Shortcuts

Ciigroup Limited

Type: NZ Limited Company (Ltd)
9429038969775
NZBN
551981
Company Number
Registered
Company Status
60083584
GST Number
No Abn Number
Australian Business Number
K642040
Industry classification code
Insurance Broking Service
Industry classification description
Current address
P O Box 48
Dunedin 9016
New Zealand
Postal address used since 20 Nov 2019
2 Stafford Street, Level 2 Bartons Building
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery address used since 20 Nov 2019
2 Stafford Street
Level 2, Bartons Building
Dunedin 9016
New Zealand
Registered & physical & service address used since 28 Nov 2019

Ciigroup Limited, a registered company, was registered on 17 Sep 1992. 9429038969775 is the NZ business identifier it was issued. "Insurance broking service" (business classification K642040) is how the company has been categorised. This company has been managed by 5 directors: Allan John Campbell - an active director whose contract began on 17 Sep 1992,
Kirk James Hawkins - an active director whose contract began on 11 Aug 2014,
Nathan James Stewart - an active director whose contract began on 11 Aug 2014,
Alan Raymond Hay - an inactive director whose contract began on 01 Sep 2000 and was terminated on 30 Nov 2011,
Gervan Thomas Duff - an inactive director whose contract began on 17 Sep 1992 and was terminated on 18 Sep 2011.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 2 Stafford Street, Level 2, Bartons Building, Dunedin, 9016 (registered address),
2 Stafford Street, Level 2, Bartons Building, Dunedin, 9016 (physical address),
2 Stafford Street, Level 2, Bartons Building, Dunedin, 9016 (service address),
P O Box 48, Dunedin, 9016 (postal address) among others.
Ciigroup Limited had been using 333 Princes Street, 5Th Floor, Cargill House, Dunedin as their physical address until 28 Nov 2019.
Previous names for the company, as we established at BizDb, included: from 17 Sep 1992 to 28 Nov 2006 they were named Campbell & Duff Insurance Services Limited.
A total of 7000 shares are allotted to 6 shareholders (5 groups). The first group consists of 1749 shares (24.99 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1749 shares (24.99 per cent). Lastly the next share allotment (1 share 0.01 per cent) made up of 1 entity.

Addresses

Principal place of activity

2 Stafford Street, Level 2 Bartons Building, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 333 Princes Street, 5th Floor, Cargill House, Dunedin, 9016 New Zealand

Physical address used from 12 Nov 2014 to 28 Nov 2019

Address #2: 333 Princes Street, 5th Floor, Cargill House, Dunedin, 9016 New Zealand

Registered address used from 25 Nov 2013 to 28 Nov 2019

Address #3: 333 Princes Street, 5th Floor, Upstart House, Dunedin New Zealand

Registered address used from 04 Jul 2008 to 25 Nov 2013

Address #4: 333 Princes Street, 5th Floor, Upstart House, Dunedin New Zealand

Physical address used from 04 Jul 2008 to 12 Nov 2014

Address #5: Queens Court Building, 49 Queens Gardens, Dunedin

Registered address used from 16 Nov 2001 to 04 Jul 2008

Address #6: 49 Queens Gardens, Dunedin

Physical address used from 14 Nov 2001 to 14 Nov 2001

Address #7: 51 Queens Gardens, Dunedin

Physical address used from 14 Nov 2001 to 04 Jul 2008

Address #8: 161 High Street, Dunedin

Registered address used from 28 Oct 1998 to 16 Nov 2001

Address #9: 161 High Street, Dunedin

Physical address used from 20 Mar 1997 to 14 Nov 2001

Address #10: Cnr Stuart & Smith Streets, Dunedin

Registered address used from 19 Dec 1996 to 28 Oct 1998

Contact info
64 3 4745519
02 Nov 2018 Phone
managingdirector@ciigroup.co.nz
20 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.ciigroup.co.nz
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 7000

Annual return filing month: November

Annual return last filed: 27 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1749
Individual Stewart, Malcolm James Casebrook
Christchurch
8051
New Zealand
Individual Stewart, Nathan James Rd 1
Dunedin
9076
New Zealand
Shares Allocation #2 Number of Shares: 1749
Individual Blair, Jeremy Wade Helensburgh
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stewart, Nathan James Rd 1
Dunedin
9076
New Zealand
Shares Allocation #4 Number of Shares: 3500
Individual Campbell, Allan John Rd 2
Waitati
Shares Allocation #5 Number of Shares: 1
Individual Hawkins, Kirk James Brighton
Dunedin
9035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duff, Gervan Thomas Alexandra
Individual Hay, Alan Raymond Dunedin
Directors

Allan John Campbell - Director

Appointment date: 17 Sep 1992

Address: Upper Junction, Dunedin, 9085 New Zealand

Address used since 03 Nov 2015


Kirk James Hawkins - Director

Appointment date: 11 Aug 2014

Address: Brighton, Dunedin, 9035 New Zealand

Address used since 11 Aug 2014


Nathan James Stewart - Director

Appointment date: 11 Aug 2014

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 07 Nov 2017

Address: South Dunedin, Dunedin, 9012 New Zealand

Address used since 11 Aug 2014


Alan Raymond Hay - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 30 Nov 2011

Address: Waverley, Dunedin,

Address used since 01 Sep 2000


Gervan Thomas Duff - Director (Inactive)

Appointment date: 17 Sep 1992

Termination date: 18 Sep 2011

Address: Alexandra, 5710 New Zealand

Address used since 17 Sep 1992

Nearby companies

Yale Holdings No 3 Limited
Flat 4, 161 High Street

Body Synergy Platinum Limited
161 High St

Body Synergy Limited
161 High St

Yale Holdings No 2 Limited
Flat 4, 161 High Street

Body Synergy Gym Limited
161 High St

Dunedin Furnmarts Limited
Flat 4, 161 High Street