Shortcuts

Cmt Group Nz Limited

Type: NZ Limited Company (Ltd)
9429032679359
NZBN
2146348
Company Number
Registered
Company Status
Current address
C/o 29 Wallace Street
Motueka
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Jun 2008
29 Wallace Street
Motueka 7120
New Zealand
Physical address used since 14 Aug 2012
Level 1, 2 Daniel Place
Te Rapa
Hamilton 3200
New Zealand
Registered & service address used since 18 Sep 2023

Cmt Group Nz Limited, a registered company, was incorporated on 30 Jun 2008. 9429032679359 is the NZ business identifier it was issued. The company has been managed by 6 directors: Jonathan Paul Faulkner - an active director whose contract started on 30 Jun 2008,
Jonathon Faulkner - an active director whose contract started on 30 Jun 2008,
Kenley Brent Faulkner - an active director whose contract started on 05 Aug 2020,
Anton Mark Faulkner - an active director whose contract started on 05 Aug 2020,
Jayden Thomas Faulkner - an active director whose contract started on 05 Aug 2020.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (category: registered, service).
Cmt Group Nz Limited had been using 139 Princes Street, Hawera, Hawera as their registered address up until 18 Sep 2023.
Old names used by the company, as we managed to find at BizDb, included: from 30 Jun 2008 to 22 Mar 2018 they were named Conpavers Blenheim Limited.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group includes 275 shares (27.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 275 shares (27.5%). Finally the 3rd share allocation (150 shares 15%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 139 Princes Street, Hawera, Hawera, 4610 New Zealand

Registered & service address used from 15 Sep 2023 to 18 Sep 2023

Address #2: 29 Wallace Street, Motueka, 7120 New Zealand

Registered & service address used from 14 Aug 2012 to 15 Sep 2023

Address #3: C/o 29 Wallace Street, Motueka New Zealand

Physical & registered address used from 30 Jun 2008 to 14 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 275
Individual Faulkner, Jonathan Paul Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 275
Individual Faulkner, Rowena Phyllis Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Faulkner, Kenley Witherlea
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Faulkner, Anton Mark Fairhall
7272
New Zealand
Shares Allocation #5 Number of Shares: 150
Individual Faulkner, Jayden Thomas Omaka
Blenheim
7210
New Zealand
Directors

Jonathan Paul Faulkner - Director

Appointment date: 30 Jun 2008

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 24 Jul 2015


Jonathon Faulkner - Director

Appointment date: 30 Jun 2008

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 24 Jul 2015


Kenley Brent Faulkner - Director

Appointment date: 05 Aug 2020

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 05 Aug 2020


Anton Mark Faulkner - Director

Appointment date: 05 Aug 2020

Address: Fairhall, 7272 New Zealand

Address used since 05 Aug 2020


Jayden Thomas Faulkner - Director

Appointment date: 05 Aug 2020

Address: Omaka, Blenheim, 7201 New Zealand

Address used since 05 Aug 2020


Rowena Faulkner - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 14 Jun 2016

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 24 Jul 2015

Nearby companies