Shortcuts

Cbl Limited

Type: NZ Limited Company (Ltd)
9429039402479
NZBN
408803
Company Number
Registered
Company Status
Current address
20 Lawson Place
Mount Victoria
Wellington 6011
New Zealand
Physical & registered address used since 04 Apr 2019

Cbl Limited, a registered company, was incorporated on 04 Nov 1988. 9429039402479 is the NZBN it was issued. The company has been managed by 3 directors: Terence Alan Bowker - an active director whose contract started on 04 Nov 1988,
Robert Noble-Beasley - an active director whose contract started on 04 Nov 1988,
Peter Richard Leitch - an active director whose contract started on 01 Apr 1999.
Updated on 09 Jun 2020, the BizDb data contains detailed information about 1 address: 20 Lawson Place, Mount Victoria, Wellington, 6011 (types include: physical, registered).
Cbl Limited had been using 22 Raumati Road, Raumati Beach, Paraparaumu as their physical address up until 04 Apr 2019.
Old names for this company, as we managed to find at BizDb, included: from 04 Nov 1988 to 07 Jun 2012 they were called City Brokers Limited.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 100 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (33.33%). Finally there is the next share allotment (100 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Raumati Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Physical address used from 13 Mar 2015 to 04 Apr 2019

Address: 22 Raumati Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Registered address used from 15 Mar 2013 to 04 Apr 2019

Address: 22 Raumati Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Registered address used from 07 Jun 2011 to 15 Mar 2013

Address: 22 Raumati Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Physical address used from 07 Jun 2011 to 13 Mar 2015

Address: 5 Pipitea Street, Thorndon, Wellington

Registered address used from 04 Apr 2001 to 04 Apr 2001

Address: Level 2, Central House, 26 Brandon Street, Wellington New Zealand

Registered address used from 04 Apr 2001 to 07 Jun 2011

Address: Level 2, Central House, 26 Brandon Street, Wellington New Zealand

Physical address used from 30 Mar 2001 to 07 Jun 2011

Address: 5 Pipitea Street, Thorndon, Wellington

Physical address used from 30 Mar 2001 to 30 Mar 2001

Address: -

Physical address used from 30 Mar 1999 to 30 Mar 2001

Address: 5th Floor, Investment Centre, Cnr Ballance & Featherston Streets, Wellington

Registered address used from 30 Mar 1999 to 04 Apr 2001

Address: 5th Floor Investment Centre, Cnr Ballance And Featherston Streets, Wellington

Registered address used from 01 Jul 1997 to 30 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 25 Mar 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Robert Noble-beasley Rd 1
Waikanae
5391
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Terence Alan Bowker Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Peter Richard Leitch Ngaio
Wellington
6035
New Zealand
Directors

Terence Alan Bowker - Director

Appointment date: 04 Nov 1988

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Apr 2010


Robert Noble-beasley - Director

Appointment date: 04 Nov 1988

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 18 Mar 2011


Peter Richard Leitch - Director

Appointment date: 01 Apr 1999

Address: Wellington, 6035 New Zealand

Address used since 29 Mar 2016

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 27 Mar 2019

Nearby companies

Stylabs Limited
22 Raumati Road

Jph Trustees Limited
22 Raumati Road

Watheff Limited
22 Raumati Road

Market Leaders Limited
22 Raumati Road

The Spiny Urchin Limited
22 Raumati Road

Kapiti Trust Company No. 100 Limited
19 Raumati Road