Cbs Management Limited, a registered company, was started on 10 Apr 2018. 9429046706638 is the NZ business identifier it was issued. "Business management service nec" (business classification M696210) is how the company is categorised. The company has been supervised by 5 directors: Carl Gordon Taylor - an active director whose contract started on 10 Apr 2018,
Simon Delbridge White - an active director whose contract started on 10 Apr 2018,
Ian Alexander Lamb - an active director whose contract started on 10 Apr 2018,
Michael John Blackburn - an active director whose contract started on 10 Apr 2018,
Karen Elizabeth Overend - an inactive director whose contract started on 10 Apr 2018 and was terminated on 04 Mar 2019.
Last updated on 13 Apr 2024, our database contains detailed information about 1 address: Flat 1, 109 Kaiwara Street, Hoon Hay, Christchurch, 8025 (category: physical, service).
Cbs Management Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 27 Jun 2019.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group includes 200 shares (20 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 200 shares (20 per cent). Finally the 3rd share allotment (200 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Apr 2019 to 27 Jun 2019
Address #2: Level 1, 270 St Asaph Street, Christchurch, 8041 New Zealand
Registered address used from 15 Apr 2019 to 23 Apr 2019
Address #3: Flat 1, 109 Kaiwara Street, Hoon Hay, Christchurch, 8025 New Zealand
Physical address used from 20 Mar 2019 to 23 Apr 2019
Address #4: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand
Registered address used from 20 Mar 2019 to 15 Apr 2019
Address #5: 2/77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Oct 2018 to 20 Mar 2019
Address #6: 18 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Apr 2018 to 01 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Blackburn, Michael John |
Redwood Christchurch 8051 New Zealand |
10 Apr 2018 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Taylor, Carl Gordon |
Marshland Christchurch 8051 New Zealand |
10 Apr 2018 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Lamb, Ian Alexander |
Cashmere Christchurch 8022 New Zealand |
10 Apr 2018 - |
Shares Allocation #4 Number of Shares: 200 | |||
Director | White, Simon Delbridge |
Hoon Hay Christchurch 8025 New Zealand |
10 Apr 2018 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Dwyer, Karen Elizabeth |
Red Hill Auckland 2110 New Zealand |
27 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Overend, Karen Elizabeth |
Tindalls Beach Whangaparaoa 0930 New Zealand |
10 Apr 2018 - 27 May 2021 |
Carl Gordon Taylor - Director
Appointment date: 10 Apr 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 03 Apr 2024
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 15 Jul 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 20 Aug 2018
Simon Delbridge White - Director
Appointment date: 10 Apr 2018
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 Apr 2018
Ian Alexander Lamb - Director
Appointment date: 10 Apr 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Apr 2018
Michael John Blackburn - Director
Appointment date: 10 Apr 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 10 Apr 2018
Karen Elizabeth Overend - Director (Inactive)
Appointment date: 10 Apr 2018
Termination date: 04 Mar 2019
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 08 Oct 2018
Address: Christchurch, 8013 New Zealand
Address used since 10 Apr 2018
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Business Management And Marketing Service Limited
Level 2, 48 Fitzgerald Avenue
Emda Limited
Level 17
Hgi Limited
Level 2, Building One
Qestral Corporation Limited
Level 1, 1 Radcliffe Road
Quarry Capital Limited
Level 1, 22 Foster Street
Te Rakiamoa Management Limited
245 St Asaph Street