Shortcuts

Cfg Limited

Type: NZ Limited Company (Ltd)
9429032492293
NZBN
2187762
Company Number
Registered
Company Status
Current address
301southbridge Leeston Road
Leeston 7683
New Zealand
Registered address used since 06 Jan 2014
301 Southbridge Leeston Road
Leeston
Leeston 7683
New Zealand
Physical & service address used since 17 Mar 2016
17 Chardonnay Street
Cromwell
Cromwell 9310
New Zealand
Registered & service address used since 20 Apr 2023

Cfg Limited, a registered company, was started on 11 Nov 2008. 9429032492293 is the number it was issued. This company has been supervised by 3 directors: Cavan Forde - an active director whose contract began on 12 Apr 2023,
Sharon Elizabeth O'malley - an inactive director whose contract began on 01 Sep 2011 and was terminated on 15 Apr 2023,
Steven Ronald Hands - an inactive director whose contract began on 11 Nov 2008 and was terminated on 15 Sep 2011.
Last updated on 14 Mar 2024, our data contains detailed information about 3 addresses the company registered, namely: 17 Chardonnay Street, Cromwell, Cromwell, 9310 (registered address),
17 Chardonnay Street, Cromwell, Cromwell, 9310 (service address),
301 Southbridge Leeston Road, Leeston, Leeston, 7683 (physical address),
301 Southbridge Leeston Road, Leeston, Leeston, 7683 (service address) among others.
Cfg Limited had been using 301Southbridge Leeston Road, Leeston as their physical address until 17 Mar 2016.
Other names used by the company, as we established at BizDb, included: from 11 Nov 2008 to 26 Feb 2015 they were named Balmain Loan Lease and Investment Co Pty Limited.
A single entity owns all company shares (exactly 100 shares) - Forde, Cavan - located at 9310, Wanaka, Wanaka.

Addresses

Previous addresses

Address #1: 301southbridge Leeston Road, Leeston, 7683 New Zealand

Physical address used from 06 Jan 2014 to 17 Mar 2016

Address #2: 67 Reid Road, South Dunedin, Dunedin, 9012 New Zealand

Registered & physical address used from 10 Mar 2011 to 06 Jan 2014

Address #3: 2 Gantry Place, Cromwell New Zealand

Registered & physical address used from 11 Nov 2008 to 10 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Forde, Cavan Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'malley, Sharon Elizabeth Leeston

New Zealand
Individual Hands, Steven Ronald South Dunedin
Dunedin
9012
New Zealand
Directors

Cavan Forde - Director

Appointment date: 12 Apr 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 12 Apr 2023


Sharon Elizabeth O'malley - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 15 Apr 2023

Address: Leeston, 7683 New Zealand

Address used since 01 Sep 2011


Steven Ronald Hands - Director (Inactive)

Appointment date: 11 Nov 2008

Termination date: 15 Sep 2011

Address: South Dunedin, Dunedin, 9012 New Zealand

Address used since 10 Mar 2011

Nearby companies