Cdl Investments New Zealand Limited, a registered company, was launched on 31 Jul 1984. 9429039924230 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company has been classified. This company has been run by 22 directors: Vincent Wee Eng Yeo - an active director whose contract started on 28 Jun 1994,
John Henderson - an active director whose contract started on 14 Aug 2006,
Eik Sheng Kwek - an active director whose contract started on 01 Jan 2020,
Desleigh Jean Jameson - an active director whose contract started on 01 May 2021,
Colin Sim - an inactive director whose contract started on 14 Jul 2017 and was terminated on 15 Mar 2024.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (type: registered, service).
Cdl Investments New Zealand Limited had been using Level 13, 280 Queen St, Auckland as their registered address up to 19 Aug 2022.
More names used by this company, as we established at BizDb, included: from 17 Nov 1986 to 24 Nov 1994 they were called Kupe Group Limited, from 31 Jul 1984 to 17 Nov 1986 they were called Apex Group Limited.
A total of 290784833 shares are allotted to 11 shareholders (11 groups). The first group consists of 1023660 shares (0.35 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4122563 shares (1.42 per cent). Lastly the next share allocation (2189094 shares 0.75 per cent) made up of 1 entity.
Other active addresses
Address #4: P O Box 3248, Auckland, 1010 New Zealand
Postal address used from 01 Jun 2019
Address #5: Floor 13, 280 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 19 Aug 2022
Address #6: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 Apr 2023
Principal place of activity
Level 13, 280 Queen St, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 13, 280 Queen St, Auckland, 1010 New Zealand
Registered & physical address used from 01 Aug 1998 to 19 Aug 2022
Address #2: Level 8, Gcs House, 90 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 01 Aug 1998 to 01 Aug 1998
Address #3: Level 8, 90 Symonds Street, Auckland, 1010
Physical address used from 01 Aug 1998 to 01 Aug 1998
Address #4: Level 13, Country Wide Bank Building, 280 Queen Street, Auckland 1
Registered address used from 23 Jan 1995 to 01 Aug 1998
Address #5: C/- Kupe Group Limited, Level 8, 90 Symonds Street, Auckland 1
Registered address used from 19 Jan 1994 to 23 Jan 1995
Address #6: Offices Of Kupe Investments, 4th Floor, 88-92 Symonds Street, Auckland
Registered address used from 09 Apr 1992 to 19 Jan 1994
Address #7: -
Physical address used from 19 Feb 1992 to 01 Aug 1998
Basic Financial info
Total number of Shares: 290784833
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1023660 | |||
Entity (NZ Limited Company) | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 |
Auckland Central Auckland 1010 New Zealand |
19 May 2015 - |
Shares Allocation #2 Number of Shares: 4122563 | |||
Entity (NZ Limited Company) | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 |
23 Customs Street East Auckland 1010 New Zealand |
21 May 2018 - |
Shares Allocation #3 Number of Shares: 2189094 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
16 May 2022 - |
Shares Allocation #4 Number of Shares: 2128232 | |||
Entity (NZ Limited Company) | Faro Equities Limited Shareholder NZBN: 9429041499771 |
Grafton Auckland 1023 New Zealand |
17 May 2021 - |
Shares Allocation #5 Number of Shares: 1344460 | |||
Entity (NZ Limited Company) | Hugh Green Limited Shareholder NZBN: 9429039317414 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
19 May 2020 - |
Shares Allocation #6 Number of Shares: 13219045 | |||
Other (Other) | Accident Compensation Corporation |
Wellington |
21 Jun 2006 - |
Shares Allocation #7 Number of Shares: 2715227 | |||
Individual | Seet, Christina |
Singapore |
31 Jul 1984 - |
Shares Allocation #8 Number of Shares: 23832598 | |||
Individual | Ho, Adrian |
12-03 Yong An Park 238361, Singapore |
31 Jul 1984 - |
Shares Allocation #9 Number of Shares: 1962577 | |||
Entity (NZ Limited Company) | Mfl Mutual Fund Limited Shareholder NZBN: 9429031899253 |
Takapuna Auckland 0622 New Zealand |
17 May 2021 - |
Shares Allocation #10 Number of Shares: 190591297 | |||
Entity (NZ Limited Company) | Millennium & Copthorne Hotels New Zealand Limited Shareholder NZBN: 9429039146045 |
Auckland Central Auckland 1010 New Zealand |
31 Jul 1984 - |
Shares Allocation #11 Number of Shares: 1079834 | |||
Individual | Geok, Loo Goh |
Raffles City 911748, Singapore |
31 Jul 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
17 Jun 2008 - 17 Jun 2008 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland 1010 New Zealand |
