Cme Solutions Limited, a registered company, was launched on 30 Oct 2012. 9429030460485 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. The company has been run by 2 directors: Gerrit-Jan Cornelis Westenberg - an active director whose contract started on 30 Oct 2012,
Corrin Lakeland - an active director whose contract started on 03 Nov 2015.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 5A Bryce Street, Cambridge, Cambridge, 3434 (category: postal, delivery).
Cme Solutions Limited had been using 23 Pasadena Avenue, Point Chevalier, Auckland as their physical address up to 02 Mar 2021.
Other names for the company, as we established at BizDb, included: from 29 Oct 2012 to 17 Mar 2016 they were named The Datarati Limited.
A total of 198 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (50%).
Principal place of activity
5a Bryce Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 23 Pasadena Avenue, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 12 Nov 2014 to 02 Mar 2021
Address #2: Level 2, 100 Mayoral Drive, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Oct 2012 to 12 Nov 2014
Basic Financial info
Total number of Shares: 198
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Westenberg, Gerrit-jan Cornelis |
Cambridge Cambridge 3434 New Zealand |
30 Oct 2012 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Lakeland, Corrin |
Titirangi Auckland 0604 New Zealand |
22 May 2016 - |
Gerrit-jan Cornelis Westenberg - Director
Appointment date: 30 Oct 2012
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 22 Apr 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 30 Oct 2012
Corrin Lakeland - Director
Appointment date: 03 Nov 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Nov 2015
Language Elevator Limited
18 Pasadena Avenue
Cad Spaces Limited
22 Pasadena Avenue
Swinburne Developing Limited
22 Pasadena Avenue
Project Reunion Trust
3 Manor Place
Marshall Properties Limited
11 Pasadena Avenue
Dp Limited
29 Premier Avenue
Crisp Consulting Limited
69 Kiwi Road
Floating Anchors Limited
5 Riro Street
Gsd Software Limited
23 Pasadena Avenue
Hatava Limited
107 Moa Road
Information Technology Computing Limited
44 Walmer Road
Nimble It Limited
57 Huia Road