Shortcuts

Cyreal Limited

Type: NZ Limited Company (Ltd)
9429036705016
NZBN
1174104
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 1, 12 O'connell Street, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Jun 2018

Cyreal Limited, a registered company, was incorporated on 16 Nov 2001. 9429036705016 is the NZ business number it was issued. "Nominee service" (ANZSIC K641935) is how the company has been classified. This company has been supervised by 10 directors: Katherina Weiss - an active director whose contract began on 09 Apr 2020,
Kevin George Taylor - an inactive director whose contract began on 20 Oct 2011 and was terminated on 30 Apr 2021,
Richard Jon Broad - an inactive director whose contract began on 22 Feb 2019 and was terminated on 09 Apr 2020,
Lauren Cherie Willis - an inactive director whose contract began on 03 Feb 2010 and was terminated on 22 Feb 2019,
Dominique Carin Burnett - an inactive director whose contract began on 29 Sep 2016 and was terminated on 23 Mar 2018.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Cyreal Limited had been using Level 10, 34 Shortland Street, Auckland as their registered address until 19 Jun 2018.
A single entity owns all company shares (exactly 1 share) - Asiaciti Trust New Zealand Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 10, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Dec 2014 to 19 Jun 2018

Address: 41 Shortland Street, Plaza Level, Auckland City 1010 New Zealand

Physical & registered address used from 27 Apr 2010 to 23 Dec 2014

Address: 41 Shortland Street, Plaza Level, Auckland City

Registered & physical address used from 16 Nov 2001 to 27 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Asiaciti Trust New Zealand Limited
Shareholder NZBN: 9429036894741
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Asiatrust New Zealand Limited
Shareholder NZBN: 9429037154837
Company Number: 1062548
Individual Ruha, Sam Hamana Tiakiwai Epsom
Auckland 1023

New Zealand
Entity Asiatrust New Zealand Limited
Shareholder NZBN: 9429037154837
Company Number: 1062548
Individual Alexander, Michael Christopher Muriwai
Auckland
Individual Pownall, Geoffrey Stuart Mt Roskil South
Auckland 1004, New Zealand
Directors

Katherina Weiss - Director

Appointment date: 09 Apr 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 23 Mar 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 18 Nov 2021

Address: Auckland, 1010 New Zealand

Address used since 01 Mar 2021

Address: Zurich, 8008 Switzerland

Address used since 09 Apr 2020


Kevin George Taylor - Director (Inactive)

Appointment date: 20 Oct 2011

Termination date: 30 Apr 2021

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 28 Sep 2018

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 20 Oct 2011


Richard Jon Broad - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 09 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Feb 2019


Lauren Cherie Willis - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 22 Feb 2019

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 21 May 2015


Dominique Carin Burnett - Director (Inactive)

Appointment date: 29 Sep 2016

Termination date: 23 Mar 2018

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 29 Sep 2016


Graeme Walter Briggs - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 29 Sep 2016

Address: #04-03 Sam Kiang Mansions, Singapore 238108, Singapore

Address used since 22 Nov 2005


Sam Hamana Tiakiwai Ruha - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 20 Oct 2011

Address: Epsom, Auckland 1023,

Address used since 20 Apr 2010


Adrian Luke Taylor - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 02 Feb 2010

Address: Bci House, Raratonga, Cook Islands,

Address used since 16 Nov 2001


Michael Christopher Alexander - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 11 Sep 2003

Address: Muriwai, Auckland,

Address used since 25 Aug 2003


Geoffrey Stuart Pownall - Director (Inactive)

Appointment date: 16 Nov 2001

Termination date: 30 Jun 2003

Address: Mt Roskil South, Auckland 1004, New Zealand,

Address used since 16 Nov 2001

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Capital Trust Group Limited
Level 8, 3-13 Shortland Street

Highland Nominees Limited
Level 3, 18 Shortland Street

Perpetual Guardian Investment Nominees Limited
Level 9, 34 Shortland Street

Pioneer Capital Ii Nominees Limited
Level 4, 152 Fanshawe Street

Public Trust Investor Nominees Limited
Level 9, 34 Shortland Street

Tenon Employee Educational Fund Limited
Level 1, 7 Fanshawe Street