Cb Leasing Limited was launched on 15 Dec 2016 and issued a number of 9429045878572. This registered LTD company has been supervised by 5 directors: James Malcolm Alpe - an active director whose contract started on 15 Dec 2016,
Amy Sharon Minette Colton - an active director whose contract started on 15 Dec 2016,
Robert Hyslop Gawith - an active director whose contract started on 15 Dec 2016,
Philip Edmond Reid - an active director whose contract started on 15 Dec 2016,
Robert Wayne Carter - an active director whose contract started on 15 Dec 2016.
According to BizDb's database (updated on 01 Apr 2024), this company registered 1 address: 221 High Street, Solway, Masterton, 5810 (types include: registered, physical).
Up to 07 Jul 2021, Cb Leasing Limited had been using 40 Perry Street, Masterton, Masterton as their registered address.
A total of 1000 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Carter, Robert Wayne (a director) located at Featherston, Featherston postcode 5710.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Alpe, James Malcolm - located at Rd 3, Martinborough.
The next share allocation (200 shares, 20%) belongs to 1 entity, namely:
Colton, Amy Sharon Minette, located at Rd 1, Martinborough (a director). Cb Leasing Limited was classified as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Previous addresses
Address #1: 40 Perry Street, Masterton, Masterton, 5810 New Zealand
Registered address used from 13 Feb 2020 to 07 Jul 2021
Address #2: 11 Cole Street, Masterton, Masterton, 5810 New Zealand
Registered address used from 15 Dec 2016 to 13 Feb 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Carter, Robert Wayne |
Featherston Featherston 5710 New Zealand |
15 Dec 2016 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Alpe, James Malcolm |
Rd 3 Martinborough 5783 New Zealand |
15 Dec 2016 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Colton, Amy Sharon Minette |
Rd 1 Martinborough 5781 New Zealand |
15 Dec 2016 - |
Shares Allocation #4 Number of Shares: 200 | |||
Director | Reid, Philip Edmond |
Martinborough Martinborough 5711 New Zealand |
15 Dec 2016 - |
Shares Allocation #5 Number of Shares: 200 | |||
Director | Gawith, Robert Hyslop |
Greytown Greytown 5712 New Zealand |
15 Dec 2016 - |
James Malcolm Alpe - Director
Appointment date: 15 Dec 2016
Address: Rd 3, Martinborough, 5783 New Zealand
Address used since 15 Dec 2016
Amy Sharon Minette Colton - Director
Appointment date: 15 Dec 2016
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 15 Dec 2016
Robert Hyslop Gawith - Director
Appointment date: 15 Dec 2016
Address: Greytown, Greytown, 5712 New Zealand
Address used since 15 Dec 2016
Philip Edmond Reid - Director
Appointment date: 15 Dec 2016
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 15 Dec 2016
Robert Wayne Carter - Director
Appointment date: 15 Dec 2016
Address: Featherston, Featherston, 5710 New Zealand
Address used since 15 Dec 2016
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street
Arcadia Trading Limited
181 Wallace Road
Chaussures De Saule Limited
1971 Te Ore Ore Bideford Road
New Zealand Consulting Services Limited
56 Mcmaster Street
Pjg2 Limited
30 Queen Street West
Solway Trade Park Limited
124 Main Street
Tory.st Limited
39 Jellicoe Street