Cm and Km Investments Limited, a removed company, was launched on 27 Feb 2004. 9429035512332 is the NZBN it was issued. The company has been run by 2 directors: Cheyenne James Matthews - an active director whose contract started on 27 Feb 2004,
Katheryn Joyce Matthews - an active director whose contract started on 24 May 2005.
Updated on 29 Aug 2023, our data contains detailed information about 3 addresses this company registered, specifically: 73 School Road, Paihia, Paihia, 0200 (registered address),
73 School Road, Paihia, Paihia, 0200 (physical address),
73 School Road, Paihia, Paihia, 0200 (service address),
73 School Road, Paihia, Paihia, 0200 (postal address) among others.
Cm and Km Investments Limited had been using 73 School Road, Paihia, Paihia as their registered address up until 17 Mar 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
73 School Road, Paihia, Paihia, 0200 New Zealand
Previous addresses
Address #1: 73 School Road, Paihia, Paihia, 0200 New Zealand
Registered & physical address used from 16 Mar 2022 to 17 Mar 2022
Address #2: 6 Hibiscus Avenue, Snells Beach, Snells Beach, 0920 New Zealand
Registered & physical address used from 05 Mar 2020 to 16 Mar 2022
Address #3: 133 O'brien Road,, Albany, Auckland, 0793 New Zealand
Registered address used from 05 Mar 2019 to 05 Mar 2020
Address #4: 133 O'brien Road, Rd 3, Auckland, 0793 New Zealand
Physical address used from 04 Mar 2019 to 05 Mar 2020
Address #5: 6 Hibiscus Avenue, Snells Beach, Snells Beach, 0920 New Zealand
Registered address used from 27 Feb 2019 to 05 Mar 2019
Address #6: 6 Hibiscus Avenue, Snells Beach, Snells Beach, 0920 New Zealand
Physical address used from 26 Feb 2019 to 04 Mar 2019
Address #7: 133 O'brien Road, Coatsville, Albany, Auckland New Zealand
Physical address used from 18 Jul 2005 to 26 Feb 2019
Address #8: 133 O'brien Road, Coatsville, Auckland New Zealand
Registered address used from 18 Jul 2005 to 27 Feb 2019
Address #9: Accountability Net, Unit 6, 39 Apollo Drive, Mairangi Bay, Auckland
Registered address used from 04 May 2005 to 18 Jul 2005
Address #10: Unit 6, 39 Apollo Drv, Mairangi Bay, Auckland
Physical address used from 04 May 2005 to 18 Jul 2005
Address #11: Accountability Net, 35 Domain Road, Glenfield, Auckland
Registered & physical address used from 27 Feb 2004 to 04 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Matthews, Katheryn Joyce |
Paihia Paihia 0200 New Zealand |
23 May 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Matthews, Cheyenne |
Paihia Paihia 0200 New Zealand |
27 Feb 2004 - |
Cheyenne James Matthews - Director
Appointment date: 27 Feb 2004
Address: Paihia, 0200 New Zealand
Address used since 08 Mar 2022
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 22 Feb 2019
Address: Coatesville, Auckland, 0793 New Zealand
Address used since 23 Feb 2016
Katheryn Joyce Matthews - Director
Appointment date: 24 May 2005
Address: Paihia, Paihia, 0200 New Zealand
Address used since 08 Mar 2022
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 22 Feb 2019
Address: Coatesville, Auckland, 0793 New Zealand
Address used since 23 Feb 2016
Andrew Development Limited
111 O'brien Road
Kelso Marsh Consulting Limited
134 O'brien Road
Prm Trustees Limited
134 O'brien Road
Widjaja Trustees Limited
134 O'brien Road
Kelso Trustees Limited
134 O'brien Road
Even So Trustee Limited
134 O'brien Road