Shortcuts

Cmz1 Limited

Type: NZ Limited Company (Ltd)
9429042245032
NZBN
5918993
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
8 Teasdale Street
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 21 Nov 2016
8 Teasdale Street
Te Awamutu 3800
New Zealand
Delivery address used since 14 Mar 2022

Cmz1 Limited was incorporated on 17 Mar 2016 and issued an NZ business identifier of 9429042245032. The registered LTD company has been run by 3 directors: Mark David Wright - an active director whose contract began on 17 Mar 2016,
Christopher Warwick Wright - an active director whose contract began on 17 Mar 2016,
Zane Nicholas Alexander Beckett - an inactive director whose contract began on 17 Mar 2016 and was terminated on 14 Mar 2024.
According to our data (last updated on 06 Jun 2025), this company filed 1 address: 8 Teasdale Street, Te Awamutu, 3800 (type: delivery, physical).
Up to 21 Nov 2016, Cmz1 Limited had been using 298 Alexandra, Te Awamutu as their physical address.
A total of 99 shares are issued to 2 groups (2 shareholders in total). In the first group, 66 shares are held by 1 entity, namely:
Wright, Mark David (a director) located at Rd 3, Hamilton postcode 3283.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 33 shares) and includes
Wright, Christopher Warwick - located at Raglan, Raglan. Cmz1 Limited is classified as "Land development or subdivision (excluding buildings construction)" (business classification E321110).

Addresses

Previous address

Address #1: 298 Alexandra, Te Awamutu, 3840 New Zealand

Physical & registered address used from 17 Mar 2016 to 21 Nov 2016

Contact info
64 27 5759667
Phone
chris@hydrocorp.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: March

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66
Director Wright, Mark David Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Wright, Christopher Warwick Raglan
Raglan
3225
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beckett, Zane Nicholas Alexander Tamahere
Hamilton
3283
New Zealand
Directors

Mark David Wright - Director

Appointment date: 17 Mar 2016

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 17 Mar 2016


Christopher Warwick Wright - Director

Appointment date: 17 Mar 2016

Address: Raglan, Raglan, 3225 New Zealand

Address used since 13 Nov 2024

Address: Hamilton, 3283 New Zealand

Address used since 10 Mar 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 17 Mar 2016


Zane Nicholas Alexander Beckett - Director (Inactive)

Appointment date: 17 Mar 2016

Termination date: 14 Mar 2024

Address: Tamahere, Hamilton, 3283 New Zealand

Address used since 17 Mar 2016

Nearby companies

Foxley Trustee Company Limited
8 Teasdale Street

Hydrocorp Limited
8 Teasdale Street

Honor Boutique Limited
8 Teasdale Street

Bradley Independent Trustee Limited
8 Teasdale Street

Pratt Milking Machines Limited
8 Teasdale Street

Waite Equity Investments Limited
8 Teasdale Street

Similar companies

Graham Contractors Limited
103 Tawa Street

Hopper Commercial Limited
8 Fletcher Place

Monarch Park Limited
34 Roto O Rangi Road

Queenwood Developments Limited
411 Greenhill Drive

The Empire Limited
118 Lake Crescent

Thorncombe Park Holdings Limited
195 Mahoe Street