Cga Asset Holdings Limited, a registered company, was incorporated on 15 Oct 2014. 9429041445839 is the number it was issued. The company has been supervised by 8 directors: Geoffrey Peter Cone - an active director whose contract began on 15 Oct 2014,
Christoph Bernhard Gutmann - an active director whose contract began on 15 Oct 2014,
Claire Judith Cooke - an active director whose contract began on 01 Apr 2022,
Alexandra Bluette Ramseier - an active director whose contract began on 30 Jun 2023,
Claudia Shan - an inactive director whose contract began on 01 Apr 2022 and was terminated on 19 Feb 2024.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: physical, registered).
Cga Asset Holdings Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address until 17 Jun 2020.
One entity controls all company shares (exactly 100 shares) - Atu Nominee Services Limited - located at 1010, Road Town, Tortola.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 27 Aug 2015 to 17 Jun 2020
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Oct 2014 to 27 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Atu Nominee Services Limited Shareholder NZBN: 9429037440008 |
Road Town Tortola British Virgin Islands |
15 Oct 2014 - |
Geoffrey Peter Cone - Director
Appointment date: 15 Oct 2014
Address: Entre 1 Y 2, Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 25 Mar 2020
Address: Entre 1 Y 2, Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 05 Sep 2018
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 15 Oct 2014
Christoph Bernhard Gutmann - Director
Appointment date: 15 Oct 2014
Address: Tortola, VG1110 British Virgin Islands
Address used since 09 Feb 2018
Address: Road Town, Tortola, VG1110 British Virgin Islands
Address used since 15 Oct 2014
Claire Judith Cooke - Director
Appointment date: 01 Apr 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Apr 2022
Alexandra Bluette Ramseier - Director
Appointment date: 30 Jun 2023
Address: Tortola, VG1110 British Virgin Islands
Address used since 30 Jun 2023
Claudia Shan - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2022
Leisha Ann Joyce Frett - Director (Inactive)
Appointment date: 08 Jul 2020
Termination date: 30 Jun 2023
Address: Tortola, VG112 British Virgin Islands
Address used since 08 Jul 2020
Karen Anne Marshall - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Oct 2014
Jerome Alain Gabriel Rubin-delanchy - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 25 Mar 2020
Address: Road Town, Tortola, VG1110 British Virgin Islands
Address used since 15 Oct 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street