Shortcuts

Cit Administration Limited

Type: NZ Limited Company (Ltd)
9429033158167
NZBN
1981268
Company Number
Registered
Company Status
Current address
38k Lunn
Mount Wellington
Auckland 1072
New Zealand
Registered & physical & service address used since 20 Mar 2019

Cit Administration Limited was started on 07 Sep 2007 and issued a New Zealand Business Number of 9429033158167. This registered LTD company has been supervised by 5 directors: Errol Wayne Bailey - an active director whose contract began on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract began on 21 Feb 2013 and was terminated on 21 Oct 2021,
Sarah Patricia Olliver - an inactive director whose contract began on 27 Feb 2009 and was terminated on 25 Feb 2013,
Donald Bruce Thomas - an inactive director whose contract began on 27 Feb 2009 and was terminated on 31 Aug 2012,
Gregory Martin Olliver - an inactive director whose contract began on 07 Sep 2007 and was terminated on 27 Feb 2009.
According to our data (updated on 27 Apr 2024), this company uses 1 address: 38K Lunn, Mount Wellington, Auckland, 1072 (category: registered, physical).
Up to 20 Mar 2019, Cit Administration Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their registered address.
BizDb found past names for this company: from 07 Sep 2007 to 07 May 2009 they were called Cit Capital Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Bailey Trustee Services Limited (an entity) located at Edgeware, Christchurch postcode 8013,
Auckland West Legal Services Limited (an entity) located at 3 Totara Av, New Lynn, Auckland postcode 0600,
The Glover Trust Limited (an entity) located at Mount Wellington, Auckland postcode 1072.

Addresses

Previous addresses

Address: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Registered & physical address used from 31 Jul 2018 to 20 Mar 2019

Address: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Physical & registered address used from 04 Aug 2015 to 31 Jul 2018

Address: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 09 Dec 2013 to 04 Aug 2015

Address: Apartment 1008, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Feb 2013 to 09 Dec 2013

Address: 26 St Heliers Bay Rd, St Heliers, Auckland 1740 New Zealand

Registered & physical address used from 23 Apr 2009 to 15 Feb 2013

Address: C/-pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 07 Sep 2007 to 23 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bailey Trustee Services Limited
Shareholder NZBN: 9429037866136
Edgeware
Christchurch
8013
New Zealand
Entity (NZ Limited Company) Auckland West Legal Services Limited
Shareholder NZBN: 9429038949388
3 Totara Av
New Lynn, Auckland
0600
New Zealand
Entity (NZ Limited Company) The Glover Trust Limited
Shareholder NZBN: 9429031186858
Mount Wellington
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Glover Trust Corporation Limited
Shareholder NZBN: 9429032379822
Company Number: 2212771
Entity Cit Holdings Limited
Shareholder NZBN: 9429033801476
Company Number: 1877284
Entity Cit Holdings Limited
Shareholder NZBN: 9429033801476
Company Number: 1877284
Entity Glover Trust Corporation Limited
Shareholder NZBN: 9429032379822
Company Number: 2212771
Directors

Errol Wayne Bailey - Director

Appointment date: 21 Oct 2021

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 13 Dec 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 21 Oct 2021


Gregory Martin Olliver - Director (Inactive)

Appointment date: 21 Feb 2013

Termination date: 21 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jan 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Jul 2018


Sarah Patricia Olliver - Director (Inactive)

Appointment date: 27 Feb 2009

Termination date: 25 Feb 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Nov 2010


Donald Bruce Thomas - Director (Inactive)

Appointment date: 27 Feb 2009

Termination date: 31 Aug 2012

Address: New Lynn, Waitakere 0600,

Address used since 27 Feb 2009


Gregory Martin Olliver - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 27 Feb 2009

Address: St Heliers, Auckland 1005,

Address used since 07 Sep 2007

Nearby companies

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

J L Shelf Co Limited
237c Tamaki Drive

Lornie & Co Accountants Limited
237c Tamaki Drive

Prictor Holdings Limited
237c Tamaki Drive