Cgl Trustees Limited, a registered company, was launched on 18 Oct 2006. 9429033798684 is the number it was issued. This company has been managed by 6 directors: Leicester Jac Forbes Gouwland - an active director whose contract started on 18 Oct 2006,
Darren John Wright - an inactive director whose contract started on 22 Feb 2010 and was terminated on 29 Sep 2017,
Marthinus Christoffel Naude - an inactive director whose contract started on 02 Aug 2010 and was terminated on 29 Sep 2017,
Clyde Steven Young - an inactive director whose contract started on 15 Sep 2014 and was terminated on 29 Sep 2017,
Robert James Taylor - an inactive director whose contract started on 18 Oct 2006 and was terminated on 15 Sep 2014.
Updated on 28 Feb 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Cgl Trustees Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 18 Dec 2023.
A single entity controls all company shares (exactly 1 share) - Gouwland, Leicester Jac Forbes - located at 1010, Remuera, Auckland.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Sep 2019 to 18 Dec 2023
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 27 Apr 2018 to 16 Sep 2019
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 27 Apr 2018 to 18 Dec 2023
Address #4: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 29 Sep 2017 to 27 Apr 2018
Address #5: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 11 Sep 2017 to 27 Apr 2018
Address #6: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 10 Oct 2012 to 29 Sep 2017
Address #7: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 10 Oct 2012 to 11 Sep 2017
Address #8: Level 12, Citigroup Building, Customs Street, Auckland New Zealand
Physical & registered address used from 18 Oct 2006 to 10 Oct 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Gouwland, Leicester Jac Forbes |
Remuera Auckland 1050 New Zealand |
03 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Robert James |
Mount Eden Auckland 1024 New Zealand |
03 Sep 2014 - 20 Aug 2015 |
Individual | Naude, Marthinus Christoffel |
Orewa Orewa 0931 New Zealand |
03 Sep 2014 - 04 Oct 2017 |
Individual | Young, Clyde Steven |
Remuera Auckland 1050 New Zealand |
20 Aug 2015 - 04 Oct 2017 |
Individual | Wright, Darren John |
Devonport North Shore City 0624 |
03 Sep 2014 - 04 Oct 2017 |
Entity | Xhm Limited Shareholder NZBN: 9429037410919 Company Number: 1006109 |
18 Oct 2006 - 03 Sep 2014 | |
Director | Robert James Taylor |
Mount Eden Auckland 1024 New Zealand |
03 Sep 2014 - 20 Aug 2015 |
Entity | Xhm Limited Shareholder NZBN: 9429037410919 Company Number: 1006109 |
18 Oct 2006 - 03 Sep 2014 | |
Director | Marthinus Christoffel Naude |
Orewa Orewa 0931 New Zealand |
03 Sep 2014 - 04 Oct 2017 |
Director | Darren John Wright |
Devonport North Shore City 0624 |
03 Sep 2014 - 04 Oct 2017 |
Director | Clyde Steven Young |
Remuera Auckland 1050 New Zealand |
20 Aug 2015 - 04 Oct 2017 |
Leicester Jac Forbes Gouwland - Director
Appointment date: 18 Oct 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Oct 2006
Darren John Wright - Director (Inactive)
Appointment date: 22 Feb 2010
Termination date: 29 Sep 2017
Address: Devonport, North Shore City 0624, New Zealand
Address used since 22 Feb 2010
Marthinus Christoffel Naude - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 29 Sep 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 02 Aug 2010
Clyde Steven Young - Director (Inactive)
Appointment date: 15 Sep 2014
Termination date: 29 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Sep 2014
Robert James Taylor - Director (Inactive)
Appointment date: 18 Oct 2006
Termination date: 15 Sep 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Oct 2009
Terence Philip Murphy - Director (Inactive)
Appointment date: 18 Oct 2006
Termination date: 18 Jul 2007
Address: Albany, Auckland,
Address used since 18 Oct 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street