Cfs Contractors Limited was launched on 09 May 1990 and issued a New Zealand Business Number of 9429039219800. This registered LTD company has been managed by 4 directors: Cherie Francis Searle - an active director whose contract began on 28 May 1990,
Maureen Beryl Grayson - an inactive director whose contract began on 01 May 1993 and was terminated on 20 Jun 2020,
Martin Richard Searle - an inactive director whose contract began on 28 May 1990 and was terminated on 01 May 1993,
Susan Joan Grayson - an inactive director whose contract began on 28 May 1990 and was terminated on 01 May 1993.
According to BizDb's data (updated on 18 Mar 2024), this company registered 1 address: 2 Findlay Street, Mangawhai Heads, Mangawhai, 0505 (type: physical, registered).
Until 06 Mar 2012, Cfs Contractors Limited had been using 97 Old Mill Road, Grey Lynn, Auckland as their physical address.
BizDb identified past names for this company: from 12 Apr 1991 to 14 Feb 2007 they were called Auckland Sign Erectors Limited, from 28 Jun 1990 to 12 Apr 1991 they were called Searle Signs Installation Services Limited and from 09 May 1990 to 28 Jun 1990 they were called Kreston One Limited.
A total of 3000 shares are allocated to 1 group (1 sole shareholder). In the first group, 3000 shares are held by 1 entity, namely:
Searle, Cherie Francis (an individual) located at Mangawhai Heads, Mangawhai postcode 0505. Cfs Contractors Limited was categorised as "Signwriting" (ANZSIC M692470).
Previous addresses
Address: 97 Old Mill Road, Grey Lynn, Auckland New Zealand
Physical address used from 03 Apr 2007 to 06 Mar 2012
Address: 97 Old Mill Road, Grey Lynn, Auckland New Zealand
Registered address used from 01 May 2003 to 06 Mar 2012
Address: 19 Bancroft Cres, Glendene, Auckland
Physical address used from 08 Apr 2002 to 03 Apr 2007
Address: 97 Old Mill Road, Greylynn, Auckland
Physical address used from 08 Apr 2002 to 08 Apr 2002
Address: 59 Mackelvie St, Ponsonby, Auckland
Registered address used from 12 Apr 2001 to 01 May 2003
Address: Level 4, 60 Parnell Road, Parnell, Auckland
Physical address used from 10 Jun 1997 to 08 Apr 2002
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Searle, Cherie Francis |
Mangawhai Heads Mangawhai 0505 New Zealand |
09 May 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grayson, Maureen Beryl |
Silverdale Auckland 0932 New Zealand |
09 May 1990 - 01 Mar 2023 |
Individual | Grayson, Maureen Beryl |
Silverdale Auckland 0932 New Zealand |
09 May 1990 - 01 Mar 2023 |
Cherie Francis Searle - Director
Appointment date: 28 May 1990
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 27 Feb 2012
Maureen Beryl Grayson - Director (Inactive)
Appointment date: 01 May 1993
Termination date: 20 Jun 2020
Address: Rd 2, Silverdale, 0992 New Zealand
Address used since 17 Feb 2010
Martin Richard Searle - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 01 May 1993
Address: Grey Lynn, Auckland,
Address used since 28 May 1990
Susan Joan Grayson - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 01 May 1993
Address: Silverdale,
Address used since 28 May 1990
Gabrielle's Bookkeeping Limited
95 Old Mill Road
Alirat Limited
5/103a Old Mill Rd
Darriel Nz Limited
Flat 2, 9 Savage Street
Hygiene Solutions Limited
46 Garnet Road
Alexander And Fox Limited
60 Garnet Road
Integrative Anatomy Solutions Limited
13 Savage Street
Blink Limited
35 Francis Street
King Creations Limited
100 College Hill
Marketing Works Limited
C/-johnston Associates
Sign Smart Limited
202 Ponsonby Road
Trustees Tss Limited
142 John Street
Upfront Graphics Limited
5 Barrington Road