Cmb Group Limited, a registered company, was launched on 01 Nov 2002. 9429036271900 is the NZ business identifier it was issued. The company has been managed by 1 director, named Stephen Wong - an active director whose contract began on 01 Nov 2002.
Last updated on 22 Mar 2024, our database contains detailed information about 4 addresses this company uses, namely: 25 Moncur Drive, Springfield, Rotorua, 3015 (physical address),
25 Moncur Drive, Springfield, Rotorua, 3015 (service address),
25 Moncur Drive, Springfield, Rotorua, 3015 (registered address),
18168, Glen Innes, Auckland, 1072 (postal address) among others.
Cmb Group Limited had been using 25A Moncur Drive, Springfield, Rotorua as their registered address up until 03 Jun 2021.
Previous aliases for this company, as we established at BizDb, included: from 08 Sep 2008 to 16 Oct 2020 they were named Chinese Media Bureau Group Limited, from 01 Nov 2002 to 08 Sep 2008 they were named O'silk Company Limited.
One entity owns all company shares (exactly 1000 shares) - Wong, Iris Stephanie - located at 3015, Springfield, Rotorua.
Other active addresses
Address #4: 25 Moncur Drive, Springfield, Rotorua, 3015 New Zealand
Physical & service & registered address used from 03 Jun 2021
Principal place of activity
194 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: 25a Moncur Drive, Springfield, Rotorua, 3015 New Zealand
Registered & physical address used from 20 May 2021 to 03 Jun 2021
Address #2: 194 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical & registered address used from 26 May 2020 to 20 May 2021
Address #3: 110 Jack Lachlan Drive, Beachlands, Auckland, 2018 New Zealand
Registered & physical address used from 08 May 2019 to 26 May 2020
Address #4: 194 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Registered address used from 02 Jul 2018 to 08 May 2019
Address #5: 3 Farmhouse Lane, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 17 Mar 2016 to 08 May 2019
Address #6: 3 Farmhouse Lane, Saint Johns, Auckland, 1072 New Zealand
Registered address used from 16 Mar 2016 to 02 Jul 2018
Address #7: 75 Felton Mathew Ave, St Johns, Auckland, 1072 New Zealand
Physical address used from 21 Jul 2015 to 17 Mar 2016
Address #8: 75 Felton Mathew Ave, St Johns, Auckland, 1072 New Zealand
Registered address used from 20 Jul 2015 to 16 Mar 2016
Address #9: Unit 12a, 169 Harris Road, Greenmount, Auckland New Zealand
Registered address used from 16 Aug 2004 to 20 Jul 2015
Address #10: 12a, 169 Harris Road, East Tamaki, Auckland New Zealand
Physical address used from 16 Aug 2004 to 21 Jul 2015
Address #11: 106 Springs Road, East Tamaki, Auckland
Physical & registered address used from 01 Nov 2002 to 16 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wong, Iris Stephanie |
Springfield Rotorua 3015 New Zealand |
01 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Chinese Television Limited Shareholder NZBN: 9429030339422 Company Number: 4305578 |
14 Jun 2013 - 28 Oct 2014 | |
Director | Wong, Stephen |
St Johns Auckland 1072 New Zealand |
15 Mar 2016 - 01 Aug 2016 |
Individual | Wong, Stephen |
169 Harris Road East Tamaki, New Zealand |
31 Jul 2009 - 14 Jun 2013 |
Individual | Wong, Iris Stephanie O'silk |
East Tamaki 1021 New Zealand |
28 Oct 2014 - 15 Mar 2016 |
Entity | New Zealand Chinese Television Limited Shareholder NZBN: 9429030339422 Company Number: 4305578 |
14 Jun 2013 - 28 Oct 2014 | |
Individual | Wong, Stephen |
Highland Park Auckland, New Zealand |
01 Nov 2002 - 09 Aug 2004 |
Individual | Wong, Iris O'silk |
169 Harris Road East Tamaki, Auckland |
09 Aug 2004 - 09 Aug 2004 |
Stephen Wong - Director
Appointment date: 01 Nov 2002
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 01 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2016
Earthwise Group Limited
11 Farmhouse Lane
Hutchwilco Limited
10-14 Farmhouse Lane
Ski Zone Limited
10 Farmhouse Lane
Step One Limited
10 Farmhouse Lane
Granarolo New Zealand Limited
6 Farmhouse Lane
Lowndes De Landes Co. Limited
2/44 Howard Hunter Avenue