Shortcuts

Cmd Print Limited

Type: NZ Limited Company (Ltd)
9429037877347
NZBN
901947
Company Number
Registered
Company Status
Current address
21b Tarndale Grove
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 28 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 24
Individual Van Der Velde, Minouk Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 26
Individual Niemeyer, Monique Julie Suzanne Irene Orewa
Orewa
0931
New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Van Der Velde, Danny Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Niemeyer, Meinhard Orewa
Orewa
0931
New Zealand
Individual Mathieson, Fiona Jane Henderson
Auckland
0610
New Zealand
Individual Niemeyer, Monique Julie Suzanne Orewa
Orewa
0931
New Zealand
Individual Niemeyer, Michael Rosedale Estate
Albany, Auckland
Other Null - Cr Trustees Limited (jointly)
Other Cr Trustees Limited (jointly)
Directors

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

Nearby companies

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