Cmgx2 Limited was incorporated on 18 Sep 2015 and issued a business number of 9429041983003. The registered LTD company has been supervised by 2 directors: Christopher Michael Gavan - an active director whose contract began on 18 Sep 2015,
Cheryl Myree Gavan - an active director whose contract began on 18 Sep 2015.
As stated in our information (last updated on 24 Mar 2024), this company uses 1 address: Level 1, 45 Heaton Street, Timaru, 7910 (type: registered, physical).
Up until 31 Jul 2019, Cmgx2 Limited had been using 18 Woollcombe Street, Timaru, Timaru as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Gavan, Cheryl Myree (a director) located at Rd 5, Timaru postcode 7975.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Gavan, Christopher Michael - located at Rd 5, Timaru. Cmgx2 Limited is classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 18 Woollcombe Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 13 Oct 2016 to 31 Jul 2019
Address: 32 Pages Road, Marchwiel, Timaru, 7910 New Zealand
Physical & registered address used from 18 Sep 2015 to 13 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Gavan, Cheryl Myree |
Rd 5 Timaru 7975 New Zealand |
18 Sep 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gavan, Christopher Michael |
Rd 5 Timaru 7975 New Zealand |
18 Sep 2015 - |
Christopher Michael Gavan - Director
Appointment date: 18 Sep 2015
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 05 Oct 2016
Cheryl Myree Gavan - Director
Appointment date: 18 Sep 2015
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 05 Oct 2016
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor
Arctic Investments Limited
156-8 Stafford Street
Busted Knuckle Garage Limited
39 George Street
Nelson Courts Timaru Limited
1st Floor
R & B Investment 2009 Limited
Tax Link South Canerbury
Todds Building Ashburton Limited
18 Woollcombe Street
Wicklow Properties 2013 Limited
39 George Street