Cb Civil & Drainage Limited was started on 16 Aug 2012 and issued an NZ business number of 9429030562059. This registered LTD company has been managed by 5 directors: Jamie Campbell - an active director whose contract started on 16 Aug 2012,
Jamie Ian Robert Campbell - an active director whose contract started on 16 Aug 2012,
Benjamin Raymond Lawlor - an active director whose contract started on 04 Jul 2018,
Thomas Richmond Fisher - an active director whose contract started on 13 Feb 2019,
Matthew Bloy - an inactive director whose contract started on 16 Aug 2012 and was terminated on 04 Jul 2018.
According to our database (updated on 01 Apr 2024), the company uses 1 address: 81 Parnell Rise, Parnell, Auckland, 1052 (category: registered, service).
Up until 25 May 2020, Cb Civil & Drainage Limited had been using 46P Stanley Street, Auckland Central, Auckland as their physical address.
BizDb identified past names for the company: from 03 Aug 2012 to 16 Oct 2014 they were called Cb Enterprises Limited.
A total of 13200 shares are allotted to 6 groups (9 shareholders in total). As far as the first group is concerned, 1319 shares are held by 3 entities, namely:
Kendons Trust Services (Fisher & Zhang Investments) Limited (an entity) located at Addington, Christchurch postcode 8024,
Zhang, Yue (an individual) located at Auckland Central, Auckland postcode 1010,
Fisher, Thomas Richmond (a director) located at Auckland Central, Auckland postcode 1010.
Another group consists of 2 shareholders, holds 44.25% shares (exactly 5841 shares) and includes
Campbell, Jamie Ian Robert - located at St Heliers, Auckland,
Veritas (2017) Limited - located at Christchurch Central, Christchurch.
The third share allocation (5841 shares, 44.25%) belongs to 1 entity, namely:
Lit Trustees Limited, located at Mt Eden, Auckland (an entity). Cb Civil & Drainage Limited is categorised as "Civil engineering - non building construction nec" (ANZSIC E310910).
Principal place of activity
190c Maces Road, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 46p Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 22 May 2020 to 25 May 2020
Address #2: 190 Maces Road, Bromley, Christchurch, 8062 New Zealand
Registered address used from 08 Jun 2015 to 22 May 2020
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 26 May 2015 to 08 Jun 2015
Address #4: 190c Maces Road, Bromely, Christchurch, 8442 New Zealand
Registered address used from 06 May 2015 to 26 May 2015
Address #5: 190c Maces Road, Bromely, Christchurch, 8062 New Zealand
Physical address used from 06 May 2015 to 22 May 2020
Address #6: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 05 Sep 2014 to 06 May 2015
Address #7: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 04 Oct 2012 to 06 May 2015
Address #8: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 04 Oct 2012 to 05 Sep 2014
Address #9: 5 Bishopsworth Street, Hillsborough, Christchurch, 8022 New Zealand
Physical & registered address used from 16 Aug 2012 to 04 Oct 2012
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 | |||
Entity (NZ Limited Company) | Kendons Trust Services (fisher & Zhang Investments) Limited Shareholder NZBN: 9429047098015 |
Addington Christchurch 8024 New Zealand |
13 Feb 2019 - |
Individual | Zhang, Yue |
Auckland Central Auckland 1010 New Zealand |
13 Feb 2019 - |
Director | Fisher, Thomas Richmond |
Auckland Central Auckland 1010 New Zealand |
13 Feb 2019 - |
Shares Allocation #2 Number of Shares: 5841 | |||
Individual | Campbell, Jamie Ian Robert |
St Heliers Auckland 1071 New Zealand |
19 Feb 2020 - |
Entity (NZ Limited Company) | Veritas (2017) Limited Shareholder NZBN: 9429045942747 |
Christchurch Central Christchurch 8013 New Zealand |
06 Jun 2017 - |
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 | |||
Director | 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 | |||
Individual | Campbell, Jamie Ian Robert |
St Heliers Auckland 1071 New Zealand |
19 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Campbell, Jamie |
Sydenham Christchurch 8023 New Zealand |
16 Aug 2012 - 19 Feb 2020 |
Director | Campbell, Jamie |
Sydenham Christchurch 8023 New Zealand |
16 Aug 2012 - 19 Feb 2020 |
Director | Campbell, Jamie |
Sydenham Christchurch 8023 New Zealand |
16 Aug 2012 - 19 Feb 2020 |
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 |
Director | Campbell, Jamie |
Sydenham Christchurch 8023 New Zealand |
16 Aug 2012 - 19 Feb 2020 |
Entity | Jamie Campbell Trustee Limited Shareholder NZBN: 9429042269960 Company Number: 5938527 |
13 Jun 2016 - 06 Jun 2017 | |
Director | Campbell, Jamie |
Sydenham Christchurch 8023 New Zealand |
16 Aug 2012 - 19 Feb 2020 |
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 | |
Individual | Bloy, Leanne |
Hillsborough Christchurch 8022 New Zealand |
13 Jun 2016 - 04 Jul 2018 |
Individual | Bloy, Matthew |
Hillsborough Christchurch 8022 New Zealand |
16 Aug 2012 - 04 Jul 2018 |
Jamie Campbell - Director
Appointment date: 16 Aug 2012
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 Dec 2015
Jamie Ian Robert Campbell - Director
Appointment date: 16 Aug 2012
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
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 Bloy - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 04 Jul 2018
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 16 Aug 2012
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 Plant & Equipment 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