19 Jun 2017 - 17 May 2021 |
Other | Jp Morgan Chase Bank Na Nz Branch Company Number: 9429033103686 |
Wellington 6140 New Zealand |
11 Jun 2018 - 17 May 2021 |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
18 May 2010 - 19 May 2020 |
Entity | Btnz Unit Trusts Nominees Limited Shareholder NZBN: 9429040573373 Company Number: 82590 |
18 May 2010 - 19 May 2014 | |
Individual | *****, Uob Kay Hian Nominees Pte Limited |
#30-01 Uob Plaza 1 048624, Singapore |
31 Jul 1984 - 01 Jul 2004 |
Individual | Teck, Kim Chau |
369949 Singapore |
31 Jul 1984 - 01 Jul 2004 |
Individual | Grant Watson Mccurrach, Mark Lawrence Ching |
Takapuna |
01 Jul 2004 - 01 Jul 2004 |
Individual | Parker, Roger |
Wellington New Zealand |
18 May 2010 - 19 May 2020 |
Individual | Lim, Charles Chua Kuan |
Singapore |
18 May 2010 - 22 May 2019 |
Other | Sky Hill Limited |
Isle Of Man |
18 May 2010 - 21 May 2018 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
18 May 2010 - 02 Jun 2011 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
31 Jul 1984 - 01 Jul 2004 | |
Entity | Mfl Mutual Fund Limited Shareholder NZBN: 9429031899253 Company Number: 131504 |
21 Jun 2006 - 17 Jun 2008 | |
Entity | Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 |
21 Jun 2006 - 17 Jun 2008 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
04 Jun 2015 - 21 May 2018 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
01 Jul 2004 - 19 May 2015 | |
Other | Jp Morgan Chase Bank Na Nz Branch Company Number: 9429033103686 |
Wellington 6140 New Zealand |
11 Jun 2018 - 17 May 2021 |
Entity | Forhomes Investments Limited Shareholder NZBN: 9429040530758 Company Number: 88572 |
01 Jul 2004 - 01 Jul 2004 | |
Entity | Mfl Mutual Fund Limited Shareholder NZBN: 9429031899253 Company Number: 131504 |
21 Jun 2006 - 17 Jun 2008 | |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
18 May 2010 - 19 May 2020 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
18 May 2010 - 02 Jun 2011 | |
Entity | Btnz Unit Trusts Nominees Limited Shareholder NZBN: 9429040573373 Company Number: 82590 |
18 May 2010 - 19 May 2014 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
14 May 2012 - 23 May 2016 | |
Other | Jp Morgan Chase Bank Na Nz Branch Company Number: 9429033103686 |
Wellington 6140 New Zealand |
11 Jun 2018 - 17 May 2021 |
Other | Jp Morgan Chase Bank Na Nz Branch Company Number: 9429033103686 |
Wellington 6140 New Zealand |
11 Jun 2018 - 17 May 2021 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland 1010 New Zealand |
19 Jun 2017 - 17 May 2021 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
17 Jun 2008 - 17 Jun 2008 | |
Individual | Parker, Roger |
Paraparaumu Beach Kapiti Coast 6010 |
31 Jul 1984 - 01 Jul 2004 |
Other | Yong Khee Ong | 31 Jul 1984 - 14 May 2012 | |
Individual | Zhuang, Li |
Orakei Auckland 1071 New Zealand |
23 May 2016 - 21 May 2018 |
Individual | De Forsyth, Gk Gaskin |
Karori Wellington 6012 New Zealand |
17 May 2013 - 23 May 2016 |
Entity | Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 |
21 Jun 2006 - 17 Jun 2008 | |
Entity | J T Maxwell & Co Limited Shareholder NZBN: 9429040726458 Company Number: 49662 |
18 May 2010 - 14 May 2012 | |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
18 May 2010 - 19 May 2020 |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
8 Gloucester Park Road, Onehunga Auckland 1061 New Zealand |
18 May 2010 - 19 May 2020 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
31 Jul 1984 - 01 Jul 2004 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
01 Jul 2004 - 19 May 2015 | |
Other | Null - Kappa Alpha Limited | 17 Jun 2008 - 17 Jun 2008 | |
Other | Null - New Plymouth District Council | 27 Jul 2007 - 27 Jul 2007 | |
Other | Null - National Nominees New Zealand Limited | 21 Jun 2006 - 02 Jun 2011 | |
Other | Null - Yong Khee Ong | 31 Jul 1984 - 14 May 2012 | |
Entity | J T Maxwell & Co Limited Shareholder NZBN: 9429040726458 Company Number: 49662 |
18 May 2010 - 14 May 2012 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
14 May 2012 - 23 May 2016 | |
Entity | Anz Nominees Limited Shareholder NZBN: 9429039805119 Company Number: 285097 |
21 Jun 2006 - 17 Jun 2008 | |
Individual | Tang, Helen |
Singapore 279806 Singapore |
14 May 2012 - 19 May 2015 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
04 Jun 2015 - 21 May 2018 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
17 Jun 2008 - 17 Jun 2008 | |
Entity | Forhomes Investments Limited Shareholder NZBN: 9429040530758 Company Number: 88572 |
01 Jul 2004 - 01 Jul 2004 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
