Shortcuts

Cbm Nz Limited

Type: NZ Limited Company (Ltd)
9429040741628
NZBN
44966
Company Number
Registered
Company Status
Current address
Level 1, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 12 Jul 2021

Cbm Nz Limited was launched on 25 May 1944 and issued an NZBN of 9429040741628. The registered LTD company has been run by 5 directors: Bruce Arnold Burton - an active director whose contract began on 05 Oct 1989,
Christopher John Burton - an active director whose contract began on 29 Sep 1995,
Malcolm David Burton - an active director whose contract began on 12 Jul 2011,
Marjorie Burton - an inactive director whose contract began on 12 Jul 2011 and was terminated on 09 Feb 2018,
Marjorie Burton - an inactive director whose contract began on 05 Oct 1989 and was terminated on 12 Jul 2011.
As stated in BizDb's information (last updated on 27 May 2025), this company registered 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (types include: physical, registered).
Up until 12 Jul 2021, Cbm Nz Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their physical address.
BizDb found previous aliases used by this company: from 26 Sep 2013 to 19 Jan 2021 they were called Hermes Nz Limited, from 25 May 1944 to 26 Sep 2013 they were called Hermes Gloves Limited.
A total of 437500 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Burton, Bruce Arnold (a director) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 100 per cent shares (exactly 437499 shares) and includes
Burrich Holdings Limited - located at Level 1, 161 Manukau Road, Epsom, Auckland.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 22 Jun 2011 to 12 Jul 2021

Address: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Physical & registered address used from 16 Jun 2010 to 22 Jun 2011

Address: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland

Registered address used from 01 May 1999 to 16 Jun 2010

Address: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland

Physical address used from 01 May 1999 to 01 May 1999

Address: 35 Olive Road, Penrose

Registered & physical address used from 18 Sep 1998 to 01 May 1999

Address: 23 Edinburgh Street, Auckland

Registered address used from 10 Jun 1993 to 18 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 437500

Annual return filing month: June

Annual return last filed: 07 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Burton, Bruce Arnold Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 437499
Other (Other) Burrich Holdings Limited Level 1, 161 Manukau Road
Epsom, Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Burrich Holdings Limited
Name
Ltd
Type
307123
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bruce Arnold Burton - Director

Appointment date: 05 Oct 1989

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2016


Christopher John Burton - Director

Appointment date: 29 Sep 1995

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Mar 2015


Malcolm David Burton - Director

Appointment date: 12 Jul 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Jul 2011


Marjorie Burton - Director (Inactive)

Appointment date: 12 Jul 2011

Termination date: 09 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2016


Marjorie Burton - Director (Inactive)

Appointment date: 05 Oct 1989

Termination date: 12 Jul 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 May 2009

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road