Cb Plant & Equipment Limited, a registered company, was registered on 09 Oct 2014. 9429041446683 is the business number it was issued. "Civil engineering - non building construction nec" (ANZSIC E310910) is how the company has been classified. This company has been supervised by 6 directors: Benjamin Raymond Lawlor - an active director whose contract began on 04 Jul 2018,
Thomas Richmond Fisher - an active director whose contract began on 13 Feb 2019,
Patrick Stevens - an active director whose contract began on 12 Apr 2024,
Gregory Wichman - an active director whose contract began on 12 Apr 2024,
Jamie Ian Robert Campbell - an inactive director whose contract began on 09 Oct 2014 and was terminated on 12 Apr 2024.
Updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 81 Parnell Rise, Parnell, Auckland, 1052 (types include: postal, office).
Cb Plant & Equipment Limited had been using 190C Maces Road, Bromley, Christchurch as their physical address until 26 May 2020.
More names used by the company, as we found at BizDb, included: from 16 Oct 2014 to 16 Oct 2014 they were named Cb Enterprises Limited, from 08 Oct 2014 to 16 Oct 2014 they were named Cb Civil & Drainage Limited.
A total of 15840 shares are allotted to 11 shareholders (7 groups). The first group is comprised of 5940 shares (37.5%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 1320 shares (8.33%). Lastly there is the next share allotment (1320 shares 8.33%) made up of 1 entity.
Other active addresses
Address #4: 81 Parnell Rise, Parnell, Auckland, 1052 New Zealand
Postal & office & delivery address used from 22 Apr 2024
Principal place of activity
46p Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 190c Maces Road, Bromley, Christchurch, 8062 New Zealand
Physical address used from 22 Apr 2016 to 26 May 2020
Address #2: 190c Maces Road, Bromley, Christchurch, 8062 New Zealand
Physical address used from 21 Apr 2016 to 22 Apr 2016
Address #3: 190 Maces Road, Bromley, Christchurch, 8062 New Zealand
Registered address used from 08 Jun 2015 to 26 May 2020
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 26 May 2015 to 08 Jun 2015
Address #5: 190c Maces Road, Bromley, Christchurch, 8442 New Zealand
Registered address used from 06 May 2015 to 26 May 2015
Address #6: 190c Maces Road, Bromley, Christchurch, 8442 New Zealand
Physical address used from 06 May 2015 to 21 Apr 2016
Address #7: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Oct 2014 to 06 May 2015
Basic Financial info
Total number of Shares: 15840
Annual return filing month: April
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5940 | |||
| Entity (NZ Limited Company) | Cb Group Holdings Limited Shareholder NZBN: 9429051336219 |
Parnell Auckland 1052 New Zealand |
22 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 1320 | |||
| Entity (NZ Limited Company) | Wichman Trustee Services Limited Shareholder NZBN: 9429051830847 |
6 Boston Road Mount Eden, Auckland 1023 New Zealand |
22 Apr 2024 - |
| Individual | Wichman, Rachel |
Saint Johns Auckland 1072 New Zealand |
22 Apr 2024 - |
| Individual | Wichman, Gregory |
Saint Johns Auckland 1072 New Zealand |
22 Apr 2024 - |
| Shares Allocation #3 Number of Shares: 1320 | |||
| Entity (NZ Limited Company) | Even Stevens Limited Shareholder NZBN: 9429047469549 |
Birkenhead Auckland 0626 New Zealand |
22 Apr 2024 - |
| Shares Allocation #4 Number of Shares: 1319 | |||
| Individual | Zhang, Yue |
Rd 2 Te Kauwhata 3782 New Zealand |
13 Feb 2019 - |
| Individual | Fisher, Thomas Richmond |
Rd2 Te Kauwhata 3782 New Zealand |
13 Feb 2019 - |
