Cdfm Limited (issued an NZ business number of 9429046697400) was launched on 04 Apr 2018. 3 addresses are currently in use by the company: 41 High Street, Auckland Central, Auckland, 1010 (type: postal, registered). 28 Customs Street East, Auckland Central, Auckland had been their physical address, up to 06 May 2020. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 10 shares (10 per cent of shares), namely:
Lee, Diana (a director) located at High Wycomble, Wa postcode 6057. When considering the second group, a total of 1 shareholder holds 30 per cent of all shares (exactly 30 shares); it includes
Lalamentik, Franciska Victoria (an individual) - located at Glen Huntly, Victoria. Moving on to the next group of shareholders, share allotment (30 shares, 30%) belongs to 1 entity, namely:
Chan, Wai Ha Carem, located at Highett, Victoria (an individual). "Investment operation - own account" (business classification K624060) is the classification the ABS issued Cdfm Limited. Our information was updated on 19 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 41 High Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 06 May 2020 |
| 41 High Street, Auckland Central, Auckland, 1010 | Postal | 03 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Diana Lee
High Wycombe, Wa, 6057
Address used since 01 May 2024
Thornlie, Wa, 6154
Address used since 01 May 2023
Myaree, Wa, 6154
Address used since 01 Jan 1970
Malvern East, Victoria, 3145
Address used since 04 Apr 2018 |
Director | 04 Apr 2018 - current |
|
Franciska Victoria Lalamentik
Glen Huntly, Victoria, 3163
Address used since 01 May 2022
Thornbury, Victoria, 3071
Address used since 04 Apr 2018 |
Director | 04 Apr 2018 - current |
|
Dong Yan Sun
Chadstone, Victoria, 3148
Address used since 04 Apr 2018 |
Director | 04 Apr 2018 - current |
|
Wai Ha Carem Chan
Highett, Victoria, 3190
Address used since 04 Apr 2018 |
Director | 04 Apr 2018 - current |
|
Matthew Ronald William Harris
Herne Bay, Auckland, 1011
Address used since 04 Apr 2018 |
Director | 04 Apr 2018 - 06 Apr 2018 |
| 41 High Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 28 Customs Street East, Auckland Central, Auckland, 1010 | Physical & registered | 04 Apr 2018 - 06 May 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Diana Director |
High Wycomble Wa 6057 |
23 Sep 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lalamentik, Franciska Victoria Individual |
Glen Huntly Victoria 3163 |
04 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chan, Wai Ha Carem Individual |
Highett Victoria 3190 |
04 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sun, Dong Yan Individual |
Chadstone Victoria 3148 |
04 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Actioning Corporate Trustee Limited Shareholder NZBN: 9429046637673 Company Number: 6749600 Entity |
04 Apr 2018 - 23 Sep 2019 | |
|
Actioning Corporate Trustee Limited Shareholder NZBN: 9429046637673 Company Number: 6749600 Entity |
Auckland Central Auckland 1010 |
04 Apr 2018 - 23 Sep 2019 |
|
Harris, Matthew Ronald William Individual |
Herne Bay Auckland 1011 |
04 Apr 2018 - 04 Apr 2018 |
![]() |
Maxum Data Limited Level 1 |
![]() |
Brady Legacy Corporate Trustee Limited 28 Customs Street East |
![]() |
Grooming Lounge Limited Suite 304, Customs Street |
![]() |
Ryder Project Limited 56 Customs Street East |
![]() |
Proactis Southeast Asia Limited Australis Nathan Building |
![]() |
Gateway Homes Limited Australis Nathan Building |
|
Latitude Capital Limited Australis Nathan Building |
|
Third Horizon Investments Limited Level 16 |
|
Jah Corporate Trustee Limited Level 20, 188 Quay Street |
|
Family Asset Management Limited Flat 911, 1 Parliament Street |
|
Sargo Limited Level 7, 53 Fort Street |
|
Engel Trustee Company Limited Level 8, 126 Vincent Street |