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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 525 | |||
Individual | Holland, Timothy John |
Remuera Auckland 1050 New Zealand |
21 Jun 2018 - |
Individual | Holland, Belinda Lee |
Remuera Auckland 1050 New Zealand |
21 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tullaghan 4 Limited Shareholder NZBN: 9429031202817 Company Number: 3289849 |
01 Apr 2011 - 21 Jun 2018 | |
Entity | Capitalgroup Limited Shareholder NZBN: 9429038331602 Company Number: 806228 |
Takapuna Auckland 0622 New Zealand |
04 Mar 2011 - 21 Jun 2018 |
Entity | Tullaghan 4 Limited Shareholder NZBN: 9429031202817 Company Number: 3289849 |
01 Apr 2011 - 21 Jun 2018 | |
Entity | Capitalgroup (celestion) Limited Shareholder NZBN: 9429031202817 Company Number: 3289849 |
Level 10, Bdo Tower, 19 Como Street Auckland 0622 New Zealand |
01 Apr 2011 - 21 Jun 2018 |
Entity | Capitalgroup Limited Shareholder NZBN: 9429038331602 Company Number: 806228 |
Takapuna Auckland 0622 New Zealand |
04 Mar 2011 - 21 Jun 2018 |
Ultimate Holding Company
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
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
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