Cmb Brands Limited, a registered company, was started on 19 Apr 1995. 9429038622083 is the NZ business identifier it was issued. "Investment company operation" (ANZSIC K624050) is how the company was classified. The company has been run by 3 directors: Christopher William Morrison - an active director whose contract began on 01 Jun 2018,
Gregory Michael Morrison - an inactive director whose contract began on 06 Aug 2009 and was terminated on 01 Jun 2018,
Christopher William Morrison - an inactive director whose contract began on 19 Apr 1995 and was terminated on 06 Aug 2009.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 22 Awarua Crescent, Havelock North, Havelock North, 4130 (types include: registered, physical).
Cmb Brands Limited had been using 20 Awarua Crescent, Havelock North, Havelock North as their physical address up to 20 Oct 2021.
Previous aliases for the company, as we identified at BizDb, included: from 29 Jul 1997 to 09 Feb 2000 they were named Bio-Fresh Limited, from 19 Apr 1995 to 29 Jul 1997 they were named Homegrown Foods New Zealand Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Fenwicke, Peter Clennell (an individual) located at Havelock North, Havelock North postcode 4130,
Morrison, Christopher William (an individual) located at Havelock North, Havelock North postcode 4130.
Previous addresses
Address: 20 Awarua Crescent, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 23 Mar 2017 to 20 Oct 2021
Address: 22 Muritai Crescent, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 07 Nov 2011 to 23 Mar 2017
Address: 22 Muritai Crescent, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 04 Nov 2010 to 23 Mar 2017
Address: Coffey Davidson Limited, Chartered Accountants, 303n Karamu Road, Hastings
Physical & registered address used from 10 Jul 1998 to 10 Jul 1998
Address: 86 Station Street, Napier New Zealand
Physical address used from 10 Jul 1998 to 07 Nov 2011
Address: 86 Station Street, Napier New Zealand
Registered address used from 10 Jul 1998 to 04 Nov 2010
Address: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Physical & registered address used from 01 May 1998 to 10 Jul 1998
Address: Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings
Physical & registered address used from 06 Nov 1997 to 01 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Fenwicke, Peter Clennell |
Havelock North Havelock North 4130 New Zealand |
19 Apr 1995 - |
Individual | Morrison, Christopher William |
Havelock North Havelock North 4130 New Zealand |
19 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Andrew Maclean |
Havelock North |
19 Apr 1995 - 13 Sep 2011 |
Christopher William Morrison - Director
Appointment date: 01 Jun 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Oct 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jun 2018
Gregory Michael Morrison - Director (Inactive)
Appointment date: 06 Aug 2009
Termination date: 01 Jun 2018
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 13 Oct 2009
Christopher William Morrison - Director (Inactive)
Appointment date: 19 Apr 1995
Termination date: 06 Aug 2009
Address: Waimarama, New Zealand
Address used since 01 Dec 2008
Milk New Zealand Farming Limited
24 Muritai Crescent
The Havelock North Pony Club Incorporated
12 Muritai Crescent
Quarto Investments Limited
60 Duart Road
Beany Limited
7 Busby Place
De B Strategy Limited
7 Busby Place
Med-com Nz Limited
5 Busby Place
Bay Investment Group Limited
14c Duart Road
Green Park Investments Limited
19 Shortland Place
Opl Investments Limited
Level 1
Tiamat Limited
5 Havelock Road
Toddington Investments Limited
5 Havelock Road
Zambezi Investments Limited
5 Havelock Road