Cmh Marketing Limited, a registered company, was launched on 14 Apr 1993. 9429038873225 is the NZBN it was issued. The company has been managed by 4 directors: Catherine Margaret Hooper - an active director whose contract began on 22 Apr 1993,
Kevin Richard Honeybone - an inactive director whose contract began on 22 Apr 1993 and was terminated on 31 Mar 2005,
Carolyn Ward Melville - an inactive director whose contract began on 14 Apr 1993 and was terminated on 22 Apr 1993,
Garth Osmond Melville - an inactive director whose contract began on 14 Apr 1993 and was terminated on 22 Apr 1993.
Updated on 02 May 2024, our data contains detailed information about 1 address: Unit 5, 6 Tukorako Drive, Mount Maunganui, 3116 (types include: physical, registered).
Cmh Marketing Limited had been using Vogue House, First Floor, 9 Prince Avenue, Mount Maunganui as their registered address up until 21 Mar 2017.
Old names for this company, as we established at BizDb, included: from 14 Apr 1993 to 24 May 1993 they were called Fleetwood Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Hooper, Catherine Margaret - located at 3116, Rd 3, Tauranga.
Previous addresses
Address: Vogue House, First Floor, 9 Prince Avenue, Mount Maunganui New Zealand
Registered & physical address used from 31 Oct 2007 to 21 Mar 2017
Address: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga
Registered address used from 29 May 2002 to 31 Oct 2007
Address: 201a Grange Road, Tauranga
Physical address used from 30 Jul 1999 to 31 Oct 2007
Address: 19a Clyde Street, Mt Maunganui
Registered address used from 30 Jul 1999 to 29 May 2002
Address: 19a Clyde Street, Mount Maunganui
Physical address used from 30 Jul 1999 to 30 Jul 1999
Address: Suite 7, 30 Willow Street, Tauranga, (po Box 15093)
Physical address used from 25 Aug 1998 to 30 Jul 1999
Address: Suite 7, 30 Willow Street, Tauranga, (po Box 15093)
Registered address used from 01 Oct 1997 to 30 Jul 1999
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 06 May 1993 to 01 Oct 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hooper, Catherine Margaret |
Rd 3 Tauranga 3173 New Zealand |
14 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Honeybone, Kevin Richard |
30 Willow Street Tauranga |
14 Apr 1993 - 11 Jun 2009 |
Catherine Margaret Hooper - Director
Appointment date: 22 Apr 1993
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 31 May 2011
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 31 May 2011
Kevin Richard Honeybone - Director (Inactive)
Appointment date: 22 Apr 1993
Termination date: 31 Mar 2005
Address: 30 Willow Street, Tauranga,
Address used since 22 Apr 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 14 Apr 1993
Termination date: 22 Apr 1993
Address: Johnsonville, Wellington,
Address used since 14 Apr 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 14 Apr 1993
Termination date: 22 Apr 1993
Address: Johnsonville, Wellington,
Address used since 14 Apr 1993
Rjr Holdings Limited
Unit 5, 6 Tukorako Drive
Jro Limited
Unit 5, 6 Tukorako Drive
A & K Cozi Limited
Unit 5, 6 Tukorako Drive
Total Business Accounting Limited
Unit 5, 6 Tukorako Drive
Acme Properties Limited
Unit 5, 6 Tukorako Drive
Palm Beach Realty Limited
Unit 5, 6 Tukorako Drive