56 Cleveland Street Limited, a registered company, was registered on 16 Jan 2001. 9429037032814 is the NZBN it was issued. The company has been managed by 4 directors: Kosmos Aragias - an active director whose contract began on 22 Mar 2012,
Chrissanthi Kamberogiannis - an active director whose contract began on 23 Mar 2012,
Peter Aragias - an inactive director whose contract began on 22 Mar 2012 and was terminated on 12 Oct 2020,
Elias Aragias - an inactive director whose contract began on 16 Jan 2001 and was terminated on 28 Aug 2011.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 36 Strathavon Road, Miramar, Wellington, 6022 (type: physical, registered).
56 Cleveland Street Limited had been using Level 4, 69 Boulcott Street, Wellington Central, Wellington as their registered address up until 21 Feb 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 4, 69 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 09 Sep 2014 to 21 Feb 2020
Address: C/- Chris George, Navigate House, 69 Boulcott Street, Wellington New Zealand
Registered address used from 30 Sep 2002 to 09 Sep 2014
Address: C/- Chris George, Ansett Nz House, 69 Boulcott Street, Wellington
Registered address used from 16 Jan 2001 to 30 Sep 2002
Address: Navigate House, 69 Boulcott Street, Wellington New Zealand
Physical address used from 16 Jan 2001 to 16 Jan 2001
Address: C/- Chris George, Ansett Nz House, 69 Boulcott Street, Wellington
Physical address used from 16 Jan 2001 to 16 Jan 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kamberogiannis, Chrissanthi |
Miramar Wellington 6022 New Zealand |
29 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Aragias, Kosmos |
Newtown Wellington 6021 New Zealand |
14 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aragias, Peter |
Miramar Wellington 6022 New Zealand |
14 Jun 2012 - 29 May 2017 |
Individual | Aragias, Elias |
Brooklyn Wellington |
16 Jan 2001 - 14 Jun 2012 |
Kosmos Aragias - Director
Appointment date: 22 Mar 2012
Address: Newtown, Wellington, 6021 New Zealand
Address used since 22 Mar 2012
Chrissanthi Kamberogiannis - Director
Appointment date: 23 Mar 2012
Address: Miramar, Wellington, 6022 New Zealand
Address used since 23 Mar 2012
Peter Aragias - Director (Inactive)
Appointment date: 22 Mar 2012
Termination date: 12 Oct 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 22 Mar 2012
Elias Aragias - Director (Inactive)
Appointment date: 16 Jan 2001
Termination date: 28 Aug 2011
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 16 Jan 2001
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street