Cigana Limited, a registered company, was registered on 10 Nov 2004. 9429035139324 is the NZBN it was issued. "Cafe operation" (ANZSIC H451110) is how the company has been categorised. This company has been run by 1 director, named Timothy Robert Brae Jones - an active director whose contract started on 10 Nov 2004.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Maskell Street, St Heliers, Auckland, 1071 (type: postal, delivery).
Cigana Limited had been using 22 Jefferson Street, Glendowie, Auckland as their registered address up to 12 Jun 2017.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
129 Apirana Ave, Glen Innes, Auckland, 1072 New Zealand
Previous addresses
Address #1: 22 Jefferson Street, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 20 Apr 2006 to 12 Jun 2017
Address #2: Apartment 1011 / 76 Wakefield Street, Auckland City
Registered & physical address used from 10 Nov 2004 to 20 Apr 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Jones, Timothy Robert Brae |
Glendowie Auckland 1071 New Zealand |
10 Nov 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jones, Timothy Robert Brae |
Glendowie Auckland 1071 New Zealand |
10 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Peter Michael James |
Mt Eden Auckland New Zealand |
10 Nov 2004 - 22 Jun 2011 |
Timothy Robert Brae Jones - Director
Appointment date: 10 Nov 2004
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jun 2017
Kilo Foundation Limited
1/32 Pembroke Crescent
Orua Olive Estate Limited
43 Wendover Road
Digihome Limited
39 Wendover Road
Valiant Mowing Limited
24 Pembroke Crescent
Harper Savage Properties Limited
33 Wendover Road
Beauty & Wellness Limited
4 Granada Place
Alacarte Limited
52 Kildare Avenue
Chhe Catering Limited
23 Cranbrook Place
D'lish Foods Limited
23a Elstree Avenue
Scarlet Sails Limited
9/51 Cranbrook Place
Skout Agency Limited
16 Carnarvon Avenue
Y J & H Hospitality Limited
75 Mount Taylor Drive