Cmd Print Limited, a registered company, was registered on 30 Mar 1998. 9429037877347 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Danny Van Der Velde - an active director whose contract began on 14 Mar 2012,
Monique Julie Suzanne Irene Niemeyer - an inactive director whose contract began on 30 Mar 1998 and was terminated on 15 Apr 2021,
Meinhard Niemeyer - an inactive director whose contract began on 30 Mar 1998 and was terminated on 15 Apr 2021.
Last updated on 20 Feb 2024, our data contains detailed information about 1 address: 21B Tarndale Grove, Rosedale, Auckland, 0632 (types include: registered, physical).
Cmd Print Limited had been using 4-59 Paul Matthews Road, Rosedale, North Shore City as their registered address up until 28 Jul 2017.
Previous aliases for the company, as we found at BizDb, included: from 30 Mar 1998 to 16 Oct 2012 they were called Copy Magic Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 24 shares (24 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 26 shares (26 per cent). Lastly the next share allocation (24 shares 24 per cent) made up of 1 entity.
Previous addresses
Address: 4-59 Paul Matthews Road, Rosedale, North Shore City, 0632 New Zealand
Registered & physical address used from 31 Jul 2013 to 28 Jul 2017
Address: 9-59 Paul Matthews Road, Rosedale, North Shore City 0632 New Zealand
Physical & registered address used from 06 Oct 2009 to 31 Jul 2013
Address: 1/5 Miro Place, Unit A, Rosedale Estate, Albany, Auckland
Registered address used from 12 Apr 2000 to 06 Oct 2009
Address: 1/5 Miro Place, Unit A, Rosedale Estate, Albany, Auckland
Physical address used from 31 Mar 1998 to 06 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Van Der Velde, Minouk |
Greenhithe Auckland 0632 New Zealand |
23 Jul 2013 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Niemeyer, Monique Julie Suzanne Irene |
Orewa Orewa 0931 New Zealand |
30 Mar 1998 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Van Der Velde, Danny |
Greenhithe Auckland 0632 New Zealand |
25 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Niemeyer, Meinhard |
Orewa Orewa 0931 New Zealand |
30 Mar 1998 - 12 Sep 2017 |
Individual | Mathieson, Fiona Jane |
Henderson Auckland 0610 New Zealand |
13 Jan 2005 - 23 Jul 2013 |
Individual | Niemeyer, Monique Julie Suzanne |
Orewa Orewa 0931 New Zealand |
30 Mar 1998 - 12 Sep 2017 |
Individual | Niemeyer, Michael |
Rosedale Estate Albany, Auckland |
30 Mar 1998 - 13 Jan 2005 |
Other | Null - Cr Trustees Limited (jointly) | 30 Mar 1998 - 13 Jan 2005 | |
Other | Cr Trustees Limited (jointly) | 30 Mar 1998 - 13 Jan 2005 |
Danny Van Der Velde - Director
Appointment date: 14 Mar 2012
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Mar 2012
Monique Julie Suzanne Irene Niemeyer - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 15 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 10 Jul 2012
Meinhard Niemeyer - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 15 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Jun 2012
Filtermaster (nz) Limited
45-47 Paul Matthews Road
Medi'ray New Zealand Limited
53-55 Paul Matthews Road
Smart Interiors Limited
49 Paul Matthews Road
Lj & Kp Holding Limited
49 Paul Matthews Road
Point Living Limited
61a Paul Matthews Road
Kitchen Theme Limited
61a Paul Matthews Road