Cml Technologies Limited, a registered company, was registered on 17 Sep 2008. 9429032579840 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. This company has been run by 2 directors: Matthew Graeme Lamb - an active director whose contract started on 17 Sep 2008,
Cheryl Betty Meadows - an active director whose contract started on 17 Sep 2008.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 38 Ivory Street, Rangiora, 7400 (types include: registered, physical).
Cml Technologies Limited had been using 60 Hilton Street, Kaiapoi, Kaiapoi as their registered address up to 21 Jul 2020.
A total of 20 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 5 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (25%). Lastly we have the next share allocation (5 shares 25%) made up of 1 entity.
Principal place of activity
38 Ivory Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 60 Hilton Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered & physical address used from 22 Jun 2020 to 21 Jul 2020
Address #2: 184 Giles Road, Rd 2, Kaiapoi, 7692 New Zealand
Registered address used from 17 Jan 2020 to 22 Jun 2020
Address #3: 38 Ivory Street, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 17 Jan 2020 to 22 Jun 2020
Address #4: 184 Giles Road, Rd 2, Kaiapoi, 7692 New Zealand
Physical address used from 16 Jan 2020 to 17 Jan 2020
Address #5: 38 Ivory Street, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 16 Jan 2020 to 17 Jan 2020
Address #6: 229 Williams Street, Kaiapoi, 7630 New Zealand
Physical address used from 29 May 2018 to 16 Jan 2020
Address #7: 38 Ivory Street, Rangiora, 7400 New Zealand
Physical address used from 17 Oct 2012 to 29 May 2018
Address #8: 229 Williams St, Kaiapoi New Zealand
Physical address used from 17 Sep 2008 to 17 Oct 2012
Address #9: 229 Williams Street, Kaiapoi, 7630 New Zealand
Registered address used from 17 Sep 2008 to 16 Jan 2020
Basic Financial info
Total number of Shares: 20
Annual return filing month: October
Annual return last filed: 02 Oct 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Meadows, Cheryl Betty |
Kaiapoi Kaiapoi 7630 New Zealand |
17 Sep 2008 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Lovelace, Aaron Shane |
Kaiapoi Kaiapoi 7630 New Zealand |
07 Dec 2018 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Lamb, Matthew Graeme |
Rd 2 Kaiapoi 7692 New Zealand |
09 Jul 2018 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Lamb, Nicola |
Rd 2 Kaiapoi 7692 New Zealand |
18 Mar 2019 - |
Matthew Graeme Lamb - Director
Appointment date: 17 Sep 2008
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 14 Oct 2016
Cheryl Betty Meadows - Director
Appointment date: 17 Sep 2008
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 12 Jun 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 31 Jan 2011
North Canterbury Tussock Limited
19 Greens Rd
High Spec Painters Limited
23 Princess Place
Chaneys Crossing Limited
17 Sims Road
K Fea Accountancy Limited
9 Sims Road
Secure Property Management Limited
9 Sims Road
Nz Kzn Limited
9 Sims Road
Camcorp Enterprises Limited
10 Blackburn Street
Merwe Consulting Limited
33 Bayliss Drive
Murray Trounson Consulting Limited
11 Peak Crescent
Slipstream Computer Services Limited
59 Te Pouapatuki Road
Techmedics Limited
60 Hilton Street
Trilogy Group Limited
3 Kirk Street