Cmg Investments Limited was registered on 12 Sep 2001 and issued an NZ business number of 9429036777051. This registered LTD company has been run by 5 directors: William Patrick Casey - an active director whose contract began on 22 Aug 2005,
Mate Drago Jurisich - an inactive director whose contract began on 12 Sep 2001 and was terminated on 01 Dec 2008,
Margaret Davie Jurisich - an inactive director whose contract began on 12 Sep 2001 and was terminated on 22 Aug 2005,
John Edward Keppler - an inactive director whose contract began on 12 Sep 2001 and was terminated on 30 Apr 2002,
Cherie Susan Keppler - an inactive director whose contract began on 12 Sep 2001 and was terminated on 30 Apr 2002.
As stated in the BizDb database (updated on 19 Mar 2024), the company uses 2 addresses: 5 Norris Ave, Te Rapa, Hamilton, 3204 (physical address),
5 Norris Ave, Te Rapa, Hamilton, 3204 (service address),
67 Seddon Road, Frankton, Hamilton, 3204 (registered address).
Up to 01 Nov 2021, Cmg Investments Limited had been using 67 Seddon Road, Frankton, Hamilton as their physical address.
BizDb found previous aliases used by the company: from 12 Sep 2001 to 10 Sep 2014 they were named Majon Investments Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Casey, Kellie Maree (an individual) located at Hamilton postcode 3200.
Then there is a group that consists of 3 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Ca Trustees Limited - located at Frankton, Hamilton,
Casey, William Patrick - located at Hamilton,
Casey, Kellie Maree - located at Hamilton.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Casey, William Patrick, located at Hamilton (an individual). Cmg Investments Limited was classified as "Car dealer - new and/or used (including associat" (ANZSIC G391110).
Principal place of activity
5 Norris Avenue, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 67 Seddon Road, Frankton, Hamilton, 3204 New Zealand
Physical address used from 21 Apr 2021 to 01 Nov 2021
Address #2: 39 Thackeray Street, Hamilton New Zealand
Physical & registered address used from 18 Aug 2006 to 21 Apr 2021
Address #3: Chung & Associates Ltd, Chartered Accountants, 39 Thackeray Street, Hamilton
Physical & registered address used from 12 Sep 2001 to 18 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Casey, Kellie Maree |
Hamilton 3200 New Zealand |
26 Aug 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Ca Trustees Limited Shareholder NZBN: 9429035692263 |
Frankton Hamilton 3204 New Zealand |
11 Aug 2006 - |
Individual | Casey, William Patrick |
Hamilton 3200 New Zealand |
26 Aug 2004 - |
Individual | Casey, Kellie Maree |
Hamilton 3200 New Zealand |
26 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Casey, William Patrick |
Hamilton 3200 New Zealand |
26 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jurisich, Mate Drago |
R D 1 Hamilton |
12 Sep 2001 - 11 Aug 2006 |
Other | Null - The Casey Family Trust | 26 Aug 2004 - 31 Aug 2005 | |
Other | Null - Jurisich Family Trust | 26 Aug 2004 - 31 Aug 2005 | |
Individual | Jurisich, Margaret Davie |
R D 1 Hamilton |
12 Sep 2001 - 11 Aug 2006 |
Other | The Casey Family Trust | 26 Aug 2004 - 31 Aug 2005 | |
Other | Jurisich Family Trust | 26 Aug 2004 - 31 Aug 2005 |
William Patrick Casey - Director
Appointment date: 22 Aug 2005
Address: Hamilton, 3281 New Zealand
Address used since 06 Aug 2018
Address: Hamilton, Hamilton, 3210 New Zealand
Address used since 02 Aug 2013
Mate Drago Jurisich - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 01 Dec 2008
Address: R D 1, Hamilton,
Address used since 12 Sep 2001
Margaret Davie Jurisich - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 22 Aug 2005
Address: R D 1, Hamilton,
Address used since 12 Sep 2001
John Edward Keppler - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 30 Apr 2002
Address: R D 10, Hamilton,
Address used since 12 Sep 2001
Cherie Susan Keppler - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 30 Apr 2002
Address: R D 10, Hamilton,
Address used since 12 Sep 2001
Health, Harmony And Wellbeing Limited
39 Thackeray Street
Jackel Tairua Limited
39 Thackeray Street
Nz Vehicle Finance Limited
39 Thackeray St
Stressbox Limited
39 Thackeray St
Coro Holdings Limited
39 Thackeray Street
Gibson Plumbing (hamilton) Limited
39 Thackeray Street
Dave Allen Motors Limited
39 Thackeray Street
Keppler (hamilton) Limited
39 Thackeray Street
Keppler Limited
39 Thackeray Street
Onebid Limited
39 Thackeray Street
Onebid.co.nz Limited
39 Thackeray Street
Waikato Ssangyong (2013) Limited
39 Thackeray Street