Shortcuts

Cbd Mortgages Limited

Type: NZ Limited Company (Ltd)
9429031201179
NZBN
3291629
Company Number
Registered
Company Status
106492654
GST Number
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 10, Bdo Tower, 19 Como Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 11 Dec 2013

Cbd Mortgages Limited was registered on 04 Mar 2011 and issued a number of 9429031201179. This registered LTD company has been run by 10 directors: Timothy Richard Yates - an active director whose contract began on 04 Mar 2011,
Greig Anthony Allison - an active director whose contract began on 04 Mar 2011,
Phillip Graeme Bell - an active director whose contract began on 04 Mar 2011,
Timothy John Holland - an active director whose contract began on 20 Jun 2018,
Phillip Graeme Bell - an inactive director whose contract began on 04 Mar 2011 and was terminated on 20 Jun 2018.
As stated in BizDb's database (updated on 31 Mar 2024), this company registered 1 address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 (category: registered, physical).
Up to 11 Dec 2013, Cbd Mortgages Limited had been using Bdo Auckland,29 Northcroft Street, Takapuna, North Shore City as their registered address.
BizDb found other names used by this company: from 28 Feb 2011 to 04 Mar 2011 they were named Capitalgroup (Cbd Mortgages) Limited.
A total of 525 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 525 shares are held by 2 entities, namely:
Holland, Timothy John (an individual) located at Remuera, Auckland postcode 1050,
Holland, Belinda Lee (an individual) located at Remuera, Auckland postcode 1050. Cbd Mortgages Limited was classified as "Investment - financial assets" (ANZSIC K624040).

Addresses

Previous addresses

Address: Bdo Auckland,29 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 04 Oct 2013 to 11 Dec 2013

Address: 29 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 04 Mar 2011 to 04 Oct 2013

Contact info
64 21 02765613
02 Apr 2019 Phone
tim@cbdmortgages.co.nz
07 Apr 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 525

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 525
Individual Holland, Timothy John Remuera
Auckland
1050
New Zealand
Individual Holland, Belinda Lee Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tullaghan 4 Limited
Shareholder NZBN: 9429031202817
Company Number: 3289849
Entity Capitalgroup Limited
Shareholder NZBN: 9429038331602
Company Number: 806228
Takapuna
Auckland
0622
New Zealand
Entity Tullaghan 4 Limited
Shareholder NZBN: 9429031202817
Company Number: 3289849
Entity Capitalgroup (celestion) Limited
Shareholder NZBN: 9429031202817
Company Number: 3289849
Level 10, Bdo Tower, 19 Como Street
Auckland
0622
New Zealand
Entity Capitalgroup Limited
Shareholder NZBN: 9429038331602
Company Number: 806228
Takapuna
Auckland
0622
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Capitalgroup Limited
Name
Ltd
Type
806228
Ultimate Holding Company Number
NZ
Country of origin
Level 10, Bdo Tower, 19 Como Street
Takapuna
Auckland 0622
New Zealand
Address
Directors

Timothy Richard Yates - Director

Appointment date: 04 Mar 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2011


Greig Anthony Allison - Director

Appointment date: 04 Mar 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 May 2016


Phillip Graeme Bell - Director

Appointment date: 04 Mar 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Apr 2017


Timothy John Holland - Director

Appointment date: 20 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jun 2018


Phillip Graeme Bell - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 20 Jun 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 03 Apr 2017


Timothy Richard Yates - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 20 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2011


Greig Anthony Allison - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 20 Jun 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 May 2016


Daniel John Brown - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 20 Jun 2018

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Sep 2017


Matthew Paul Schofield - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 31 Aug 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Dec 2013


Matthew Paul Schofield - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 31 Aug 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Dec 2013

Nearby companies

Crawfords Souvenirs Limited
Level 1, 507 Lake Road

Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street

Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Signcraftsmen Hamilton Limited
Level 1, 6 Como Street

Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street

Similar companies

Coenraadts Group Limited
Level 10, Bdo Tower, 19 Como Street

Eljay Nz Limited
Level 10, Bdo Tower, 19 Como Street

Flower Corporate Trustee Limited
8a Tennyson Avenue

Melville Holdings Limited
412 Lake Road

Paraparaumu 24/7 Limited
Level 10, Bdo Tower, 19 Como Street

The Partners Investment Limited
Level 6, Bdo Tower,19 Como Street