Shortcuts

Cmh Marketing Limited

Type: NZ Limited Company (Ltd)
9429038873225
NZBN
580875
Company Number
Registered
Company Status
Current address
Unit 5, 6 Tukorako Drive
Mount Maunganui 3116
New Zealand
Physical & registered & service address used since 21 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Hooper, Catherine Margaret Rd 3
Tauranga
3173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Honeybone, Kevin Richard 30 Willow Street
Tauranga
Directors

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

Nearby companies

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