General information

C.g.m. Holdings Limited

Type: NZ Limited Company (Ltd)
9429039170859
New Zealand Business Number
486450
Company Number
Registered
Company Status
G391220 - Motorcycle Or Scooter Retailing (including Associated Servicing)
Industry classification codes with description

C.g.m. Holdings Limited (issued an NZBN of 9429039170859) was registered on 17 Sep 1990. 5 addresess are currently in use by the company: 243 Palmerston Road, Gisborne, 4010 (type: postal, office). 285 Palmerston Road, Gisborne had been their registered address, up until 11 Sep 1996. 120000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 40000 shares (33.33 per cent of shares), namely:
Corrin, Peter Paul (an individual) located at Rd 1, Gisborne postcode 4071. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 40000 shares); it includes
Corrin, Brenda Rosalie (an individual) - located at Tuakau, Tuakau. The 3rd group of shareholders, share allotment (40000 shares, 33.33%) belongs to 1 entity, namely:
Manson, Beverley Helen, located at Gisborne (an individual). "Motorcycle or scooter retailing (including associated servicing)" (ANZSIC G391220) is the classification the Australian Bureau of Statistics issued C.g.m. Holdings Limited. Our database was updated on 21 Feb 2024.

Current address Type Used since
243 Palmerston Road, Gisborne, 4010 Registered 11 Sep 1996
243 Palmerston Road, Gisborne, 4010 Physical & service 28 Nov 1996
243 Palmerston Road, Gisborne, 4010 Postal & office & delivery 27 Oct 2021
Contact info
64 6 8676638
Phone (Phone)
paul@cgmmotorcycles.co.nz
Email
cgmmotorcycles.co.nz
Website
Directors
Name and Address Role Period
Brenda Rosalie Corrin
Tuakau, Tuakau, 2121
Address used since 19 Feb 2016
Director 17 Sep 1990 - current
Paul Peter Corrin
Rd 1, Gisborne, 4071
Address used since 19 Feb 2016
Director 17 Sep 1990 - current
Lynette Gay Corrin
Rd 1, Gisborne, 4071
Address used since 19 Feb 2016
Director 19 Feb 2016 - 16 Nov 2016
Peter Lawrence Graham
Gisborne,
Address used since 17 Sep 1990
Director 17 Sep 1990 - 17 Feb 2006
Peter Manson
Gisborne,
Address used since 17 Sep 1990
Director 17 Sep 1990 - 10 Jun 2002
Emilie Margaret Graham
Gisborne,
Address used since 17 Sep 1990
Director 17 Sep 1990 - 27 May 1999
Addresses
Principal place of activity
243 Palmerston Road , Gisborne , 4010
Previous address Type Period
285 Palmerston Road, Gisborne Registered 11 Sep 1996 - 11 Sep 1996
Financial Data
Financial info
120000
Total number of Shares
October
Annual return filing month
07 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40000
Shareholder Name Address Period
Corrin, Peter Paul
Individual
Rd 1
Gisborne
4071
17 Sep 1990 - current
Shares Allocation #2 Number of Shares: 40000
Shareholder Name Address Period
Corrin, Brenda Rosalie
Individual
Tuakau
Tuakau
2121
17 Sep 1990 - current
Shares Allocation #3 Number of Shares: 40000
Shareholder Name Address Period
Manson, Beverley Helen
Individual
Gisborne
4010
17 Sep 1990 - current

Historic shareholders

Shareholder Name Address Period
Graham, Peter Lawrence
Individual
Gisborne
17 Sep 1990 - 09 Jun 2006
Graham, Emilie Margaret
Individual
Gisborne
17 Sep 1990 - 09 Jun 2006
Location
Companies nearby
Similar companies
Sheridan-owen Motors Limited
368 Gladstone Road
Mad About Moto Limited
136a Te Awa Avenue
Triple M (wgi) Limited
208 Warren Street North
Motoland Limited
5 Havelock Road
Huka Motor Cycle Limited
43 Runanga Street
Kiwi Magic Distribution & Events Limited
181 Devonport Road