Cm Global Limited was started on 22 Jul 2015 and issued an NZ business identifier of 9429041857939. This registered LTD company has been managed by 5 directors: Michael Paul Jacobson - an active director whose contract started on 22 Jul 2015,
Leon Roy Jacobson - an active director whose contract started on 22 Jul 2015,
Matthew James Lunt - an active director whose contract started on 22 Jul 2015,
Michael Jacobson - an active director whose contract started on 22 Jul 2015,
Matthew Lunt - an active director whose contract started on 22 Jul 2015.
As stated in our data (updated on 24 Feb 2024), this company filed 1 address: Unit 9, 239 Great South Road, Drury, Auckland, 2113 (types include: physical, service).
Up to 08 Mar 2018, Cm Global Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
W L Properties Limited (an entity) located at Drury, Drury postcode 2113.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 40 shares) and includes
Jacobson, Michael - located at Drury, Drury.
The next share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Lunt, Matthew, located at Drury, Drury (a director). Cm Global Limited was classified as "Import documentation preparation service including goods handling" (ANZSIC I529131).
Principal place of activity
Unit 9, 239 Great South Road, Drury, Auckland, 2113 New Zealand
Previous address
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Jul 2015 to 08 Mar 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | W L Properties Limited Shareholder NZBN: 9429034593097 |
Drury Drury 2113 New Zealand |
22 Jul 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Jacobson, Michael |
Drury Drury 2113 New Zealand |
22 Jul 2015 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Lunt, Matthew |
Drury Drury 2113 New Zealand |
22 Jul 2015 - |
Michael Paul Jacobson - Director
Appointment date: 22 Jul 2015
Address: Drury, Drury, 2113 New Zealand
Address used since 07 Mar 2018
Address: Papakura, Auckland, 2582 New Zealand
Address used since 22 Jul 2015
Leon Roy Jacobson - Director
Appointment date: 22 Jul 2015
Address: Drury, Drury, 2113 New Zealand
Address used since 07 Mar 2018
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 22 Jul 2015
Matthew James Lunt - Director
Appointment date: 22 Jul 2015
Address: Drury, Drury, 2113 New Zealand
Address used since 07 Mar 2018
Address: Somerville, Auckland, 2014 New Zealand
Address used since 22 Jul 2015
Michael Jacobson - Director
Appointment date: 22 Jul 2015
Address: Drury, Drury, 2113 New Zealand
Address used since 07 Mar 2018
Matthew Lunt - Director
Appointment date: 22 Jul 2015
Address: Drury, Drury, 2113 New Zealand
Address used since 07 Mar 2018
Allen's Property Investments Limited
Unit 4 / 239 Great South Road
Steer Holdings Limited
Unit 9, 239 Great South Road
W L Properties Limited
239 Great South Road
Mex Limited
Unit 9, 239 Great South Road
Samcor Customs Consultants Limited
Unit 4, 239 Great South Road
Chances Corporation Limited
Unit 9, 239 Great South Road
Duraspec Specialised Coatings Limited
Suite 1, 16 Elliot Street
Empire International Trading Limited
151 Carnoustie Drive
P & H Global Limited
C/- Mcdonald Reid Ltd - Accountants
Securit Nz & Loabay Pasefika Productions & Events Promotion Limited
13a Templeton Place
Sino Pacific Holdings Limited
1120 Ararimu Road
Urban Imports Limited
2 Bougainvillaea Terrace