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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1749 | |||
Individual | Stewart, Malcolm James |
Casebrook Christchurch 8051 New Zealand |
19 Dec 2017 - |
Individual | Stewart, Nathan James |
Rd 1 Dunedin 9076 New Zealand |
11 Aug 2014 - |
Shares Allocation #2 Number of Shares: 1749 | |||
Individual | Blair, Jeremy Wade |
Helensburgh Dunedin 9010 New Zealand |
11 Aug 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stewart, Nathan James |
Rd 1 Dunedin 9076 New Zealand |
11 Aug 2014 - |
Shares Allocation #4 Number of Shares: 3500 | |||
Individual | Campbell, Allan John |
Rd 2 Waitati |
17 Sep 1992 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Hawkins, Kirk James |
Brighton Dunedin 9035 New Zealand |
11 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duff, Gervan Thomas |
Alexandra |
17 Sep 1992 - 13 Nov 2012 |
Individual | Hay, Alan Raymond |
Dunedin |
17 Sep 1992 - 05 Mar 2012 |
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
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
Accountancy Insurance General Partner Limited
44 York Place
Healthsure Limited
Level 3 Nml Building
Mortgage Link Otago (2016) Limited
25 Mailer Street
New Zealand Rural Insurance Brokers Limited
504 George Street
Ofs Insurance Brokers Limited
Harvie Green Wyatt
Oliver Financial Planning Limited
34 Maclaggan Street