Shortcuts

Cmc Workplace Savings Scheme Trustee Limited

Type: NZ Limited Company (Ltd)
9429031216463
NZBN
3274591
Company Number
Registered
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
57 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 26 Mar 2015
Po Box 6159
Marion Square
Wellington 6141
New Zealand
Postal address used since 04 Mar 2020
57 Courtenay Place
Te Aro
Wellington 6011
New Zealand
Office address used since 04 Mar 2020

Cmc Workplace Savings Scheme Trustee Limited was incorporated on 01 Mar 2011 and issued a number of 9429031216463. The registered LTD company has been managed by 13 directors: Stuart Barnes Gibbons - an active director whose contract began on 27 Oct 2016,
Ashley James Waugh - an active director whose contract began on 27 Oct 2016,
Graeme Durrad Gibbons - an active director whose contract began on 27 Oct 2016,
Kerry Langley Haycock - an active director whose contract began on 03 Nov 2016,
John William Michael Journee - an active director whose contract began on 28 Nov 2018.
According to our database (last updated on 24 Feb 2024), the company registered 1 address: Po Box 6159, Marion Square, Wellington, 6141 (category: postal, office).
Up until 26 Mar 2015, Cmc Workplace Savings Scheme Trustee Limited had been using Level 1, 89 Courtenay Place, Te Aro, Wellington as their physical address.
BizDb identified previous names for the company: from 15 Feb 2011 to 04 Nov 2016 they were named Cmc Super Fund Investments Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
The Colonial Motor Company Limited (an entity) located at Te Aro, Wellington postcode 6011. Cmc Workplace Savings Scheme Trustee Limited has been classified as "Corporate Head Office Management Services" (business classification M696110).

Addresses

Principal place of activity

57 Courtenay Place, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 1, 89 Courtenay Place, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 18 Mar 2013 to 26 Mar 2015

Address #2: 89 Courtenay Place, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 01 Mar 2011 to 18 Mar 2013

Contact info
64 4 3849734
11 Mar 2019 Phone
cmc@colmotor.co.nz
11 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The Colonial Motor Company Limited
Shareholder NZBN: 9429040973531
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - The Colonial Motor Company Limited Staff Superannuation Fund
Other The Colonial Motor Company Limited Staff Superannuation Fund

Ultimate Holding Company

21 Jul 1991
Effective Date
The Colonial Motor Company Limited
Name
Ltd
Type
1193
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stuart Barnes Gibbons - Director

Appointment date: 27 Oct 2016

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 27 Oct 2016


Ashley James Waugh - Director

Appointment date: 27 Oct 2016

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 27 Oct 2016


Graeme Durrad Gibbons - Director

Appointment date: 27 Oct 2016

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 19 Feb 2021

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 27 Oct 2016


Kerry Langley Haycock - Director

Appointment date: 03 Nov 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 03 Nov 2016

Address: Nelson, Nelson, 7010 New Zealand

Address used since 15 Nov 2018


John William Michael Journee - Director

Appointment date: 28 Nov 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 15 Mar 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 28 Nov 2018


Gillian Durrad Watson - Director

Appointment date: 05 Nov 2021

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 05 Nov 2021


John Ormond Hutchinson - Director

Appointment date: 11 Nov 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Nov 2022


Matthew James Newman - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 11 Nov 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 04 Mar 2020

Address: Karaka, Papakura, 2113 New Zealand

Address used since 27 Oct 2016


James Picot Gibbons - Director (Inactive)

Appointment date: 10 Dec 2013

Termination date: 05 Nov 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 10 Dec 2013


Denis Michael Wood - Director (Inactive)

Appointment date: 16 Dec 2015

Termination date: 15 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Dec 2015


Falcon Robert Storer Clouston - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 30 Nov 2018

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 27 Oct 2016


Peter John Aitken - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 04 Mar 2016

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 01 Mar 2011


Ian David Lambie - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 10 Dec 2013

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 01 Mar 2011

Nearby companies

The Hawkes Bay Motor Company Limited
57 Courtenay Place

Cmc Motor Group Limited
57 Courtenay Place

Automotive Computer Services Limited
57 Courtenay Place

Agricentre South Limited
57 Courtenay Place

Avon City Limited
57 Courtenay Place

The Motor Company Limited
57 Courtenay Place

Similar companies

Cmc Motor Group Limited
57 Courtenay Place

Cmc Motors Limited
57 Courtenay Place

East City Ford Limited
57 Courtenay Place

Kb Ford Limited
57 Courtenay Place

South Auckland Ford Limited
57 Courtenay Place

The Motor Company Limited
57 Courtenay Place