Shortcuts

Cgbf Limited

Type: NZ Limited Company (Ltd)
9429030844469
NZBN
3690075
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
29 Skipton Street
Mairehau
Christchurch 8013
New Zealand
Other address (Address For Share Register) used since 04 Oct 2019
3 De Lacy Street
Maia
Dunedin 9022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Feb 2022
3 De Lacy Street
Maia
Dunedin 9022
New Zealand
Registered & physical & service address used since 02 Mar 2022

Cgbf Limited, a registered company, was registered on 09 Jan 2012. 9429030844469 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. This company has been supervised by 5 directors: Mary Katherine Grant - an active director whose contract began on 09 Jan 2012,
Warren John Grant - an active director whose contract began on 09 Jan 2012,
Matthew Lloyd Grant - an active director whose contract began on 09 Jan 2012,
Robin Meikle Grant - an active director whose contract began on 09 Jan 2012,
Jocelyn Frances Andrews - an inactive director whose contract began on 09 Jan 2012 and was terminated on 03 Aug 2018.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 3 De Lacy Street, Maia, Dunedin, 9022 (postal address),
3 De Lacy Street, Maia, Dunedin, 9022 (office address),
3 De Lacy Street, Maia, Dunedin, 9022 (delivery address),
3 De Lacy Street, Maia, Dunedin, 9022 (registered address) among others.
Cgbf Limited had been using 29 Skipton Street, Mairehau, Christchurch as their registered address up until 02 Mar 2022.
A total of 10000 shares are issued to 5 shareholders (5 groups). The first group includes 1136 shares (11.36 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2274 shares (22.74 per cent). Lastly we have the 3rd share allotment (2274 shares 22.74 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 3 De Lacy Street, Maia, Dunedin, 9022 New Zealand

Postal & office & delivery address used from 04 Oct 2022

Principal place of activity

3 De Lacy Street, Maia, Dunedin, 9022 New Zealand


Previous addresses

Address #1: 29 Skipton Street, Mairehau, Christchurch, 8013 New Zealand

Registered & physical address used from 11 Jul 2019 to 02 Mar 2022

Address #2: 10 Park Tce, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 09 Oct 2015 to 11 Jul 2019

Address #3: 29 Skipton Street, Mairehau, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Aug 2012 to 09 Oct 2015

Address #4: 1/387 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 09 Jan 2012 to 29 Aug 2012

Contact info
64 21 2010043
04 Oct 2019 Phone
cgbf2718@gmail.com
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
cgbf2718@gmail.com
12 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 07 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1136
Individual Grant, Zane Robin Waitati
9085
New Zealand
Shares Allocation #2 Number of Shares: 2274
Director Grant, Mary Katherine Maia
Dunedin
9022
New Zealand
Shares Allocation #3 Number of Shares: 2274
Director Grant, Warren John Maia
Dunedin
9022
New Zealand
Shares Allocation #4 Number of Shares: 2409
Director Grant, Matthew Lloyd Waitati
Dunedin
9085
New Zealand
Shares Allocation #5 Number of Shares: 1907
Director Grant, Robin Meikle 39 To 61 Gibbons St
Redfern
NSW 2016
Australia
Directors

Mary Katherine Grant - Director

Appointment date: 09 Jan 2012

Address: Maia, Dunedin, 9022 New Zealand

Address used since 18 Oct 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 24 Oct 2016

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 03 Jul 2019


Warren John Grant - Director

Appointment date: 09 Jan 2012

Address: Maia, Dunedin, 9022 New Zealand

Address used since 18 Oct 2021

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 03 Jul 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Oct 2015


Matthew Lloyd Grant - Director

Appointment date: 09 Jan 2012

Address: Waitati, Dunedin, 9085 New Zealand

Address used since 04 Oct 2019

Address: Waitati, Waitati, 9085 New Zealand

Address used since 24 Oct 2016

Address: Waitati, Waitati, 9085 New Zealand

Address used since 24 Oct 2016


Robin Meikle Grant - Director

Appointment date: 09 Jan 2012

Address: Bowral, NSW 2576 Australia

Address used since 13 Oct 2020

Address: 349 Victoria St, Drummoyne, NSW 2047 Australia

Address used since 06 Oct 2014


Jocelyn Frances Andrews - Director (Inactive)

Appointment date: 09 Jan 2012

Termination date: 03 Aug 2018

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 09 Jan 2012

Similar companies

Accessman Limited
Ashton Wheelans & Hegan Limited

Carter Christchurch City Limited
83 Victoria Street

Cedar Roof Investments Limited
83 Victoria Street

Jj Foods Innovation Limited
3d / 66 Armagh St

Omnimax Holdings Limited
Unit 2 62 Gloucester St

Silna Holdings Limited
Ashton Wheelans And Hegan