Cymbl Limited, a registered company, was incorporated on 30 Oct 1991. 9429039043320 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been categorised. This company has been run by 6 directors: Christopher John Money - an active director whose contract started on 16 Sep 2015,
John George Russell - an inactive director whose contract started on 27 Jun 2008 and was terminated on 03 Nov 2015,
Christopher John Money - an inactive director whose contract started on 12 Nov 1991 and was terminated on 03 Jul 2008,
Darryn Bruce Warhaft - an inactive director whose contract started on 12 Nov 1991 and was terminated on 20 Aug 2001,
Mason Clarke - an inactive director whose contract started on 12 Nov 1991 and was terminated on 20 Aug 2001.
Updated on 12 Dec 2024, the BizDb database contains detailed information about 1 address: 89A Woodlands Park Road, Titirangi, Auckland, 0604 (category: physical, service).
Cymbl Limited had been using 1/78 Greys Ave, Auckland as their physical address up to 08 Dec 2021.
Former names for the company, as we managed to find at BizDb, included: from 30 Oct 1991 to 15 Nov 1991 they were called Catkin Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 75 shares (75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25%).
Principal place of activity
89a Woodlands Park Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 1/78 Greys Ave, Auckland, 1010 New Zealand
Physical address used from 16 Nov 2015 to 08 Dec 2021
Address #2: 1/78 Greys Ave, Auckland, 1010 New Zealand
Registered address used from 13 Nov 2015 to 03 Dec 2020
Address #3: 1/78 Greys Ave, Auckland, 1010 New Zealand
Physical address used from 11 Nov 2015 to 16 Nov 2015
Address #4: 1/78 Greys Ave, Auckland, 1010 New Zealand
Registered address used from 11 Nov 2015 to 13 Nov 2015
Address #5: 17 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 18 Dec 2013 to 11 Nov 2015
Address #6: 17 Gibraltar Crescent, Parnell, Auckland, 1054 New Zealand
Physical address used from 12 Nov 2012 to 18 Dec 2013
Address #7: 1439 Clevedon-kawakawa Bay Road, R D 5, Papakura, Auckland 2585 New Zealand
Registered address used from 24 Jul 2008 to 18 Dec 2013
Address #8: 1439 Clevedon-kawakawa Bay Road, R D 5, Papakura, Auckland 2585 New Zealand
Physical address used from 24 Jul 2008 to 12 Nov 2012
Address #9: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 08 Sep 2003 to 24 Jul 2008
Address #10: Level 8, 63 Albert Street, Auckland
Physical address used from 21 Feb 1992 to 08 Sep 2003
Address #11: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #12: Norfolk House, High Street, Auckland
Registered address used from 26 Nov 1991 to 08 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Money, Christopher John |
Grey Lynn Auckland 0604 New Zealand |
30 Oct 1991 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Clarke, Mason |
Titirangi Auckland New Zealand |
05 Nov 2003 - |
Christopher John Money - Director
Appointment date: 16 Sep 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jul 2020
Address: Auckland, 1010 New Zealand
Address used since 16 Sep 2015
John George Russell - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 03 Nov 2015
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 23 Nov 2009
Christopher John Money - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 03 Jul 2008
Address: Grey Lynn, Auckland,
Address used since 12 Nov 1991
Darryn Bruce Warhaft - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 20 Aug 2001
Address: Northcote Point, Auckland,
Address used since 12 Nov 1991
Mason Clarke - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 20 Aug 2001
Address: Waimauku,
Address used since 12 Nov 1991
Stephen Wayne Warhaft - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 15 Aug 1997
Address: Ponsonby, Auckland,
Address used since 12 Nov 1991
Glab Trustee Limited
Flat 4, 78 Greys Avenue
Leuven Trustee Limited
Flat 4, 78 Greys Avenue
Freedom Trustee Services Limited
Flat 4, 78 Greys Avenue
The Massive Company Trust
Level 2, Silo Theatre
Fringe Auckland 2004 Trust Board
Level 1, Silo Theatre
The P3 Foundation
1d/68 Greys Ave
Acorp Limited
Suite 517, 100 Greys Avenue
Fae New Zealand (2011) Limited
Level 2, Chamber Of Commerce Building
Finalyse Limited
Level 6
Nz Forestry Limited
Level 5
P.a. Consulting Group Limited
Level 4
Tri-force Enterprise Limited
139 Vincent Street