Cmd Designs and Consulting Limited was started on 07 Apr 2014 and issued an NZ business number of 9429041176962. The registered LTD company has been supervised by 1 director, named Christopher Michael Drummond Smith - an active director whose contract started on 07 Apr 2014.
As stated in our database (last updated on 27 Apr 2024), this company registered 1 address: 111C Riccarton Road, Riccarton, Christchurch 8041, Upper Riccarton, Christchurch, 8440 (category: registered, physical).
Up to 17 Aug 2021, Cmd Designs and Consulting Limited had been using 15 Clonbern Place, Upper Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Smith, Christopher Michael Drummond (a director) located at Richmond, Richmond postcode 7020. Cmd Designs and Consulting Limited has been categorised as "Drafting service - architectural" (business classification M692130).
Previous addresses
Address: 15 Clonbern Place, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 26 Aug 2020 to 17 Aug 2021
Address: 35 Eastwood Rise, Waimairi Beach, Christchurch, 8083 New Zealand
Physical & registered address used from 17 Feb 2020 to 26 Aug 2020
Address: 77 The Runway, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 27 Feb 2019 to 17 Feb 2020
Address: 29a Delph Street, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 24 Mar 2016 to 27 Feb 2019
Address: 81 O'neill Avenue, Northwood, Christchurch, 8051 New Zealand
Physical address used from 26 Feb 2015 to 24 Mar 2016
Address: 26 Northwater Drive, Northwood, Christchurch, 8051 New Zealand
Physical address used from 07 Apr 2014 to 26 Feb 2015
Address: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 07 Apr 2014 to 27 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Smith, Christopher Michael Drummond |
Richmond Richmond 7020 New Zealand |
07 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willows, Zara |
Riccarton Christchurch 8011 New Zealand |
09 Aug 2021 - 24 Nov 2022 |
Individual | Smith, Sarah Anne |
Upper Riccarton Christchurch 8041 New Zealand |
19 Feb 2019 - 09 Aug 2021 |
Individual | Currie, Sarah Anne |
Northwood Christchurch 8051 New Zealand |
07 Apr 2014 - 19 Feb 2019 |
Christopher Michael Drummond Smith - Director
Appointment date: 07 Apr 2014
Address: Richmond, Richmond, 7020 New Zealand
Address used since 29 Sep 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 08 Feb 2023
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 14 Nov 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 09 Aug 2021
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 17 Aug 2020
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 07 Feb 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 18 Feb 2015
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 19 Feb 2019
Victoria Railway Hotel Management Limited
6th Floor Consultancy House
Victoria Railway Hotel Limited
6th Floor Consultancy House
Universal Healthcare Holdings Limited
Level 6
Jam Corporate Trustees Limited
6th Floor Consultancy House
Get Up & Go Property Limited
6th Floor Consultancy House
Get Up & Go Limited
6th Floor Consultancy House
Design Draught Limited
2 Dalziel Road
J B H Draughting Limited
257 Ravensbourne Road
Katipo Design Limited
47 Tyne Street
Mustard Construction Limited
14 Lorne Street
Otago Draughting Services Limited
500 Princes Street
Specky's Workshop Limited
112 Fitzroy Street