Cb Plant & Equipment Limited, a registered company, was registered on 09 Oct 2014. 9429041446683 is the business number it was issued. "Civil engineering - non building construction nec" (ANZSIC E310910) is how the company has been classified. This company has been supervised by 4 directors: Jamie Ian Robert Campbell - an active director whose contract began on 09 Oct 2014,
Benjamin Raymond Lawlor - an active director whose contract began on 04 Jul 2018,
Thomas Richmond Fisher - an active director whose contract began on 13 Feb 2019,
Matthew Gideon Bloy - an inactive director whose contract began on 09 Oct 2014 and was terminated on 04 Jul 2018.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 81 Parnell Rise, Parnell, Auckland, 1052 (types include: registered, service).
Cb Plant & Equipment Limited had been using 190C Maces Road, Bromley, Christchurch as their physical address until 26 May 2020.
More names used by the company, as we found at BizDb, included: from 16 Oct 2014 to 16 Oct 2014 they were named Cb Enterprises Limited, from 08 Oct 2014 to 16 Oct 2014 they were named Cb Civil & Drainage Limited.
A total of 13200 shares are allotted to 9 shareholders (6 groups). The first group is comprised of 1319 shares (9.99%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 5841 shares (44.25%). Lastly there is the next share allotment (5841 shares 44.25%) made up of 1 entity.
Principal place of activity
46p Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 190c Maces Road, Bromley, Christchurch, 8062 New Zealand
Physical address used from 22 Apr 2016 to 26 May 2020
Address #2: 190c Maces Road, Bromley, Christchurch, 8062 New Zealand
Physical address used from 21 Apr 2016 to 22 Apr 2016
Address #3: 190 Maces Road, Bromley, Christchurch, 8062 New Zealand
Registered address used from 08 Jun 2015 to 26 May 2020
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 26 May 2015 to 08 Jun 2015
Address #5: 190c Maces Road, Bromley, Christchurch, 8442 New Zealand
Registered address used from 06 May 2015 to 26 May 2015
Address #6: 190c Maces Road, Bromley, Christchurch, 8442 New Zealand
Physical address used from 06 May 2015 to 21 Apr 2016
Address #7: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Oct 2014 to 06 May 2015
Basic Financial info
Total number of Shares: 13200
Annual return filing month: April
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1319 | |||
Individual | Zhang, Yue |
Auckland Central Auckland 1010 New Zealand |
13 Feb 2019 - |
Individual | Fisher, Thomas Richmond |
Auckland Central Auckland 1010 New Zealand |
13 Feb 2019 - |
Entity (NZ Limited Company) | Kendons Trust Services (fisher & Zhang Investments) Limited Shareholder NZBN: 9429047098015 |
Addington Christchurch 8024 New Zealand |
13 Feb 2019 - |
Shares Allocation #2 Number of Shares: 5841 | |||
Entity (NZ Limited Company) | Veritas (2017) Limited Shareholder NZBN: 9429045942747 |
Christchurch Central Christchurch 8013 New Zealand |
06 Jun 2017 - |
Director | Campbell, Jamie Ian Robert |
St Heliers Auckland 1071 New Zealand |
09 Oct 2014 - |
Shares Allocation #3 Number of Shares: 5841 | |||
Entity (NZ Limited Company) | Lit Trustees Limited Shareholder NZBN: 9429046768902 |
Mt Eden Auckland 0000 New Zealand |
04 Jul 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fisher, Thomas Richmond |
Auckland Central Auckland 1010 New Zealand |
13 Feb 2019 - |
Shares Allocation #5 Number of Shares: 99 | |||
Individual | Lawlor, Benjamin Raymond |
St Heliers Auckland 1071 New Zealand |
04 Jul 2018 - |
Shares Allocation #6 Number of Shares: 99 | |||
Director | Campbell, Jamie Ian Robert |
St Heliers Auckland 1071 New Zealand |
09 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bloy, Leanne |
Hillsborough Christchurch 8022 New Zealand |
13 Jun 2016 - 04 Jul 2018 |
Individual | Bloy, Matthew Gideon |
Hillsborough Christchurch 8022 New Zealand |
09 Oct 2014 - 04 Jul 2018 |
Entity | Bloy Trustee Limited Shareholder NZBN: 9429042274780 Company Number: 5937861 |
13 Jun 2016 - 06 Jun 2017 | |
Individual | Bloy, Leanne |
Hillsborough Christchurch 8022 New Zealand |
13 Jun 2016 - 04 Jul 2018 |
Entity | Jamie Campbell Trustee Limited Shareholder NZBN: 9429042269960 Company Number: 5938527 |
13 Jun 2016 - 06 Jun 2017 | |
Entity | Bloy Trustee Limited Shareholder NZBN: 9429042274780 Company Number: 5937861 |
13 Jun 2016 - 06 Jun 2017 | |
Entity | Jamie Campbell Trustee Limited Shareholder NZBN: 9429042269960 Company Number: 5938527 |
13 Jun 2016 - 06 Jun 2017 |
Jamie Ian Robert Campbell - Director
Appointment date: 09 Oct 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Aug 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Feb 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 Dec 2015
Benjamin Raymond Lawlor - Director
Appointment date: 04 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Jul 2018
Thomas Richmond Fisher - Director
Appointment date: 13 Feb 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 13 Feb 2019
Matthew Gideon Bloy - Director (Inactive)
Appointment date: 09 Oct 2014
Termination date: 04 Jul 2018
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 09 Oct 2014
Nzf Products Limited
195 Maces Road
Mt Admiral Farms Limited
195 Maces Road
Futurity Investments Limited
195 Maces Road
Agnew Engineering Services (2012) Limited
200 Maces Road
Elerig Limited
Unit 3d 200 Maces Road
David Young Limited
163 Maces Rd.
Cb Civil & Drainage Limited
190c Maces Road
Cb Quarry Services Limited
190 Maces Road
Ecotech Homes (tauranga) Limited
Bromley
Geotech Engineering And Consulting Nz Limited
82 Hampshire Street
Seipp Construction Limited
Level 4, 60 Cashel Street
Srg Global Group (nz) Limited
3 De Ville Place