Cpcm Group Limited was registered on 19 Sep 2014 and issued an NZBN of 9429041419670. The registered LTD company has been run by 2 directors: Boon Ping Tan - an active director whose contract began on 19 Sep 2014,
Hei Tat Wun - an inactive director whose contract began on 19 Sep 2014 and was terminated on 08 Oct 2014.
As stated in the BizDb information (last updated on 10 Apr 2024), this company uses 2 addresses: Suite 2, Level 3/86 Parnell Road, Parnell, Auckland, 1052 (registered address),
Suite 2, Level 3/86 Parnell Road, Parnell, Auckland, 1052 (physical address),
Suite 2, Level 3/86 Parnell Road, Parnell, Auckland, 1052 (service address),
Level 3, Suite 2, 86 Parnell Road, Parnell, Auckland, 1052 (office address) among others.
Up to 08 Apr 2022, Cpcm Group Limited had been using Suite 2, 86 Parnell Road, Parnell, Auckland as their registered address.
BizDb found previous names used by this company: from 18 Sep 2014 to 03 May 2022 they were named Creative Property Consultants & Management Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Tan, Boon Ping (a director) located at Windsor Park, Auckland postcode 0600. Cpcm Group Limited has been classified as "Design services nec" (ANZSIC M692435).
Principal place of activity
2/172 Blockhouse Bay Road, Avondale, Auckland, 0600 New Zealand
Previous addresses
Address #1: Suite 2, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Apr 2019 to 08 Apr 2022
Address #2: 368 Beach Road, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 10 Mar 2016 to 17 Apr 2019
Address #3: 2/172 Blockhouse Bay Road, Avondale, Auckland, 0600 New Zealand
Registered address used from 19 Sep 2014 to 17 Apr 2019
Address #4: 2/172 Blockhouse Bay Road, Avondale, Auckland, 0600 New Zealand
Physical address used from 19 Sep 2014 to 10 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Tan, Boon Ping |
Windsor Park Auckland 0600 New Zealand |
19 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hei Tat Wun |
Auckland Central Auckland 1010 New Zealand |
19 Sep 2014 - 18 May 2015 |
Individual | Wun, Hei Tat |
Auckland Central Auckland 1010 New Zealand |
19 Sep 2014 - 18 May 2015 |
Boon Ping Tan - Director
Appointment date: 19 Sep 2014
Address: Windsor Park, Auckland, 0600 New Zealand
Address used since 09 Apr 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2016
Hei Tat Wun - Director (Inactive)
Appointment date: 19 Sep 2014
Termination date: 08 Oct 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 19 Sep 2014
Sharu Loves Hats Limited
1/170 Blockhouse Bay Road
F & C Trustees Limited
6a Methuen Road
Intrinsic Communications Limited
22a Methuen Road
Chinese Star Sports Association Incorporated
18, Methuen Road,
Kiwi Spouting & Fascia Limited
Flat 1, 1280 New North Road
Quick Fix Electrical Limited
Flat 1, 1284 New North Road
Beehive Creative Limited
5 Vinter Terrace
Bodhisattva Custom Guitars Limited
13 Woodward Road
Boei Solutions Limited
19a Hadfield Ave
Department Of Public Consumption Limited
2 Toroa Terrace
Hms Studio Limited
1038 New North Road
Id8 Creative Limited
16 Fairleigh Ave