31 Jul 1984 - 01 Jul 2004 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
31 Jul 1984 - 01 Jul 2004 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
17 Jun 2008 - 17 Jun 2008 | |
Other | National Nominees New Zealand Limited | 21 Jun 2006 - 02 Jun 2011 | |
Other | Kappa Alpha Limited | 17 Jun 2008 - 17 Jun 2008 | |
Other | New Plymouth District Council | 27 Jul 2007 - 27 Jul 2007 | |
Individual | Lim, Charles Chua Kuan |
Singapore |
18 May 2010 - 22 May 2019 |
Ultimate Holding Company
Vincent Wee Eng Yeo - Director
Appointment date: 28 Jun 1994
Address: Singapore, 248018 Singapore
Address used since 06 Jul 2011
Address: Singapore, 229743 Singapore
Address used since 17 Jan 2018
John Henderson - Director
Appointment date: 14 Aug 2006
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 17 Aug 2020
Address: Rd2, Langs Beach, 0582 New Zealand
Address used since 03 Jun 2014
Eik Sheng Kwek - Director
Appointment date: 01 Jan 2020
Address: #17-01 The Tomlinson, Singapore, 249726 Singapore
Address used since 01 Jan 2020
Desleigh Jean Jameson - Director
Appointment date: 01 May 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 May 2021
Colin Sim - Director (Inactive)
Appointment date: 14 Jul 2017
Termination date: 15 Mar 2024
ASIC Name: East Quarter Hurstville Pty Limited
Address: Hurstville, Nsw, 2220 Australia
Address: Double Bay, Nsw, 2028 Australia
Address used since 14 Jul 2017
Jason Craig Adams - Director (Inactive)
Appointment date: 01 Jun 2022
Termination date: 15 Mar 2024
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Jun 2022
Boo Keng Chiu - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 02 Jul 2022
Address: Auckland, 1140 New Zealand
Address used since 02 Jun 2016
Roy James Austin - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 25 May 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 May 2015
Kian Seng Tan - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 31 Dec 2019
Address: #03-20, Singapore, Singapore
Address used since 28 Feb 2017
Hong Ren Wong - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 30 Jun 2017
Address: Singapore, Singapore, Singapore
Address used since 03 Jun 2016
Aloysius L. - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 28 Feb 2017
Robert Lanham Challinor - Director (Inactive)
Appointment date: 31 May 2005
Termination date: 01 May 2015
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 27 May 2010
Donald John Lindsay - Director (Inactive)
Appointment date: 29 Jul 1997
Termination date: 25 May 2009
Address: Birkenhead, Auckland,
Address used since 29 Jul 1997
Graham Andrew Mckenzie - Director (Inactive)
Appointment date: 31 May 2005
Termination date: 11 Aug 2006
Address: Auckland,
Address used since 31 May 2005
Jat Meng Tsang - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 01 Jan 2006
Address: Singapore 1130,
Address used since 25 May 1992
John Henderson - Director (Inactive)
Appointment date: 09 Oct 2000
Termination date: 29 Mar 2005
Address: Mission Bay, Auckland,
Address used since 09 Oct 2000
John Wilson - Director (Inactive)
Appointment date: 03 Aug 1999
Termination date: 29 Feb 2004
Address: Beaconsfield, Buckinhamshire Hp9 2nq, England,
Address used since 03 Aug 1999
Lex Boyd Henry - Director (Inactive)
Appointment date: 01 Nov 1998
Termination date: 17 Jul 2000
Address: Glendowie, Auckland,
Address used since 01 Nov 1998
Bruce Charles Davidson - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 02 Aug 1999
Address: Orakei, Auckland,
Address used since 25 May 1992
George Kwok Fai Lee - Director (Inactive)
Appointment date: 17 Jan 1998
Termination date: 04 Dec 1998
Address: Remuera, Auckland,
Address used since 17 Jan 1998
Leonard Crawford Bayliss - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 10 Jun 1998
Address: Sims Road, Te Horo, Otaki,
Address used since 25 May 1992
Keith Bruce Taylor - Director (Inactive)
Appointment date: 25 May 1992
Termination date: 16 Jun 1993
Address: Thorndon, Wellington,
Address used since 25 May 1992
Kin Holdings Limited
Level 13, 280 Centre
Qinz (anzac Avenue) Limited
Level 13, 280 Centre
Cdl Land New Zealand Limited
Level 13
Kingsgate International Corporation Limited
Level 13, 280 Centre
Smile Dental Cbd Limited
Suite 4, 280 Queen Street
Hospitality Services Limited
Level 13
Acanthus Limited
Level 2, 5 High Street
Beachlands Avenues Limited
Level 6, 12 Viaduct Harbour Avenue
Bulls Integrity Trustees Limited
233 Queen Street
Cdl Land New Zealand Limited
Level 13
Mgm Limited
Level 4, Smith & Caughey Building
Wharekaho 2013 Limited
Level 3, 18 Shortland Street