Cm Office Services New Zealand Limited was launched on 13 May 2015 and issued a number of 9429041751114. This registered LTD company has been run by 4 directors: Harvey Stewart Frame - an active director whose contract started on 13 May 2015,
Ian Stewart Frame - an active director whose contract started on 15 Feb 2017,
Willem Baars - an active director whose contract started on 15 Feb 2017,
Paul Anthony Lupi - an inactive director whose contract started on 13 May 2015 and was terminated on 14 Apr 2016.
According to BizDb's database (updated on 10 Apr 2024), the company uses 1 address: 16 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 (types include: physical, registered).
A total of 1144 shares are allotted to 6 groups (11 shareholders in total). When considering the first group, 144 shares are held by 2 entities, namely:
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Laing, Charles Michel (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 3 shareholders, holds 27.97% shares (exactly 320 shares) and includes
Fahy, Erina - located at Hobsonville, Auckland,
Baars, Peter - located at Hobsonville, Auckland,
Baars, Willem - located at Hobsonville, Auckland.
The next share allocation (650 shares, 56.82%) belongs to 3 entities, namely:
Frame, Rebecca Ann, located at Seatoun, Wellington (an individual),
Frame, Harvey Stewart, located at Seatoun, Wellington (a director),
Frame, Ian Stewart, located at Rd 4, New Plymouth (an individual). Cm Office Services New Zealand Limited was classified as "Management consultancy service" (ANZSIC M696245).
Basic Financial info
Total number of Shares: 1144
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 144 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
18 Oct 2021 - |
Individual | Laing, Charles Michel |
Remuera Auckland 1050 New Zealand |
18 Oct 2021 - |
Shares Allocation #2 Number of Shares: 320 | |||
Individual | Fahy, Erina |
Hobsonville Auckland 0616 New Zealand |
23 Nov 2022 - |
Individual | Baars, Peter |
Hobsonville Auckland 0616 New Zealand |
15 Feb 2017 - |
Individual | Baars, Willem |
Hobsonville Auckland 0616 New Zealand |
15 Feb 2017 - |
Shares Allocation #3 Number of Shares: 650 | |||
Individual | Frame, Rebecca Ann |
Seatoun Wellington 6022 New Zealand |
13 May 2015 - |
Director | Frame, Harvey Stewart |
Seatoun Wellington 6022 New Zealand |
13 May 2015 - |
Individual | Frame, Ian Stewart |
Rd 4 New Plymouth 4374 New Zealand |
13 May 2015 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Baars, Willem |
Hobsonville Auckland 0616 New Zealand |
15 Feb 2017 - |
Shares Allocation #5 Number of Shares: 10 | |||
Director | Frame, Harvey Stewart |
Seatoun Wellington 6022 New Zealand |
13 May 2015 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Frame, Rebecca Ann |
Seatoun Wellington 6022 New Zealand |
13 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baars, Erina |
Hobsonville Point Auckland 1011 New Zealand |
15 Feb 2017 - 23 Nov 2022 |
Individual | Baars, Erina |
Hobsonville Point Auckland 1011 New Zealand |
15 Feb 2017 - 23 Nov 2022 |
Individual | Lupi, Paul Anthony |
Te Aro Wellington 6011 New Zealand |
13 May 2015 - 14 Apr 2016 |
Director | Paul Anthony Lupi |
Te Aro Wellington 6011 New Zealand |
13 May 2015 - 14 Apr 2016 |
Individual | Lupi, Paul |
Broadmeadows Wellington 6035 New Zealand |
13 May 2015 - 14 Apr 2016 |
Individual | Lupi, Mark Gordon |
Broadmeadows Wellington 6035 New Zealand |
13 May 2015 - 14 Apr 2016 |
Harvey Stewart Frame - Director
Appointment date: 13 May 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 14 Apr 2016
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 14 Apr 2016
Ian Stewart Frame - Director
Appointment date: 15 Feb 2017
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 15 Feb 2017
Willem Baars - Director
Appointment date: 15 Feb 2017
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 23 Nov 2022
Address: Hobsonville Point, Auckland, 1011 New Zealand
Address used since 15 Feb 2017
Paul Anthony Lupi - Director (Inactive)
Appointment date: 13 May 2015
Termination date: 14 Apr 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 13 May 2015
Cm Office Services Limited
16 Kaiwharawhara Road
Ssapiks Limited
16 Kaiwharawhara Road
Cm Office Services (christchurch) Limited
16 Kaiwharawhara Road
Fj & Av Limited
9 Kaiwharawhara Road
Banta Limited
9 Kaiwharawhara Road
Moisty (nz) Limited
9-13 Kaiwharawhara Road
Arahi Limited
58 Rama Crescent
Fenris Limited
4 Ranikhet Way
Iknow Group Limited
104 Sefton Street
Iknow Nz Limited
104 Sefton Street
Kaua Enterprises Limited
23 Rama Crescent
Mana Earth Limited
9 Whitu Street