Cfo Services Limited was incorporated on 06 May 1999 and issued a business number of 9429037594701. This registered LTD company has been run by 4 directors: Stuart Meredith Lowe - an active director whose contract began on 24 Jan 2005,
Lowe Meredith Douglas - an inactive director whose contract began on 04 Feb 2005 and was terminated on 24 May 2005,
Meredith Douglas Lowe - an inactive director whose contract began on 06 May 1999 and was terminated on 24 Jan 2005,
David James Mathieson - an inactive director whose contract began on 06 May 1999 and was terminated on 13 Oct 1999.
According to our information (updated on 15 Mar 2024), this company registered 1 address: 238 Barrington Street, Spreydon, Christchurch, 8024 (type: registered, physical).
Up to 19 Jan 2018, Cfo Services Limited had been using Unit3/75 Peterborough Street, Christchurch as their registered address.
BizDb found past names for this company: from 10 Jan 2005 to 24 May 2011 they were named Lowe and Associates Accountants Limited, from 13 Mar 2000 to 10 Jan 2005 they were named Meredith D Lowe & Associates Chartered Accountants Limited and from 06 May 1999 to 13 Mar 2000 they were named Lowe Mathieson Chartered Accountants Limited.
A total of 100000 shares are allocated to 0 groups (0 shareholders in total).
Previous addresses
Address: Unit3/75 Peterborough Street, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Nov 2015 to 19 Jan 2018
Address: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 02 Apr 2013 to 26 Nov 2015
Address: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 07 Oct 2011 to 02 Apr 2013
Address: 22 Selwyn Street, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 06 May 2011 to 07 Oct 2011
Address: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Registered & physical address used from 10 Nov 2009 to 06 May 2011
Address: Ground Floor, 52 Cashel Street, Christchurch
Physical & registered address used from 30 May 2008 to 10 Nov 2009
Address: Lowe & Associates Accountants Ltd, Investment House, 145 Tancred St, Ashburton
Registered & physical address used from 02 Oct 2005 to 30 May 2008
Address: C/- Meredith D Lowe & Associates, Chartered Accountants, Investment, House, 145 Tancred Str, Ashburton
Registered address used from 12 Apr 2000 to 02 Oct 2005
Address: C/- Meredith D Lowe & Associates, Chartered Accountants, Investment, House, 145 Tancred Str, Ashburton
Registered address used from 06 May 1999 to 12 Apr 2000
Address: C/- Meredith D Lowe & Associates, Chartered Accountants, Investment, House, 145 Tancred Str, Ashburton
Physical address used from 06 May 1999 to 02 Oct 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 17 Mar 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lowe, Stuart Meredith |
Wigram Christchurch 8042 New Zealand |
12 Aug 2004 - 05 May 2015 |
Individual | Lowe, Kelli Marie |
Somerfield Christchurch 8024 New Zealand |
12 Aug 2004 - 05 May 2015 |
Individual | Lowe, Meredith Douglas |
No 7 R D Ashburton |
06 May 1999 - 24 Jan 2005 |
Individual | Lowe, Stuart Meredith |
Wigram Christchurch 8042 New Zealand |
12 Aug 2004 - 05 May 2015 |
Individual | Lowe, Helen |
No 7 Rd Ashburton |
12 Aug 2004 - 12 Aug 2004 |
Individual | Lowe, Meredith Douglas |
No 7 Rd Ashburton |
12 Aug 2004 - 12 Aug 2004 |
Individual | Tavendale, Mark |
Christchurch New Zealand |
12 Aug 2004 - 05 May 2015 |
Stuart Meredith Lowe - Director
Appointment date: 24 Jan 2005
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 11 Jan 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Mar 2016
Lowe Meredith Douglas - Director (Inactive)
Appointment date: 04 Feb 2005
Termination date: 24 May 2005
Address: No 7 R.d., Ashburton,
Address used since 04 Feb 2005
Meredith Douglas Lowe - Director (Inactive)
Appointment date: 06 May 1999
Termination date: 24 Jan 2005
Address: No 7 R D, Ashburton,
Address used since 06 May 1999
David James Mathieson - Director (Inactive)
Appointment date: 06 May 1999
Termination date: 13 Oct 1999
Address: Southbridge,
Address used since 06 May 1999
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Tricon Construction Services Limited
238 Barrington Street
Nmc Construction Limited
238 Barrington Street
Suck It Up Limited
238a Barrington Street
Kiwicoffee Company Limited
238 Barrington Street