General information

Cmz1 Limited

Type: NZ Limited Company (Ltd)
9429042245032
New Zealand Business Number
5918993
Company Number
Registered
Company Status
E321110 - Land Development Or Subdivision (excluding Buildings Construction) L671230 - Investment - Commercial Property
Industry classification codes with description

Cmz1 Limited (issued an NZBN of 9429042245032) was launched on 17 Mar 2016. 3 addresses are in use by the company: 8 Teasdale Street, Te Awamutu, 3800 (type: delivery, physical). 298 Alexandra, Te Awamutu had been their physical address, up to 21 Nov 2016. 99 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 66 shares (66.67% of shares), namely:
Wright, Mark David (a director) located at Rd 3, Hamilton postcode 3283. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 33 shares); it includes
Wright, Christopher Warwick (a director) - located at Raglan, Raglan. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is the classification the Australian Bureau of Statistics issued to Cmz1 Limited. The Businesscheck database was updated on 18 Mar 2025.

Current address Type Used since
8 Teasdale Street, Te Awamutu, 3800 Registered & physical & service 21 Nov 2016
8 Teasdale Street, Te Awamutu, 3800 Delivery 14 Mar 2022
Contact info
64 27 5759667
Phone (Phone)
chris@hydrocorp.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Mark David Wright
Rd 3, Hamilton, 3283
Address used since 17 Mar 2016
Director 17 Mar 2016 - current
Christopher Warwick Wright
Raglan, Raglan, 3225
Address used since 13 Nov 2024
Hamilton, 3283
Address used since 10 Mar 2019
Rd 3, Hamilton, 3283
Address used since 17 Mar 2016
Director 17 Mar 2016 - current
Zane Nicholas Alexander Beckett
Tamahere, Hamilton, 3283
Address used since 17 Mar 2016
Director 17 Mar 2016 - 14 Mar 2024
Addresses
Previous address Type Period
298 Alexandra, Te Awamutu, 3840 Physical & registered 17 Mar 2016 - 21 Nov 2016
Financial Data
Financial info
99
Total number of Shares
March
Annual return filing month
04 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 66
Shareholder Name Address Period
Wright, Mark David
Director
Rd 3
Hamilton
3283
17 Mar 2016 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Wright, Christopher Warwick
Director
Raglan
Raglan
3225
17 Mar 2016 - current

Historic shareholders

Shareholder Name Address Period
Beckett, Zane Nicholas Alexander
Individual
Tamahere
Hamilton
3283
17 Mar 2016 - 19 Mar 2024
Location
Companies nearby
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
Hopper Commercial Limited
8 Fletcher Place
Raumanga Developments Limited
3a Joffre Street
Oakley Properties Limited
17 Woodstock Road
Chase Trading Limited
275 Hukanui Road
Sharp Group Limited
275 Hukanui Road
Hillview Development Limited
38 The Ford