C Liu Trustees Limited, a registered company, was launched on 21 Jul 1995. 9429038444951 is the NZBN it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (business classification K624070) is how the company is classified. The company has been run by 4 directors: Cynthia Xiamei Liu - an active director whose contract started on 28 Aug 1996,
Gerald Stanley Hampton - an active director whose contract started on 14 Mar 2013,
Thomas Reynolds Muir - an inactive director whose contract started on 22 Feb 1996 and was terminated on 28 Feb 1996,
Trevor Allan Bain - an inactive director whose contract started on 21 Jul 1995 and was terminated on 22 Feb 1996.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: 1126 New North Road, Mount Albert, Auckland, 1025 (types include: registered, service).
C Liu Trustees Limited had been using 92 Webster Avenue, Mount Roskill, Auckland as their registered address up to 10 Mar 2022.
More names for the company, as we established at BizDb, included: from 30 May 1997 to 14 Jan 2013 they were called Cl Consulting Group Limited, from 21 Jul 1995 to 30 May 1997 they were called Orac Group Limited.
A single entity controls all company shares (exactly 20000 shares) - Liu, Cynthia Xiamei - located at 1025, Mount Albert, Auckland.
Principal place of activity
92 Webster Avenue, Mount Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: 92 Webster Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 20 Mar 2014 to 10 Mar 2022
Address #2: 92 Webster Avenue, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 13 Mar 2014 to 10 Mar 2022
Address #3: 719 Dominion Road, Mount Eden, Auckland, 1041 New Zealand
Registered address used from 22 Jan 2013 to 20 Mar 2014
Address #4: 719 Dominion Road, Mount Eden, Auckland, 1041 New Zealand
Physical address used from 22 Jan 2013 to 13 Mar 2014
Address #5: 92 Webster Avenue, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 10 Mar 2011 to 22 Jan 2013
Address #6: 1126 New North Road, Mt Albert, Auckland New Zealand
Physical & registered address used from 25 Feb 2010 to 10 Mar 2011
Address #7: 1175 South Head Rd, Helensville, Auckland
Registered & physical address used from 15 Feb 2008 to 25 Feb 2010
Address #8: 92 Webster Ave., Mt Roskill, Auckland, New Zealand
Physical address used from 22 Feb 2007 to 15 Feb 2008
Address #9: 719 Dominion Road, Balmoral, Auckland
Registered address used from 25 Feb 2003 to 15 Feb 2008
Address #10: 719 Dominion Road, Balmoral, Auckland
Physical address used from 20 Feb 2003 to 22 Feb 2007
Address #11: 719 Dominion Road,balmoral,auckland, Po Box 56003,dominion Road,auckland
Physical address used from 03 Oct 2002 to 20 Feb 2003
Address #12: Level 3, 4 Kingdon Street, Newmarket, Auckland
Physical address used from 26 Mar 2001 to 26 Mar 2001
Address #13: 216 A Dominion Road, Mt Eden, Auckland
Physical address used from 26 Mar 2001 to 03 Oct 2002
Address #14: Level 3, 4 Kingdon Street, Newmarket, Auckland
Registered address used from 24 Mar 2001 to 25 Feb 2003
Address #15: 27 Tutere Road, Papatoetoe, Auckland
Physical address used from 28 Sep 1996 to 26 Mar 2001
Address #16: 27 Tutere Road, Papatoetoe, Auckland
Registered address used from 28 Sep 1996 to 24 Mar 2001
Address #17: Level 2, 2b Dodson Avenue, Milford, Auckland
Registered address used from 10 Mar 1996 to 28 Sep 1996
Address #18: Level 2, 2b Dodson Avenue, Milford, Auckland
Physical address used from 21 Jul 1995 to 28 Sep 1996
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Liu, Cynthia Xiamei |
Mount Albert Auckland 1025 New Zealand |
13 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Cynthia Xiaomei |
Greenlane Auckland |
21 Jul 1995 - 13 Feb 2006 |
Cynthia Xiamei Liu - Director
Appointment date: 28 Aug 1996
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 03 Mar 2023
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 02 Mar 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Mar 2014
Gerald Stanley Hampton - Director
Appointment date: 14 Mar 2013
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 14 Mar 2013
Thomas Reynolds Muir - Director (Inactive)
Appointment date: 22 Feb 1996
Termination date: 28 Feb 1996
Address: Freemans Bay, Auckland,
Address used since 22 Feb 1996
Trevor Allan Bain - Director (Inactive)
Appointment date: 21 Jul 1995
Termination date: 22 Feb 1996
Address: Browns Bay, Auckland,
Address used since 21 Jul 1995
Julicious Company Limited
92 Webster Avenue
For Others
86 Webster Avenue
King Fortune Limited
91 Webster Avenue
Al Hikmah Trust
76 Webster Avenue
Tclm Limited
9 Pascoe Street
Alc4u Limited
9 Pascoe Street
Brom And Janne Trustee Limited
557 Blockhouse Bay Road
Chapman Trust Limited
439 Hillsborough Road
F T Trustee Limited
8 Donovan Street
Janne Trustee Limited
557 Blockhouse Bay Road
Jansen Trust Company Limited
47 Methuen Rd
Sunrise Trustee Limited
24 Endeavour Street