Cg Hospitality Group Limited, a registered company, was registered on 21 Aug 2017. 9429046301086 is the NZ business number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company has been categorised. The company has been supervised by 3 directors: Eve Alexandra Buchanan - an active director whose contract started on 21 Aug 2017,
Eve Alexandra Clive-Griffin - an active director whose contract started on 21 Aug 2017,
Travis Andrew Clive-Griffin - an inactive director whose contract started on 21 Aug 2017 and was terminated on 27 Feb 2020.
Updated on 19 Feb 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: 122 Queen Street, Masterton, Masterton, 5810 (physical address),
122 Queen Street, Masterton, Masterton, 5810 (service address),
122 Queen Street, Masterton, Masterton, 5810 (registered address),
Po Box 11-085, Christchurch, 8443 (postal address) among others.
Cg Hospitality Group Limited had been using 51 Jellicoe Street, Martinborough, Wairarapa as their registered address until 30 Jun 2022.
A total of 1010 shares are issued to 4 shareholders (3 groups). The first group consists of 126 shares (12.48%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 874 shares (86.53%). Finally the 3rd share allocation (10 shares 0.99%) made up of 1 entity.
Principal place of activity
C/- Rightway Limited, 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 51 Jellicoe Street, Martinborough, Wairarapa, 5741 New Zealand
Registered & physical address used from 11 May 2021 to 30 Jun 2022
Address #2: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 10 Jun 2020 to 11 May 2021
Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 21 Aug 2017 to 10 Jun 2020
Basic Financial info
Total number of Shares: 1010
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 126 | |||
Individual | Hewitt, Jon |
Solway Masterton 5810 New Zealand |
31 May 2021 - |
Shares Allocation #2 Number of Shares: 874 | |||
Individual | Buchanan, Alice |
Rd 4 Gladstone 5884 New Zealand |
12 Jul 2019 - |
Individual | Buchanan, Eve Alexandra |
Rd 4 Gladstone 5884 New Zealand |
02 Mar 2020 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Buchanan, Eve Alexandra |
Rd 4 Gladstone 5884 New Zealand |
02 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clive-griffin, Travis Andrew |
Rd 4 Gladstone 5884 New Zealand |
21 Aug 2017 - 02 Mar 2020 |
Other | Clive-griffin Family Trust |
Martinborough 5711 New Zealand |
21 Aug 2017 - 12 Jul 2019 |
Individual | Clive-griffin, Travis |
Rd 4 Gladstone 5884 New Zealand |
12 Jul 2019 - 02 Mar 2020 |
Director | Clive-griffin, Eve Alexandra |
Rd 4 Gladstone 5884 New Zealand |
21 Aug 2017 - 02 Mar 2020 |
Individual | Clive-griffin, Eve |
Rd 4 Gladstone 5884 New Zealand |
12 Jul 2019 - 02 Mar 2020 |
Eve Alexandra Buchanan - Director
Appointment date: 21 Aug 2017
Address: Rd 4, Gladstone, 5884 New Zealand
Address used since 21 Aug 2017
Eve Alexandra Clive-griffin - Director
Appointment date: 21 Aug 2017
Address: Rd 4, Gladstone, 5884 New Zealand
Address used since 21 Aug 2017
Travis Andrew Clive-griffin - Director (Inactive)
Appointment date: 21 Aug 2017
Termination date: 27 Feb 2020
Address: Rd 4, Gladstone, 5884 New Zealand
Address used since 21 Aug 2017
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
A'ruma Limited
39 Jellicoe Street
Division Limited
79 Jellicoe Street
Fed-up Too Limited
35 Weld Street
Pearl Associates Limited
11 Jellicoe Street
Rycorlin Limited
39 Jellicoe Street
Wipeout Kitchen Limited
39 Jellicoe Street