Shortcuts

Cgl Trustees Limited

Type: NZ Limited Company (Ltd)
9429033798684
NZBN
1877254
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 27 Apr 2018
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Director Gouwland, Leicester Jac Forbes Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Robert James Mount Eden
Auckland
1024
New Zealand
Individual Naude, Marthinus Christoffel Orewa
Orewa
0931
New Zealand
Individual Young, Clyde Steven Remuera
Auckland
1050
New Zealand
Individual Wright, Darren John Devonport
North Shore City 0624
Entity Xhm Limited
Shareholder NZBN: 9429037410919
Company Number: 1006109
Director Robert James Taylor Mount Eden
Auckland
1024
New Zealand
Entity Xhm Limited
Shareholder NZBN: 9429037410919
Company Number: 1006109
Director Marthinus Christoffel Naude Orewa
Orewa
0931
New Zealand
Director Darren John Wright Devonport
North Shore City 0624
Director Clyde Steven Young Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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