Cbd Holdings Limited was launched on 13 Jan 2011 and issued an NZ business number of 9429031269179. The registered LTD company has been supervised by 2 directors: Martin Rex Cummings - an active director whose contract began on 13 Jan 2011,
Shirley Lyn Cummings - an active director whose contract began on 13 Jan 2011.
According to BizDb's database (last updated on 24 Mar 2024), this company filed 1 address: 415 Newtons Road, Rd 5, Weedons, Christchurch, 7675 (types include: delivery, postal).
Until 17 Aug 2015, Cbd Holdings Limited had been using 165 Harewood, Christchurch as their physical address.
BizDb found former names for this company: from 17 Dec 2010 to 11 Feb 2021 they were called Gold and White Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Cummings, Delvan Dean (an individual) located at Lincoln, Lincoln postcode 7608.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Cummings, Bradley Martin - located at St Albans, Christchurch.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Cummings, Shirley Lyn, located at Rd 5, Christchurch (a director). Cbd Holdings Limited has been categorised as "Property - non-residential - renting or leasing" (business classification L671240).
Other active addresses
Address #4: 415 Newtons Road, Rd 5, Weedons, Christchurch, 7675 New Zealand
Delivery address used from 03 Jul 2020
Principal place of activity
415 Newtons Road, Rd 5, Weedons, Christchurch, 7675 New Zealand
Previous addresses
Address #1: 165 Harewood, Christchurch, 8053 New Zealand
Physical & registered address used from 11 Jul 2012 to 17 Aug 2015
Address #2: Level 1, 292 Cashel Street, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Jan 2011 to 11 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Cummings, Delvan Dean |
Lincoln Lincoln 7608 New Zealand |
12 Jul 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Cummings, Bradley Martin |
St Albans Christchurch 8052 New Zealand |
12 Jul 2021 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Cummings, Shirley Lyn |
Rd 5 Christchurch 7675 New Zealand |
13 Jan 2011 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Cummings, Martin Rex |
Rd 5 Christchurch 7675 New Zealand |
13 Jan 2011 - |
Martin Rex Cummings - Director
Appointment date: 13 Jan 2011
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 25 Jul 2012
Shirley Lyn Cummings - Director
Appointment date: 13 Jan 2011
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 25 Jul 2012
On The Net Limited
165 Harewood Road
Canterbury Squash Foundation
165 Harewood Road
Jf Freight Services Limited
170a Harewood Road
Argyll Investments Limited
176a Harewood Road
Briceland Investments Limited
176a Harewood Road
Tavender Properties Limited
176a Harewood Road
C & J Grant Limited
9 Langston Lane
Douglas Family Holdings Limited
Unit 10, 333 Harewood Road
Gillies Commercial Limited
14/99 Saywers Arms Road
Hastie Family Trust Holdings Limited
Unit 10, 333 Harewood Road
Kiddey Family Trust Holdings Limited
Unit 10, 333 Harewood Road
O'hara Properties Limited
10/333 Harewood Road