Cba Limited, a registered company, was incorporated on 20 Sep 1996. 9429038236976 is the NZ business identifier it was issued. "Film and video production" (ANZSIC J551110) is how the company is classified. The company has been supervised by 3 directors: Honor Louise Byrne - an active director whose contract started on 30 May 2008,
Sarah Catherine Main - an inactive director whose contract started on 11 Sep 2000 and was terminated on 30 May 2008,
Karen Marie Gleave - an inactive director whose contract started on 20 Sep 1996 and was terminated on 11 Sep 2000.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: 413 Clevedon-Takanini Road, Rd 2, Clevedon, 2582 (category: registered, service).
Cba Limited had been using 1 Manchester Terrace, Melrose, Wellington as their registered address until 28 Jan 2016.
A single entity controls all company shares (exactly 100 shares) - Byrne, Honor Louise - located at 2582, Point Chevalier, Auckland.
Other active addresses
Address #4: 413 Clevedon-takanini Road, Rd 2, Clevedon, 2582 New Zealand
Registered & service address used from 10 May 2023
Principal place of activity
30 Sutherland Road, Point Chevalier, Auckland, 1025 New Zealand
Previous addresses
Address #1: 1 Manchester Terrace, Melrose, Wellington, 6023 New Zealand
Registered & physical address used from 09 Jun 2008 to 28 Jan 2016
Address #2: 10 Kahu Road, Otaihanga
Physical & registered address used from 04 May 2007 to 09 Jun 2008
Address #3: 112 Manly Street, Paraparaumu Beach
Registered address used from 26 Jun 2006 to 04 May 2007
Address #4: 12 Manly Street, Paraparaumu Beach
Physical address used from 26 Jun 2006 to 04 May 2007
Address #5: First Floor, 15 Blair Street, Courtenay Place, Wellington
Registered address used from 02 Oct 2000 to 26 Jun 2006
Address #6: 15 Delhi Cres, Khandallah, Wellington
Physical address used from 02 Oct 2000 to 26 Jun 2006
Address #7: First Floor, 15 Blair Street, Courtenay Place, Wellington
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #8: 432 The Esplanade, Island Bay, Wellington
Registered address used from 11 Apr 2000 to 02 Oct 2000
Address #9: 432 The Esplanade, Island Bay, Wellington
Registered address used from 27 Mar 2000 to 11 Apr 2000
Address #10: 432 The Esplanade, Island Bay, Wellington
Physical address used from 23 Sep 1996 to 02 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Byrne, Honor Louise |
Point Chevalier Auckland 1025 New Zealand |
30 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Main, Sarah Catherine |
Otaihanga 5036 |
20 Sep 1996 - 27 Jun 2010 |
Honor Louise Byrne - Director
Appointment date: 30 May 2008
Address: Point Chevalier, Auckland, 1025 New Zealand
Address used since 15 Feb 2014
Sarah Catherine Main - Director (Inactive)
Appointment date: 11 Sep 2000
Termination date: 30 May 2008
Address: Otaihanga 5036,
Address used since 27 Apr 2007
Karen Marie Gleave - Director (Inactive)
Appointment date: 20 Sep 1996
Termination date: 11 Sep 2000
Address: Island Bay, Wellington,
Address used since 20 Sep 1996
Ralmax Enterprises Limited
45 Sutherland Road
Friendship Films Limited
8 Novar Place
Professional Boxing Commission New Zealand (pbcnz) Incorporated
10 Novar Place
Tulipa Consulting Limited
12 Sutherland Road
Vision Com Nz Limited
Flat 1, 10 Sutherland Road
Cheap Cars 4 U Limited
1132 Great North Road
3e Productions Limited
15 Riro Street
Bj And Ml Holdings Limited
51 Margaret Avenue
Friendship Films Limited
8 Novar Place
Honest Bob Limited
44 Parkdale Road
New Wave Collective Limited
Flat 3, 653 New North Road
Storymaker Limited
44 Parkdale Road