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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1136 | |||
Individual | Grant, Zane Robin |
Waitati 9085 New Zealand |
12 Dec 2023 - |
Shares Allocation #2 Number of Shares: 2274 | |||
Director | Grant, Mary Katherine |
Maia Dunedin 9022 New Zealand |
09 Jan 2012 - |
Shares Allocation #3 Number of Shares: 2274 | |||
Director | Grant, Warren John |
Maia Dunedin 9022 New Zealand |
09 Jan 2012 - |
Shares Allocation #4 Number of Shares: 2409 | |||
Director | Grant, Matthew Lloyd |
Waitati Dunedin 9085 New Zealand |
09 Jan 2012 - |
Shares Allocation #5 Number of Shares: 1907 | |||
Director | Grant, Robin Meikle |
39 To 61 Gibbons St Redfern NSW 2016 Australia |
09 Jan 2012 - |
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
Chiles Limited
4 Park Terrace
Farstock (n Z) Limited
18 Park Terrace
Acfes (nz) Limited
18 Park Terrace
Cathedral Grammar School Old Boys Assoc Incorporated
2 Chester Street West
The Christchurch Cathedral Grammar School Pre-school Trust
26 Park Terrace
Maxwell Gill Property Limited
30a Park Terrace
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