Shortcuts

Cmp New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032119244
NZBN
112308
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C243960
Industry classification code
Transformer Mfg
Industry classification description
Current address
9-11 Aintree Avenue
Airport Oaks, Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 10 Jul 2015
Po Box 107044
Auckland Airport
Auckland 2150
New Zealand
Postal address used since 05 Aug 2019
9-11 Aintree Avenue
Airport Oaks, Mangere
Auckland 2022
New Zealand
Office & delivery address used since 05 Aug 2019

Cmp New Zealand Limited, a registered company, was incorporated on 14 Sep 1981. 9429032119244 is the business number it was issued. "Transformer mfg" (ANZSIC C243960) is how the company is categorised. The company has been managed by 7 directors: Vele Andonovski - an active director whose contract started on 30 Jun 2015,
Paul William De Knegt - an inactive director whose contract started on 20 Nov 1998 and was terminated on 30 Jun 2015,
Savvas Christodoulou - an inactive director whose contract started on 23 Feb 2005 and was terminated on 01 Oct 2012,
Bernard Joseph Hendrik Kramer - an inactive director whose contract started on 01 Apr 2003 and was terminated on 23 Feb 2005,
Russell Kenery - an inactive director whose contract started on 10 Oct 2002 and was terminated on 31 Mar 2003.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: Po Box 107044, Auckland Airport, Auckland, 2150 (types include: postal, office).
Cmp New Zealand Limited had been using C-/ Humphries Associates Limited, Cnr Of Church and Selwyn St, Onheunga, Auckland as their registered address up until 10 Jul 2015.
Past names used by this company, as we managed to find at BizDb, included: from 01 Jul 2010 to 02 Jul 2015 they were named Tridonic New Zealand Limited, from 01 May 2007 to 01 Jul 2010 they were named Tridonicatco Nz Limited and from 08 Jun 1988 to 01 May 2007 they were named Auckland Transformer Company Limited.
One entity controls all company shares (exactly 10000 shares) - Cmp Controls Pty Ltd - located at 2150, Tullamarine Victoria.

Addresses

Principal place of activity

9-11 Aintree Avenue, Airport Oaks, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: C-/ Humphries Associates Limited, Cnr Of Church And Selwyn St, Onheunga, Auckland, 1061 New Zealand

Registered & physical address used from 10 Aug 2011 to 10 Jul 2015

Address #2: C-/ Humphries Associates Limtied, Cnr Of Church And Selwyn St, Onheunga, Auckland, 1061 New Zealand

Registered & physical address used from 23 Aug 2010 to 10 Aug 2011

Address #3: C/- Smith Humphries, 79 Church Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 17 Aug 2010 to 23 Aug 2010

Address #4: 9 Aintree Avenue, Mangere, Manukau, 2022 New Zealand

Registered address used from 16 Aug 2010 to 17 Aug 2010

Address #5: Same As Registered Office New Zealand

Physical address used from 28 Aug 2003 to 17 Aug 2010

Address #6: Humphries Associated Limited, Cnr Church And Selwyn St, Onehunga, Auckland

Physical address used from 03 Sep 2001 to 03 Sep 2001

Address #7: Smith Humphries, Chartered Accountants, 79 Church Street, Onehunga, Auckland

Physical address used from 03 Sep 2001 to 28 Aug 2003

Address #8: 9 Aintree Avenue, Airport Oaks, Mangere, Auckland New Zealand

Registered address used from 27 Jul 1998 to 27 Jul 1998

Address #9: C/- Smith Humphries, 79 Church Street, Onehunga, Auckland

Registered address used from 27 Jul 1998 to 16 Aug 2010

Address #10: 1000 Great South Road, Penrose, Auckland

Registered address used from 09 Mar 1998 to 27 Jul 1998

Contact info
64 9 2562310
03 Aug 2018 Phone
jim.metaxas@cmpcontrols.com
18 Aug 2020 nzbn-reserved-invoice-email-address-purpose
info@cmpcontrols.com
03 Aug 2018 Email
www.cmpcontrols.com
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Cmp Controls Pty Ltd Tullamarine Victoria
3043
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tridonic Atco Oceania Holding Pty Limited
Other Null - Tridonic Atco Oceania Holding Pty Limited
Other Null - Atco Controls Pty Limited
Other Null - Tridonic Holding Gmbh
Other Tridonic Holding Gmbh
Other Atco Controls Pty Limited

Ultimate Holding Company

01 Jul 2015
Effective Date
Cmp Controls Pty Ltd
Name
Proprietary Company
Type
165335553
Ultimate Holding Company Number
AU
Country of origin
Directors

Vele Andonovski - Director

Appointment date: 30 Jun 2015

ASIC Name: Cmp Controls Pty Ltd

Address: Tullamarine Victoria, 3043 Australia

Address: Ardeer, Victoria, 3022 Australia

Address used since 01 Aug 2017

Address: Taylors Hill Victoria, 3037 Australia

Address used since 30 Jun 2015

Address: Tullamarine Victoria, 3043 Australia


Paul William De Knegt - Director (Inactive)

Appointment date: 20 Nov 1998

Termination date: 30 Jun 2015

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 02 Aug 2011


Savvas Christodoulou - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 01 Oct 2012

Address: Brighton East 3187, Melbourne, Vic, 3187 Australia

Address used since 02 Aug 2011


Bernard Joseph Hendrik Kramer - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 23 Feb 2005

Address: South Yarra, Victoria 3141, Australia,

Address used since 11 Aug 2004


Russell Kenery - Director (Inactive)

Appointment date: 10 Oct 2002

Termination date: 31 Mar 2003

Address: Carlton North 3054, Victoria, Australia,

Address used since 10 Oct 2002


Giorgia Sergio Gjergja - Director (Inactive)

Appointment date: 31 Mar 1988

Termination date: 10 Oct 2002

Address: Brighton, Victoria, Australia,

Address used since 31 Mar 1988


Ronald George Pitcher - Director (Inactive)

Appointment date: 31 Mar 1988

Termination date: 27 Apr 2000

Address: Research, Victoria, Australia,

Address used since 31 Mar 1988

Nearby companies

Jp Auto Spares Limited
13-15 Aintree Avenue

Crs Nz Company Limited
13-15 Aintree Avenue

Travel Services Limited
5 Aintree Avenue

True Grit Enterprises Limited
9 Doncaster Road

Climate Coating Limited
9 Doncaster Str

Qsm Marketing Limited
6b Doncaster Street

Similar companies

Electronic & Transformer Engineering Limited
Offices Of Michael Prasad Group

Instruform Pacific Limited
7 The Marlinspike

Scope Transformations Limited
91 Lake Domain Drive

Tyree Nz Limited
6a Donnor Place