Cmt Limited, a registered company, was registered on 07 Apr 2000. 9429037308834 is the NZBN it was issued. The company has been supervised by 2 directors: Christopher Mark Mackie - an active director whose contract began on 07 Apr 2000,
Dion James Henderson - an inactive director whose contract began on 07 Apr 2000 and was terminated on 26 Oct 2004.
Updated on 15 May 2024, BizDb's database contains detailed information about 1 address: 7D Walter Henry Drive, Omanawa, 3171 (types include: registered, physical).
Cmt Limited had been using 17 Huria Vista, Pyes Pa, Tauranga as their registered address until 13 Jul 2022.
Old names for the company, as we found at BizDb, included: from 07 Apr 2000 to 30 May 2007 they were called H and M Contracting Limited.
One entity controls all company shares (exactly 1000 shares) - Mackie, Christopher Mark - located at 3171, Omanawa.
Principal place of activity
2 Ellsmere Close Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address: 17 Huria Vista, Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 08 Jul 2021 to 13 Jul 2022
Address: 2 Ellsmere Close Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 24 Jun 2019 to 08 Jul 2021
Address: 153 Clifford Street, Gisborne New Zealand
Registered & physical address used from 07 Jun 2007 to 24 Jun 2019
Address: 438 Back Ormond Road, Rd 1, Gisborne
Physical & registered address used from 05 Aug 2004 to 07 Jun 2007
Address: Christopher Mackie, 153 Clifford Street, Gisborne
Registered address used from 28 Jul 2004 to 28 Jul 2004
Address: 153 Clifford Street, Gisborne
Registered & physical address used from 28 Jul 2004 to 05 Aug 2004
Address: 40a Winter Street, Gisbourne
Registered & physical address used from 07 Apr 2000 to 28 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mackie, Christopher Mark |
Omanawa 3171 New Zealand |
07 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Dion James |
Gisbourne |
07 Apr 2000 - 28 Jul 2004 |
Christopher Mark Mackie - Director
Appointment date: 07 Apr 2000
Address: Omanawa, 3171 New Zealand
Address used since 05 Jul 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Jul 2021
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 11 Aug 2015
Address: Tauranga, 3112 New Zealand
Address used since 16 Jun 2019
Dion James Henderson - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 26 Oct 2004
Address: Rd 1, Gisborne,
Address used since 07 Apr 2000
Jl Brick & Block Services Limited
104 Fox Street
Whai Hua Investments Limited
157 Whitaker Street
Mirpur Horticulture Limited
159 Whitaker Street
The King's Theatre Christian Trust
87 Ormond Road
Archer Electrical Limited
121 Whitaker Street
Nz Baby Supplies Limited
106 Sheehan Street