Shortcuts

Cymbl Limited

Type: NZ Limited Company (Ltd)
9429039043320
NZBN
527711
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
89a Woodlands Park Road
Titirangi
Auckland 0604
New Zealand
Registered address used since 03 Dec 2020
89a Woodlands Park Road
Titirangi
Auckland 0604
New Zealand
Postal & office & delivery address used since 30 Nov 2021
89a Woodlands Park Road
Titirangi
Auckland 0604
New Zealand
Physical & service address used since 08 Dec 2021

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 07 Mar 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%).

Addresses

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

Contact info
64 378 4417
Phone
64 21 934290
30 Nov 2021 Phone
chris.money@cymbl.co.nz
13 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Money, Christopher John Grey Lynn
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Clarke, Mason Titirangi
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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