Cmt Industries Limited was launched on 06 Sep 2013 and issued a business number of 9429030077898. The registered LTD company has been managed by 5 directors: John Clearwater - an active director whose contract began on 23 Sep 2013,
Hamish Mccallum - an inactive director whose contract began on 06 Sep 2013 and was terminated on 28 Jun 2022,
Graeme Henry Wong - an inactive director whose contract began on 17 Jan 2017 and was terminated on 28 Jun 2022,
Ivan Hodgetts - an inactive director whose contract began on 21 Mar 2014 and was terminated on 04 Dec 2018,
Ian Tulloch - an inactive director whose contract began on 23 Sep 2013 and was terminated on 10 Jun 2014.
According to BizDb's information (last updated on 25 Mar 2024), the company filed 1 address: 14 Gateshead Road, Pokeno, Pokeno, 2402 (type: registered, service).
Up until 02 Oct 2017, Cmt Industries Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address.
A total of 100000 shares are issued to 1 group (1 sole shareholder). In the first group, 100000 shares are held by 1 entity, namely:
Jsc Holdings (2013) Limited (an entity) located at Invercargill, Invercargill postcode 9810. Cmt Industries Limited is classified as "Fire prevention service" (business classification O771360).
Previous addresses
Address #1: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 16 Jan 2015 to 02 Oct 2017
Address #2: 45 Yarrow Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 03 Mar 2014 to 16 Jan 2015
Address #3: 92 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 06 Sep 2013 to 03 Mar 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 07 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Jsc Holdings (2013) Limited Shareholder NZBN: 9429030842403 |
Invercargill Invercargill 9810 New Zealand |
02 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodgetts, Ivan Gordon |
Invercargill 9810 New Zealand |
01 Dec 2014 - 08 Aug 2022 |
Individual | Mccallum, Pamela |
Invercargill 9810 New Zealand |
07 Oct 2013 - 03 Feb 2023 |
Individual | Mccallum, Hamish |
Avenal Invercargill 9810 New Zealand |
07 Oct 2013 - 03 Feb 2023 |
Individual | Mccallum, Hamish |
Avenal Invercargill 9810 New Zealand |
06 Sep 2013 - 02 Oct 2013 |
Entity | Tulloch Wellington Limited Shareholder NZBN: 9429033799803 Company Number: 1877473 |
Gore New Zealand |
02 Oct 2013 - 08 Aug 2022 |
Entity | Tulloch Wellington Limited Shareholder NZBN: 9429033799803 Company Number: 1877473 |
Gore New Zealand |
02 Oct 2013 - 08 Aug 2022 |
Other | Southern Capital Partners Limited |
Box 3444, Road Town Tortola British Virgin Islands |
17 Jan 2017 - 08 Aug 2022 |
Individual | Mcdonald, Kevin |
Rd2 Invercargill 9872 New Zealand |
29 Jan 2015 - 08 Aug 2022 |
Individual | Hodgetts, Janet |
Invercargill 9810 New Zealand |
01 Dec 2014 - 08 Aug 2022 |
Individual | Hodgetts, Janet |
Invercargill 9810 New Zealand |
01 Dec 2014 - 08 Aug 2022 |
Individual | Hodgetts, Ivan Gordon |
Invercargill 9810 New Zealand |
01 Dec 2014 - 08 Aug 2022 |
Individual | Mcdonald, Ann |
Rd2 Invercargill 9872 New Zealand |
29 Jan 2015 - 08 Aug 2022 |
Director | Mccallum, Hamish |
Avenal Invercargill 9810 New Zealand |
06 Sep 2013 - 02 Oct 2013 |
Other | H And P Mccallum Family Trust | 02 Oct 2013 - 07 Oct 2013 | |
Other | Null - H And P Mccallum Family Trust | 02 Oct 2013 - 07 Oct 2013 |
Ultimate Holding Company
John Clearwater - Director
Appointment date: 23 Sep 2013
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 31 Jan 2018
Address: Rd 2, Lumsden, 9792 New Zealand
Address used since 23 Sep 2013
Hamish Mccallum - Director (Inactive)
Appointment date: 06 Sep 2013
Termination date: 28 Jun 2022
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 06 Sep 2013
Graeme Henry Wong - Director (Inactive)
Appointment date: 17 Jan 2017
Termination date: 28 Jun 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Jan 2017
Ivan Hodgetts - Director (Inactive)
Appointment date: 21 Mar 2014
Termination date: 04 Dec 2018
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 21 Mar 2014
Ian Tulloch - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 10 Jun 2014
Address: Mataura, Southland, 9356 New Zealand
Address used since 23 Sep 2013
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1
Rosevale Dairy Farm Limited
Level 1
Bastion Systems Limited
138 Johns Road
Fire Extinguishers Online Limited
17 Seamount Terrace
Hfi Limited
Level 1
Nelson Marlborough Fire Training Limited
13-17 Putaitai Street
Nme Fire Systems Limited
77 Tahunanui Drive
Wildfire Management Nz Limited
27 Pendeen Crescent