Shortcuts

C Liu Trustees Limited

Type: NZ Limited Company (Ltd)
9429038444951
NZBN
688133
Company Number
Registered
Company Status
K624070
Industry classification code
Unit Trust Operation (investment Type, In Predominantly Financial Assets)
Industry classification description
Current address
719 Dominion Road
Mount Eden
Auckland 1041
New Zealand
Registered & physical & service address used since 10 Mar 2022
1126 New North Road
Mount Albert
Auckland 1025
New Zealand
Registered & service address used since 13 Mar 2023

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.

Addresses

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

Contact info
64 21 393968
Phone
cynthialiu0263@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 20000
Individual Liu, Cynthia Xiamei Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Cynthia Xiaomei Greenlane
Auckland
Directors

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

Nearby companies

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

Similar companies

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