Cyreal Limited, a registered company, was incorporated on 16 Nov 2001. 9429036705016 is the NZ business number it was issued. "Nominee service" (ANZSIC K641935) is how the company has been classified. This company has been supervised by 10 directors: Katherina Weiss - an active director whose contract began on 09 Apr 2020,
Kevin George Taylor - an inactive director whose contract began on 20 Oct 2011 and was terminated on 30 Apr 2021,
Richard Jon Broad - an inactive director whose contract began on 22 Feb 2019 and was terminated on 09 Apr 2020,
Lauren Cherie Willis - an inactive director whose contract began on 03 Feb 2010 and was terminated on 22 Feb 2019,
Dominique Carin Burnett - an inactive director whose contract began on 29 Sep 2016 and was terminated on 23 Mar 2018.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Cyreal Limited had been using Level 10, 34 Shortland Street, Auckland as their registered address until 19 Jun 2018.
A single entity owns all company shares (exactly 1 share) - Asiaciti Trust New Zealand Limited - located at 1010, Auckland.
Previous addresses
Address: Level 10, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Dec 2014 to 19 Jun 2018
Address: 41 Shortland Street, Plaza Level, Auckland City 1010 New Zealand
Physical & registered address used from 27 Apr 2010 to 23 Dec 2014
Address: 41 Shortland Street, Plaza Level, Auckland City
Registered & physical address used from 16 Nov 2001 to 27 Apr 2010
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Asiaciti Trust New Zealand Limited Shareholder NZBN: 9429036894741 |
Auckland 1010 New Zealand |
18 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Asiatrust New Zealand Limited Shareholder NZBN: 9429037154837 Company Number: 1062548 |
21 Dec 2011 - 18 Jul 2017 | |
Individual | Ruha, Sam Hamana Tiakiwai |
Epsom Auckland 1023 New Zealand |
06 May 2005 - 21 Dec 2011 |
Entity | Asiatrust New Zealand Limited Shareholder NZBN: 9429037154837 Company Number: 1062548 |
21 Dec 2011 - 18 Jul 2017 | |
Individual | Alexander, Michael Christopher |
Muriwai Auckland |
01 Apr 2004 - 27 Jun 2010 |
Individual | Pownall, Geoffrey Stuart |
Mt Roskil South Auckland 1004, New Zealand |
01 Apr 2004 - 27 Jun 2010 |
Katherina Weiss - Director
Appointment date: 09 Apr 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 23 Mar 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 Nov 2021
Address: Auckland, 1010 New Zealand
Address used since 01 Mar 2021
Address: Zurich, 8008 Switzerland
Address used since 09 Apr 2020
Kevin George Taylor - Director (Inactive)
Appointment date: 20 Oct 2011
Termination date: 30 Apr 2021
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 28 Sep 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 20 Oct 2011
Richard Jon Broad - Director (Inactive)
Appointment date: 22 Feb 2019
Termination date: 09 Apr 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2019
Lauren Cherie Willis - Director (Inactive)
Appointment date: 03 Feb 2010
Termination date: 22 Feb 2019
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 21 May 2015
Dominique Carin Burnett - Director (Inactive)
Appointment date: 29 Sep 2016
Termination date: 23 Mar 2018
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 29 Sep 2016
Graeme Walter Briggs - Director (Inactive)
Appointment date: 16 Nov 2001
Termination date: 29 Sep 2016
Address: #04-03 Sam Kiang Mansions, Singapore 238108, Singapore
Address used since 22 Nov 2005
Sam Hamana Tiakiwai Ruha - Director (Inactive)
Appointment date: 03 Feb 2010
Termination date: 20 Oct 2011
Address: Epsom, Auckland 1023,
Address used since 20 Apr 2010
Adrian Luke Taylor - Director (Inactive)
Appointment date: 16 Nov 2001
Termination date: 02 Feb 2010
Address: Bci House, Raratonga, Cook Islands,
Address used since 16 Nov 2001
Michael Christopher Alexander - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 11 Sep 2003
Address: Muriwai, Auckland,
Address used since 25 Aug 2003
Geoffrey Stuart Pownall - Director (Inactive)
Appointment date: 16 Nov 2001
Termination date: 30 Jun 2003
Address: Mt Roskil South, Auckland 1004, New Zealand,
Address used since 16 Nov 2001
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Capital Trust Group Limited
Level 8, 3-13 Shortland Street
Highland Nominees Limited
Level 3, 18 Shortland Street
Perpetual Guardian Investment Nominees Limited
Level 9, 34 Shortland Street
Pioneer Capital Ii Nominees Limited
Level 4, 152 Fanshawe Street
Public Trust Investor Nominees Limited
Level 9, 34 Shortland Street
Tenon Employee Educational Fund Limited
Level 1, 7 Fanshawe Street