Cinmar Limited was registered on 12 Apr 2010 and issued a New Zealand Business Number of 9429031582018. The removed LTD company has been supervised by 4 directors: Elizabeth Green - an active director whose contract started on 14 Apr 2010,
Martin Paul Henkes - an inactive director whose contract started on 14 Apr 2010 and was terminated on 01 Jun 2016,
Martinus Paulus Henkes - an inactive director whose contract started on 12 Apr 2010 and was terminated on 15 Apr 2010,
Cindy-Lou Green - an inactive director whose contract started on 12 Apr 2010 and was terminated on 14 Apr 2010.
According to BizDb's data (last updated on 12 Sep 2023), this company uses 1 address: Unit 3B, 303 Blenheim Road, Christchurch, 8041 (types include: registered, physical).
Up until 16 Nov 2012, Cinmar Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Green, Elizabeth (an individual) located at Redcliffs, Christchurch postcode 8081.
Previous addresses
Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 23 Sep 2011 to 16 Nov 2012
Address #2: Bennett Reddington Ltd, 199 Cashel Street, Christchurch, 8142 New Zealand
Registered & physical address used from 12 Apr 2010 to 23 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 14 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Green, Elizabeth |
Redcliffs Christchurch 8081 New Zealand |
12 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henkes, Martin Paul |
Christchurch 8081 New Zealand |
12 Apr 2010 - 22 Jun 2016 |
Elizabeth Green - Director
Appointment date: 14 Apr 2010
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 16 Jan 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 19 Nov 2015
Martin Paul Henkes - Director (Inactive)
Appointment date: 14 Apr 2010
Termination date: 01 Jun 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 19 Nov 2015
Martinus Paulus Henkes - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 15 Apr 2010
Address: Christchurch, New Zealand
Address used since 12 Apr 2010
Cindy-lou Green - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 14 Apr 2010
Address: Christchurch, New Zealand
Address used since 12 Apr 2010
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road