Cmh Group Limited, a registered company, was registered on 23 Mar 1998. 9429037884116 is the NZBN it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company was categorised. This company has been managed by 2 directors: Carey Matthew Hablous - an active director whose contract started on 23 Mar 1998,
Melissa Jane Welford - an active director whose contract started on 01 Oct 2019.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 265 Cullen Road, Rd 2, Waipu, 0582 (category: physical, registered).
Cmh Group Limited had been using 295 South Road, Rd 2, Waipu as their physical address up until 16 Mar 2020.
Previous aliases for the company, as we found at BizDb, included: from 18 Feb 2005 to 04 Sep 2012 they were called Tablemaker Limited, from 12 Feb 2004 to 18 Feb 2005 they were called Habbo-T Limited and from 23 Mar 1998 to 12 Feb 2004 they were called The Park Bench Company Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 501 shares (50.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 499 shares (49.9 per cent).
Principal place of activity
265 Cullen Road, Rd 2, Waipu, 0582 New Zealand
Previous addresses
Address: 295 South Road, Rd 2, Waipu, 0582 New Zealand
Physical & registered address used from 13 Mar 2015 to 16 Mar 2020
Address: 11 The Crescent, Waipu, 0582 New Zealand
Physical & registered address used from 22 Mar 2011 to 13 Mar 2015
Address: Lang Road, Langs Beach, Waipu 0545 New Zealand
Physical address used from 04 Aug 2008 to 22 Mar 2011
Address: Langs Road, Langs Beach, Waipu 0545 New Zealand
Registered address used from 04 Aug 2008 to 22 Mar 2011
Address: At The Offices Of Randerson Pilkington &, Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland 3
Registered address used from 12 Apr 2000 to 04 Aug 2008
Address: At The Offices Of Randerson Pilkington &, Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland 3
Registered address used from 17 Dec 1999 to 12 Apr 2000
Address: At The Offices Of Randerson Pilkington &, Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland 3
Physical address used from 17 Dec 1999 to 17 Dec 1999
Address: At The Offices Of R P L Accountants Ltd, 1st Floor, 24 Manukau Road, Epsom, Auckland
Physical address used from 17 Dec 1999 to 04 Aug 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501 | |||
Individual | Hablous, Carey Matthew |
Rd 2 Waipu 0582 New Zealand |
27 Feb 2004 - |
Shares Allocation #2 Number of Shares: 499 | |||
Director | Welford, Melissa Jane |
Rd 2 Waipu 0582 New Zealand |
06 Mar 2020 - |
Carey Matthew Hablous - Director
Appointment date: 23 Mar 1998
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 01 Apr 2020
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 05 Mar 2015
Melissa Jane Welford - Director
Appointment date: 01 Oct 2019
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 01 Apr 2020
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 01 Oct 2019
Mclennan Agrispray Limited
350 South Road
Stevnol Limited
195 Mclean Road
Extreme Products Limited
1/68c Jack Boyd Drive
Handy As Limited
400 Owhiwa Road
Knotwood Design Limited
264b Pahi Road
Life Is A Gift Limited
328 Cove Road
Ruakaka Engineering 2015 Limited
669 One Tree Point Road
Vertigo Trading Limited
1 Awatea Street