Cbk Holdings Limited was launched on 08 Sep 2016 and issued a number of 9429042555186. The registered LTD company has been managed by 4 directors: Warren Steven Reynolds - an active director whose contract started on 27 Feb 2018,
Gregory Adam Coleman - an inactive director whose contract started on 08 Sep 2016 and was terminated on 05 Mar 2019,
Stephanie Dale Keys - an inactive director whose contract started on 08 Sep 2016 and was terminated on 15 Aug 2017,
John Beresford Baker - an inactive director whose contract started on 08 Sep 2016 and was terminated on 15 Aug 2017.
As stated in BizDb's database (last updated on 25 Mar 2024), this company registered 1 address: 13 Seddon Street, Highfield, Timaru, 7910 (type: registered, service).
Up to 13 Mar 2019, Cbk Holdings Limited had been using Unit 3, 77 Williams Street, Kaiapoi, Kaiapoi as their physical address.
A total of 300 shares are allocated to 1 group (1 sole shareholder). In the first group, 150 shares are held by 1 entity, namely:
Reynolds, Warren Steven (an individual) located at Highfield, Timaru postcode 7910. Cbk Holdings Limited was classified as "Accountant" (business classification M693210).
Previous address
Address #1: Unit 3, 77 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 08 Sep 2016 to 13 Mar 2019
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Reynolds, Warren Steven |
Highfield Timaru 7910 New Zealand |
27 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coleman, Gregory Adam |
Amberley Amberley 7410 New Zealand |
08 Sep 2016 - 05 Mar 2019 |
Individual | Carpenter, Pamela Jane |
Amberley Amberley 7410 New Zealand |
08 Sep 2016 - 05 Mar 2019 |
Individual | Baker, John Beresford |
Brightwater Brightwater 7022 New Zealand |
08 Sep 2016 - 15 Aug 2017 |
Individual | Baker, Andrea Kay |
Brightwater Brightwater 7022 New Zealand |
08 Sep 2016 - 15 Aug 2017 |
Individual | Carpenter, Pamela Jane |
Amberley Amberley 7410 New Zealand |
08 Sep 2016 - 05 Mar 2019 |
Individual | Keys, Stephanie Dale |
Stoke Nelson 7011 New Zealand |
08 Sep 2016 - 15 Aug 2017 |
Director | Stephanie Dale Keys |
Stoke Nelson 7011 New Zealand |
08 Sep 2016 - 15 Aug 2017 |
Director | John Beresford Baker |
Brightwater Brightwater 7022 New Zealand |
08 Sep 2016 - 15 Aug 2017 |
Warren Steven Reynolds - Director
Appointment date: 27 Feb 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 27 Feb 2018
Gregory Adam Coleman - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 05 Mar 2019
Address: Amberley, Amberley, 7410 New Zealand
Address used since 08 Sep 2016
Stephanie Dale Keys - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 15 Aug 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 08 Sep 2016
John Beresford Baker - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 15 Aug 2017
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 08 Sep 2016
U2byu2 Limited
Unit 3, 77 Williams Street
Ed's Plastering Limited
Unit 3, 77 Williams Street
Metro The Art Of Floors Limited
5/77 Williams Street
Stopforth Holdings Limited
Unit 3, 77 Williams Street
Gp Accounting Limited
Unit 3, 77 Williams Street
Big Beaver Investments Limited
5/77 Williams Street
Araglin Limited
232 Whites Road
Crystal Clear Accounting Limited
465 Kainga Road
Gam Enterprises Limited
500 Mill Rd
K Fea Accountancy Limited
9 Sims Road
Mcfadden Accounting Limited
53 Orchard Place
Moose Accounting Solutions Limited
5 Magnate Drive