Cmc Workplace Savings Scheme Trustee Limited was incorporated on 01 Mar 2011 and issued a number of 9429031216463. The registered LTD company has been managed by 13 directors: Ashley James Waugh - an active director whose contract began on 27 Oct 2016,
Graeme Durrad Gibbons - an active director whose contract began on 27 Oct 2016,
Stuart Barnes Gibbons - an active director whose contract began on 27 Oct 2016,
Kerry Langley Haycock - an active director whose contract began on 03 Nov 2016,
John William Michael Journee - an active director whose contract began on 28 Nov 2018.
According to our database (last updated on 04 Apr 2024), the company registered 1 address: Po Box 6159, Marion Square, Wellington, 6141 (category: postal, office).
Up until 26 Mar 2015, Cmc Workplace Savings Scheme Trustee Limited had been using Level 1, 89 Courtenay Place, Te Aro, Wellington as their physical address.
BizDb identified previous names for the company: from 15 Feb 2011 to 04 Nov 2016 they were named Cmc Super Fund Investments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. Cmc Workplace Savings Scheme Trustee Limited has been classified as "Corporate Head Office Management Services" (business classification M696110).
Principal place of activity
57 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 89 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 18 Mar 2013 to 26 Mar 2015
Address #2: 89 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 01 Mar 2011 to 18 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Colonial Motor Company Limited Shareholder NZBN: 9429040973531 |
Te Aro Wellington 6011 New Zealand |
18 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Colonial Motor Company Limited Staff Superannuation Fund | 01 Mar 2011 - 18 Nov 2016 | |
Other | The Colonial Motor Company Limited Staff Superannuation Fund | 01 Mar 2011 - 18 Nov 2016 |
Ultimate Holding Company
Ashley James Waugh - Director
Appointment date: 27 Oct 2016
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 27 Oct 2016
Graeme Durrad Gibbons - Director
Appointment date: 27 Oct 2016
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 19 Feb 2021
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 27 Oct 2016
Stuart Barnes Gibbons - Director
Appointment date: 27 Oct 2016
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 27 Oct 2016
Kerry Langley Haycock - Director
Appointment date: 03 Nov 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Nov 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 15 Nov 2018
John William Michael Journee - Director
Appointment date: 28 Nov 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 15 Mar 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 28 Nov 2018
Gillian Durrad Watson - Director
Appointment date: 05 Nov 2021
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 05 Nov 2021
John Ormond Hutchinson - Director
Appointment date: 11 Nov 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Nov 2022
Matthew James Newman - Director (Inactive)
Appointment date: 27 Oct 2016
Termination date: 11 Nov 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Mar 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 27 Oct 2016
James Picot Gibbons - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 05 Nov 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 10 Dec 2013
Denis Michael Wood - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 15 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Dec 2015
Falcon Robert Storer Clouston - Director (Inactive)
Appointment date: 27 Oct 2016
Termination date: 30 Nov 2018
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 27 Oct 2016
Peter John Aitken - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 04 Mar 2016
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 01 Mar 2011
Ian David Lambie - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 10 Dec 2013
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 01 Mar 2011
The Hawkes Bay Motor Company Limited
57 Courtenay Place
Cmc Motor Group Limited
57 Courtenay Place
Automotive Computer Services Limited
57 Courtenay Place
Agricentre South Limited
57 Courtenay Place
Avon City Limited
57 Courtenay Place
The Motor Company Limited
57 Courtenay Place
Cmc Motor Group Limited
57 Courtenay Place
Cmc Motors Limited
57 Courtenay Place
East City Ford Limited
57 Courtenay Place
Kb Ford Limited
57 Courtenay Place
South Auckland Ford Limited
57 Courtenay Place
The Motor Company Limited
57 Courtenay Place