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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Palmer, Marissa Veronica |
Hobsonville Auckland 0616 New Zealand |
02 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steele, Andrew James |
Mt Roskill Auckland |
26 Jul 2004 - 02 Feb 2011 |
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland New Zealand |
26 Jul 2004 - 02 Feb 2011 |
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
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
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