Cb Leasing Limited (issued an NZ business number of 9429045878572) was registered on 15 Dec 2016. 2 addresses are currently in use by the company: 221 High Street, Solway, Masterton, 5810 (type: registered, physical). 40 Perry Street, Masterton, Masterton had been their registered address, until 07 Jul 2021. 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 200 shares (20 per cent of shares), namely:
Colton, Antony Samuel (an individual) located at Rd 2, Pirinoa postcode 5772. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Carter, Robert Wayne (a director) - located at Featherston, Featherston. The third group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Alpe, James Malcolm, located at Rd 3, Martinborough (a director). "Building, non-residential - renting or leasing" (business classification L671210) is the category the Australian Bureau of Statistics issued Cb Leasing Limited. The Businesscheck information was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 61 Georges Road, Rd 3, Martinborough, 5783 | Service & physical | 15 Dec 2016 |
| 221 High Street, Solway, Masterton, 5810 | Registered | 07 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Hyslop Gawith
Greytown, Greytown, 5712
Address used since 15 Dec 2016 |
Director | 15 Dec 2016 - current |
|
James Malcolm Alpe
Rd 3, Martinborough, 5783
Address used since 15 Dec 2016 |
Director | 15 Dec 2016 - current |
|
Philip Edmond Reid
Martinborough, Martinborough, 5711
Address used since 15 Dec 2016 |
Director | 15 Dec 2016 - current |
|
Robert Wayne Carter
Featherston, Featherston, 5710
Address used since 15 Dec 2016 |
Director | 15 Dec 2016 - current |
|
Antony Samuel Colton
Rd 2, Pirinoa, 5772
Address used since 13 Sep 2024 |
Director | 13 Sep 2024 - current |
|
Amy Sharon Minette Colton
Rd 1, Martinborough, 5781
Address used since 15 Dec 2016 |
Director | 15 Dec 2016 - 13 Sep 2024 |
| Previous address | Type | Period |
|---|---|---|
| 40 Perry Street, Masterton, Masterton, 5810 | Registered | 13 Feb 2020 - 07 Jul 2021 |
| 11 Cole Street, Masterton, Masterton, 5810 | Registered | 15 Dec 2016 - 13 Feb 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Colton, Antony Samuel Individual |
Rd 2 Pirinoa 5772 |
23 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carter, Robert Wayne Director |
Featherston Featherston 5710 |
15 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alpe, James Malcolm Director |
Rd 3 Martinborough 5783 |
15 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reid, Philip Edmond Director |
Martinborough Martinborough 5711 |
15 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gawith, Robert Hyslop Director |
Greytown Greytown 5712 |
15 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Colton, Amy Sharon Minette Individual |
Rd 1 Martinborough 5781 |
15 Dec 2016 - 23 Sep 2024 |
![]() |
Creaming It Limited 11 Cole Street |
![]() |
Masters Trustee Limited 11 Cole Street |
![]() |
North Kent Farms (nz) Limited 11 Cole Street |
![]() |
Greenhill Station Limited 11 Cole Street |
![]() |
Lala Gawith Limited 11 Cole Street |
![]() |
Ngaringa Limited 11 Cole Street |
|
New Zealand Consulting Services Limited 56 Mcmaster Street |
|
Solway Trade Park Limited 124 Main Street |
|
Arcadia Trading Limited 181 Wallace Road |
|
Lkm Holdings Limited 102 Cambridge Street |
|
Phillips Factories Limited Peka Peka Road |
|
Kj&b Building Supervision Limited 40 Hudson Avenue |