| Entity (NZ Limited Company) | Kendons Trust Services (fisher & Zhang Investments) Limited Shareholder NZBN: 9429047098015 |
Addington Christchurch 8024 New Zealand |
13 Feb 2019 - |
| Shares Allocation #5 Number of Shares: 5841 | |||
| Entity (NZ Limited Company) | Lit Trustees Limited Shareholder NZBN: 9429046768902 |
Mt Eden Auckland 0000 New Zealand |
04 Jul 2018 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Fisher, Thomas Richmond |
Rd2 Te Kauwhata 3782 New Zealand |
13 Feb 2019 - |
| Shares Allocation #7 Number of Shares: 99 | |||
| Individual | Lawlor, Benjamin Raymond |
St Heliers Auckland 1071 New Zealand |
04 Jul 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Veritas (2017) Limited Shareholder NZBN: 9429045942747 Company Number: 6227405 |
Christchurch Central Christchurch 8013 New Zealand |
06 Jun 2017 - 22 Apr 2024 |
| Individual | Bloy, Leanne |
Hillsborough Christchurch 8022 New Zealand |
13 Jun 2016 - 04 Jul 2018 |
| Entity | Veritas (2017) Limited Shareholder NZBN: 9429045942747 Company Number: 6227405 |
Christchurch Central Christchurch 8013 New Zealand |
06 Jun 2017 - 22 Apr 2024 |
| Entity | Veritas (2017) Limited Shareholder NZBN: 9429045942747 Company Number: 6227405 |
Christchurch Central Christchurch 8013 New Zealand |
06 Jun 2017 - 22 Apr 2024 |
| Individual | Campbell, Jamie Ian Robert |
St Heliers Auckland 1071 New Zealand |
09 Oct 2014 - 22 Apr 2024 |
| Individual | Bloy, Matthew Gideon |
Hillsborough Christchurch 8022 New Zealand |
09 Oct 2014 - 04 Jul 2018 |
| Entity | Bloy Trustee Limited Shareholder NZBN: 9429042274780 Company Number: 5937861 |
13 Jun 2016 - 06 Jun 2017 | |
| Individual | Bloy, Leanne |
Hillsborough Christchurch 8022 New Zealand |
13 Jun 2016 - 04 Jul 2018 |
| Entity | Jamie Campbell Trustee Limited Shareholder NZBN: 9429042269960 Company Number: 5938527 |
13 Jun 2016 - 06 Jun 2017 | |
| Entity | Bloy Trustee Limited Shareholder NZBN: 9429042274780 Company Number: 5937861 |
13 Jun 2016 - 06 Jun 2017 | |
| Entity | Jamie Campbell Trustee Limited Shareholder NZBN: 9429042269960 Company Number: 5938527 |
13 Jun 2016 - 06 Jun 2017 |
Benjamin Raymond Lawlor - Director
Appointment date: 04 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Jul 2018
Thomas Richmond Fisher - Director
Appointment date: 13 Feb 2019
Address: Rd2, Te Kauwhata, 3782 New Zealand
Address used since 22 Apr 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 13 Feb 2019
Patrick Stevens - Director
Appointment date: 12 Apr 2024
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 12 Apr 2024
Gregory Wichman - Director
Appointment date: 12 Apr 2024
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 12 Apr 2024
Jamie Ian Robert Campbell - Director (Inactive)
Appointment date: 09 Oct 2014
Termination date: 12 Apr 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Aug 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Feb 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 Dec 2015
Matthew Gideon Bloy - Director (Inactive)
Appointment date: 09 Oct 2014
Termination date: 04 Jul 2018
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 09 Oct 2014
Nzf Products Limited
195 Maces Road
Mt Admiral Farms Limited
195 Maces Road
Futurity Investments Limited
195 Maces Road
Agnew Engineering Services (2012) Limited
200 Maces Road
Elerig Limited
Unit 3d 200 Maces Road
David Young Limited
163 Maces Rd.
Cabal (2009) Limited
116 Marshland Road
Cb Civil & Drainage Limited
190c Maces Road
Geotech Engineering And Consulting Nz Limited
82 Hampshire Street
Geovert Limited
Level 3, 50 Victoria Street
Seipp Construction Limited
Level 4, 60 Cashel Street
Srg Global Group (nz) Limited
3 De Ville Place