Shortcuts

C G C Properties Limited

Type: NZ Limited Company (Ltd)
9429034378748
NZBN
1748335
Company Number
Registered
Company Status
Current address
35a John Rymer Place
Kohimarama
Auckland 1071
New Zealand
Registered & physical & service address used since 25 Jul 2019
Flat 4, 117 Selwyn Avenue
Mission Bay
Auckland 1071
New Zealand
Registered & service address used since 13 Jun 2023

C G C Properties Limited, a registered company, was incorporated on 14 Dec 2005. 9429034378748 is the NZBN it was issued. The company has been supervised by 3 directors: Gerard Michael Crosswell - an active director whose contract started on 14 Dec 2005,
Christine Dawn Crosswell - an active director whose contract started on 14 Dec 2005,
Daniel James Crosswell - an active director whose contract started on 01 Sep 2017.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: Flat 4, 117 Selwyn Avenue, Mission Bay, Auckland, 1071 (types include: registered, service).
C G C Properties Limited had been using 46 Selwyn Street, Onehunga, Auckland as their registered address until 25 Jul 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address #1: 46 Selwyn Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 21 Aug 2017 to 25 Jul 2019

Address #2: 13a John Rymer Place, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 21 Jul 2016 to 21 Aug 2017

Address #3: Unit 12, 250 Marua Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 22 May 2014 to 21 Jul 2016

Address #4: Withers Tsang & Co Limited, 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Registered & physical address used from 20 Jul 2007 to 22 May 2014

Address #5: C/-gilligan & Company, Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland

Physical & registered address used from 10 Apr 2006 to 20 Jul 2007

Address #6: C/-gilligan & Company, Level 2, 3 Broadway, Newmarket, Auckland

Physical & registered address used from 14 Dec 2005 to 10 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Crosswell, Christine Dawn Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Crosswell, Gerard Michael North Melbourne
Vic
3014
Australia
Directors

Gerard Michael Crosswell - Director

Appointment date: 14 Dec 2005

Address: North Melbourne, Vic, 3014 Australia

Address used since 09 May 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Dec 2005


Christine Dawn Crosswell - Director

Appointment date: 14 Dec 2005

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Jun 2023

Address: Balywn North Melbourne, Vic, 3014 Australia

Address used since 09 May 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Dec 2005


Daniel James Crosswell - Director

Appointment date: 01 Sep 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 08 Jun 2018

Nearby companies

Prime Accounting Nz Limited
46 Selwyn Street

Rely Limited
46 Selwyn Street

Advance Ultrasound Limited
Cnr Church And Selwyn Streets

Quadrant Freehold Limited
Corner Church And Selwyn Streets

Quadrant Management Services Limited
Corner Of Church And Selwyn Streets

Gardien Construction Limited
Corner Of Church And Selwyn Streets