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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Forde, Cavan |
Wanaka Wanaka 9305 New Zealand |
12 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'malley, Sharon Elizabeth |
Leeston New Zealand |
11 Nov 2008 - 12 Apr 2023 |
Individual | Hands, Steven Ronald |
South Dunedin Dunedin 9012 New Zealand |
11 Nov 2008 - 20 Sep 2011 |
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
Isla Bank Trustees Limited
75 Reid Road
Forde Group Limited
75 Reid Road
Genesis Investments Limited
66 Fox Street
Triple Rrr Limited
70a Fox Street
Proflow Plumbing And Gas Limited
58 Fox Street
Baci Holdings Limited
58 Fox Street