Shortcuts

56 Cleveland Street Limited

Type: NZ Limited Company (Ltd)
9429037032814
NZBN
1111219
Company Number
Registered
Company Status
Current address
36 Strathavon Road
Miramar
Wellington 6022
New Zealand
Physical & registered & service address used since 21 Feb 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Kamberogiannis, Chrissanthi Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Aragias, Kosmos Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aragias, Peter Miramar
Wellington
6022
New Zealand
Individual Aragias, Elias Brooklyn
Wellington
Directors

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

Nearby companies

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