Shortcuts

Cfg Heritage Limited

Type: NZ Limited Company (Ltd)
9429034560860
NZBN
1688572
Company Number
Registered
Company Status
92007898
GST Number
M691050
Industry classification code
Social Science - Economics, Psychology, Sociology Research Activities
Industry classification description
Current address
132 Symonds Street
Eden Terrace
Auckland 1010
New Zealand
Physical & registered & service address used since 22 Aug 2011
132 Symonds Street
Eden Terrace
Auckland 1010
New Zealand
Postal & office address used since 12 Nov 2020
132 Symonds Street
Eden Terrace
Auckland 1010
New Zealand
Delivery address used since 04 Nov 2022

Cfg Heritage Limited, a registered company, was started on 21 Oct 2005. 9429034560860 is the NZ business identifier it was issued. "Social science - economics, psychology, sociology research activities" (business classification M691050) is how the company was classified. This company has been run by 3 directors: Matthew Campbell - an active director whose contract started on 21 Oct 2005,
Louise Furey - an inactive director whose contract started on 21 Oct 2005 and was terminated on 03 Mar 2011,
Warren Gumbley - an inactive director whose contract started on 21 Oct 2005 and was terminated on 31 Mar 2009.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 132 Symonds Street, Eden Terrace, Auckland, 1010 (types include: delivery, postal).
Cfg Heritage Limited had been using 132 Symonds Street, Auckland as their registered address up to 22 Aug 2011.
A total of 3000 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 150 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (5%). Finally the 3rd share allocation (2699 shares 89.97%) made up of 3 entities.

Addresses

Principal place of activity

132 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand


Previous addresses

Address #1: 132 Symonds Street, Auckland New Zealand

Registered & physical address used from 20 Oct 2009 to 22 Aug 2011

Address #2: 3/2 Edwin Street, Mt Eden

Registered & physical address used from 25 Oct 2006 to 20 Oct 2009

Address #3: 7 Woodside Road, Mt Eden, Auckland

Physical & registered address used from 21 Oct 2005 to 25 Oct 2006

Contact info
64 09 3092426
12 Nov 2020 Phone
cfg@cfgheritage.com
04 Nov 2022 nzbn-reserved-invoice-email-address-purpose
cfg@cfgheritage.com
12 Nov 2020 Email
No website
Website
cfghreritage.com
12 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Cruickshank, Arden James Roy Paeroa
Paeroa
3600
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Trilford, Danielle Marie Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 2699
Entity (NZ Limited Company) Kw Trustees 2009 Limited
Shareholder NZBN: 9429032430226
Greenlane
Greenlane, Auckland
1051
New Zealand
Individual Campbell, Matthew Laurence Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Craig, Jacqueline Anne Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Campbell, Matthew Te Atatu
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gumbley, Warren Hamilton
Individual Stuart, Grant John Mount Eden
Auckland

New Zealand
Individual Furey, Louise Mt Eden
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Individual Owen, Richard Hamilton
Individual Furey, Margaret Louise Mount Eden
Auckland

New Zealand
Individual Gumbley, Warren Hamilton
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Directors

Matthew Campbell - Director

Appointment date: 21 Oct 2005

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 02 Dec 2019

Address: Te Atatu, Auckland, 0610 New Zealand

Address used since 02 Nov 2015


Louise Furey - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 03 Mar 2011

Address: Mt Eden,

Address used since 21 Oct 2005


Warren Gumbley - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 31 Mar 2009

Address: Hamilton,

Address used since 21 Oct 2005

Nearby companies

S.l. Corporation Limited
130 Symonds Street

Sitevitals Limited
128 Symonds Street

Metropolitan Systems Limited
128 Symonds Street

Simuserv Pty Ltd
3 Glenside Crescent

Pinfold Architects Limited
126 Symonds Street

Capt Limited
4 Glenside Crescent

Similar companies

Awa Associates Limited
4e, 4 St Paul Street

Black Pearl Human Welfare Consulting Group Nz Limited
2/2b St Martins Lane

C P D Films Limited
2 Crummer Road

Flinch Marketing Limited
24-26 Pollen Street

Kula-'uli Limited
35 Edenvale Crescent

Te Haurapa Research Labs Limited
3rd Floor