Shortcuts

Cbs Management Limited

Type: NZ Limited Company (Ltd)
9429046706638
NZBN
6796856
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Flat 1, 109 Kaiwara Street
Hoon Hay
Christchurch 8025
New Zealand
Postal address used since 06 Jun 2019
Flat 1, 109 Kaiwara Street
Hoon Hay
Christchurch 8025
New Zealand
Physical & service & registered address used since 27 Jun 2019

Cbs Management Limited, a registered company, was started on 10 Apr 2018. 9429046706638 is the NZ business identifier it was issued. "Business management service nec" (business classification M696210) is how the company is categorised. The company has been supervised by 5 directors: Carl Gordon Taylor - an active director whose contract started on 10 Apr 2018,
Simon Delbridge White - an active director whose contract started on 10 Apr 2018,
Ian Alexander Lamb - an active director whose contract started on 10 Apr 2018,
Michael John Blackburn - an active director whose contract started on 10 Apr 2018,
Karen Elizabeth Overend - an inactive director whose contract started on 10 Apr 2018 and was terminated on 04 Mar 2019.
Last updated on 13 Apr 2024, our database contains detailed information about 1 address: Flat 1, 109 Kaiwara Street, Hoon Hay, Christchurch, 8025 (category: physical, service).
Cbs Management Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 27 Jun 2019.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group includes 200 shares (20 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 200 shares (20 per cent). Finally the 3rd share allotment (200 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 23 Apr 2019 to 27 Jun 2019

Address #2: Level 1, 270 St Asaph Street, Christchurch, 8041 New Zealand

Registered address used from 15 Apr 2019 to 23 Apr 2019

Address #3: Flat 1, 109 Kaiwara Street, Hoon Hay, Christchurch, 8025 New Zealand

Physical address used from 20 Mar 2019 to 23 Apr 2019

Address #4: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand

Registered address used from 20 Mar 2019 to 15 Apr 2019

Address #5: 2/77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Oct 2018 to 20 Mar 2019

Address #6: 18 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 10 Apr 2018 to 01 Oct 2018

Contact info
64 027 6805400
06 Jun 2019 Phone
simon@cbscoop.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.cbscoop.co.nz
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Director Blackburn, Michael John Redwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Taylor, Carl Gordon Marshland
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Lamb, Ian Alexander Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 200
Director White, Simon Delbridge Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Dwyer, Karen Elizabeth Red Hill
Auckland
2110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Overend, Karen Elizabeth Tindalls Beach
Whangaparaoa
0930
New Zealand
Directors

Carl Gordon Taylor - Director

Appointment date: 10 Apr 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 03 Apr 2024

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 15 Jul 2023

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 20 Aug 2018


Simon Delbridge White - Director

Appointment date: 10 Apr 2018

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 10 Apr 2018


Ian Alexander Lamb - Director

Appointment date: 10 Apr 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Apr 2018


Michael John Blackburn - Director

Appointment date: 10 Apr 2018

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 10 Apr 2018


Karen Elizabeth Overend - Director (Inactive)

Appointment date: 10 Apr 2018

Termination date: 04 Mar 2019

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 08 Oct 2018

Address: Christchurch, 8013 New Zealand

Address used since 10 Apr 2018

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street

Similar companies

Business Management And Marketing Service Limited
Level 2, 48 Fitzgerald Avenue

Emda Limited
Level 17

Hgi Limited
Level 2, Building One

Qestral Corporation Limited
Level 1, 1 Radcliffe Road

Quarry Capital Limited
Level 1, 22 Foster Street

Te Rakiamoa Management Limited
245 St Asaph Street