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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 275 | |||
Individual | Faulkner, Jonathan Paul |
Redwoodtown Blenheim 7201 New Zealand |
30 Jun 2008 - |
Shares Allocation #2 Number of Shares: 275 | |||
Individual | Faulkner, Rowena Phyllis |
Redwoodtown Blenheim 7201 New Zealand |
30 Jun 2008 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Faulkner, Kenley |
Witherlea Blenheim 7201 New Zealand |
04 Mar 2020 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Faulkner, Anton Mark |
Fairhall 7272 New Zealand |
04 Nov 2014 - |
Shares Allocation #5 Number of Shares: 150 | |||
Individual | Faulkner, Jayden Thomas |
Omaka Blenheim 7210 New Zealand |
27 Jul 2016 - |
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
Blackenbrook Wines Limited
29 Wallace Street
Tasman Gowland Surveyors Limited
29 Wallace Street
Kaiteriteri Kayaks Limited
29 Wallace Street
Plant Barn Propagators Limited
29 Wallace Street
The Pink Cider Press Co Limited
29 Wallace Street
Ocean View Holiday Park Limited
29 Wallace Street