Aug 2011

Address: Level 9, National Bank Tower, 209 Queen Street, Auckland

Physical & registered address used from 26 Jul 2004 to 20 Apr 2005

Contact info
64 9 4768341
20 Aug 2018 Phone
ahfloorsanding@xtra.co.nz
20 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Palmer, Marissa Veronica Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steele, Andrew James Mt Roskill
Auckland
Individual Chamberlain, Peter James Hugh Remuera
Auckland

New Zealand
Directors

Matthew Bruce Palmer - Director

Appointment date: 28 Oct 2010

Address: Hobsonville, 0616 New Zealand

Address used since 28 Mar 2022

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 28 Oct 2010


Marissa Veronica Palmer - Director

Appointment date: 30 Jun 2019

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 28 Mar 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Jun 2019


Catherine Mary Brideson - Director (Inactive)

Appointment date: 28 Oct 2010

Termination date: 30 Jun 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jul 2013


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 19 Nov 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jul 2004


Andrew James Steele - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 19 Nov 2010

Address: Mt Roskill, Auckland,

Address used since 26 Jul 2004

Nearby companies

Catsablanca Cattery Company Limited
2 William Pitcher Place

Huff Co Limited
21 Upper Harbour Drive

Big Fat Hen Limited
2 Te Kawau Pass

Dr Doctor Limited
32 The Close

Sksb Limited
5 Te Kawau Pass

Calmat Investments Limited
21 Kimberly Grove

Similar companies

Bff Investments Limited
2/41 Gazelle Avenue

Kir Breton Limited
12a Wainoni Heights

Large Family Holdings Limited
C/-20a Oakford Park Crescent

Mozart Barlow Holdings Limited
29d Greenhithe Road

Ruru Investment Properties Limited
15 Manon Crescent

Weri Limited
15 Kimberly Grove