Shortcuts

Cmt Services Limited

Type: NZ Limited Company (Ltd)
9429036971091
NZBN
1123324
Company Number
Registered
Company Status
C135120
Industry classification code
Clothing Mfg - Womens And Girls
Industry classification description
Current address
S.b.a. Pukekohe
200 King Street
Pukekohe 2120
Other address (Address for Records) used since 22 Jan 2010
67a Jericho Road
Rd 2
Pukekohe 2677
New Zealand
Physical & registered & service address used since 05 Apr 2016
Cmt Services Ltd
67a Jericho Road
Pukekohe 2670
New Zealand
Other (Address for Records) & records address (Address for Records) used since 27 Mar 2019

Cmt Services Limited, a registered company, was registered on 20 Mar 2001. 9429036971091 is the NZ business identifier it was issued. "Clothing mfg - womens and girls" (business classification C135120) is how the company is classified. This company has been supervised by 2 directors: Petra Ann Tyler-Brown - an active director whose contract started on 20 Mar 2001,
Jeanette Sue Knight - an inactive director whose contract started on 20 Mar 2001 and was terminated on 06 Nov 2006.
Last updated on 09 Mar 2024, our data contains detailed information about 5 addresses the company uses, specifically: P O Box 543, Pukekohe 2120, Pukekohe, 2340 (postal address),
Cmt Services Ltd, 67A Jericho Road, Pukekohe, 2670 (office address),
Cmt Services Ltd, 67A Jericho Road, Pukekohe, 2670 (delivery address),
Cmt Services Ltd, 67A Jericho Road, Pukekohe, 2670 (other address) among others.
Cmt Services Limited had been using Suite12, 16 Alpito Place, Pukekohe 2120, Pukekohe as their physical address until 05 Apr 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: P O Box 543, Pukekohe 2120, Pukekohe, 2340 New Zealand

Postal address used from 30 Mar 2021

Address #5: Cmt Services Ltd, 67a Jericho Road, Pukekohe, 2670 New Zealand

Office & delivery address used from 30 Mar 2021

Principal place of activity

Suite 12, 16 Alpito Place, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: Suite12, 16 Alpito Place, Pukekohe 2120, Pukekohe, 2120 New Zealand

Physical & registered address used from 20 Apr 2012 to 05 Apr 2016

Address #2: 11 Stadium Drive, Pukekohe 2120 New Zealand

Registered & physical address used from 29 Jan 2010 to 20 Apr 2012

Address #3: C/-carpenter Pratt C.a.limited, 333 Great South Road, Papakura 2110, Auckland

Registered & physical address used from 15 Sep 2008 to 29 Jan 2010

Address #4: C/-kueglers Limited, 1/181 Great South Road, Takanini

Registered address used from 28 Mar 2006 to 15 Sep 2008

Address #5: C/-kueglers Limited, Chartered Accountants, 1/181 Great South Road, Takanini

Physical address used from 28 Mar 2006 to 15 Sep 2008

Address #6: C/-kuegler & Associates Limited, Chartered Accountants, 1/181 Great South Road, Takanini

Physical address used from 21 Mar 2001 to 28 Mar 2006

Address #7: C/-kuegler & Associates Limited, Chartered Accountants, 1/181 Great South Road, Takanini

Registered address used from 20 Mar 2001 to 28 Mar 2006

Contact info
64 09 2380498
Phone
cmtservices@gmail.com
30 Mar 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Brown, Russell Pukekohe

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Tyler-brown, Petra Ann Pukekohe

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knight, Paul Kenneth Pukekohe
Individual Knight, Jeanette Sue Newmarket

New Zealand
Directors

Petra Ann Tyler-brown - Director

Appointment date: 20 Mar 2001

Address: Pukekohe, Pukekohe, 2677 New Zealand

Address used since 25 Mar 2016


Jeanette Sue Knight - Director (Inactive)

Appointment date: 20 Mar 2001

Termination date: 06 Nov 2006

Address: Pukekohe,

Address used since 19 Mar 2004

Nearby companies

Bk Hickman Properties Limited
68 Jericho Road

Jericho Drainage Limited
66 Jericho Road

Awaawaroa Alpaca Limited
66 Jericho Road

Balance Your Life Limited
21 Turbott Road

At & Ka Rentals Limited
21 Turbott Road

Atr Limited
21 Turbott Road

Similar companies

Alpha Fashions (nz) Limited
7a Bledisloe Street

Bettina Andrea Limited
Pakuranga

Kates Fashions Limited
43 Franklyne Road

Lim Fashions Limited
154 Elliot Street

P7 Wardrobe Nz Limited
17 Hirimate Place

W & All Stars Limited
78 Jeffs Road