Cm Solutions Limited (issued an NZBN of 9429041870372) was launched on 24 Jul 2015. 7 addresess are currently in use by the company: 331 West Rd, Rd 1, Manurewa, Manurewa, 2576 (type: registered, service). 119A Moore Street, Howick, Auckland had been their physical address, up to 16 Apr 2019. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 98 shares (98 per cent of shares), namely:
Van Wyk, Christo (a director) located at Brookby, Auckland postcode 2576,
Van Wyk, Monya Stephanie (an individual) located at Brookby, Auckland postcode 2576. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Van Wyk, Christo (a director) - located at Brookby, Auckland. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Van Wyk, Monya Stephanie, located at Brookby, Auckland (an individual). "House prefabricated - assembly, erection or installation" (ANZSIC E301140) is the classification the ABS issued Cm Solutions Limited. Businesscheck's database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 33 Hannigan Drive, Saint Johns, Auckland, 1072 | Physical & service | 16 Apr 2019 |
| 33 Hannigan Drive, Saint Johns, Auckland, 1072 | Office & delivery | 20 Apr 2020 |
| 33 Hannigan Drive, Saint Johns, Auckland, 1072 | Registered | 29 Apr 2020 |
| 33 Hannigan Drive, Saint Johns, Auckland, 1072 | Postal | 20 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Christo Van Wyk
Brookby, Auckland, 2576
Address used since 20 Apr 2021
Howick, Auckland, 2014
Address used since 22 Apr 2016 |
Director | 24 Jul 2015 - current |
| Type | Used since | |
|---|---|---|
| 33 Hannigan Drive, Saint Johns, Auckland, 1072 | Postal | 20 Apr 2021 |
| 331 West Rd, Rd 1, Manurewa, Manurewa, 2576 | Registered | 15 Apr 2025 |
| 1 Tourist Rd, Clevedon, Clevedon, 2582 | Service | 15 Apr 2025 |
| 33 Hannigan Drive , Saint Johns , Auckland , 1072 |
| Previous address | Type | Period |
|---|---|---|
| 119a Moore Street, Howick, Auckland, 2014 | Physical | 03 May 2016 - 16 Apr 2019 |
| 119a Moore Street, Howick, Auckland, 2014 | Registered | 03 May 2016 - 29 Apr 2020 |
| 118 Moore Street, Howick, Auckland, 2014 | Registered & physical | 24 Jul 2015 - 03 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Wyk, Christo Director |
Brookby Auckland 2576 |
24 Jul 2015 - current |
|
Van Wyk, Monya Stephanie Individual |
Brookby Auckland 2576 |
07 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Wyk, Christo Director |
Brookby Auckland 2576 |
24 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Wyk, Monya Stephanie Individual |
Brookby Auckland 2576 |
07 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Wyk Investment Trust Other |
26 Jul 2023 - 26 Jul 2023 |
![]() |
Cre8 Coaching & Consulting Limited 140b Wellington Street |
![]() |
Anirudh Bansal Trustee Limited 126c Wellington Street |
![]() |
Rakesh And Era Bansal Trustee Limited 126c Wellington Street |
![]() |
Get Plumbed Limited 92a Elliot Street |
![]() |
Echo New Zealand Limited 3/111 Wellington Street |
![]() |
Howick Liquor Limited 125 Elliot Street |
|
Karaka Portable Housing Group Limited 7 Penwood Close |
|
Portacom New Zealand Limited 2 O'rorke Road |
|
Marigold New Zealand (2021) Limited 604 Scene One |
|
Adaptable Structures Limited 31 Sandringham Road |
|
Northbank Limited 33 Coles Crescent |
|
Adamas Homes Limited 58 Royal View Road |