Cit Administration Limited was started on 07 Sep 2007 and issued a New Zealand Business Number of 9429033158167. This registered LTD company has been supervised by 5 directors: Errol Wayne Bailey - an active director whose contract began on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract began on 21 Feb 2013 and was terminated on 21 Oct 2021,
Sarah Patricia Olliver - an inactive director whose contract began on 27 Feb 2009 and was terminated on 25 Feb 2013,
Donald Bruce Thomas - an inactive director whose contract began on 27 Feb 2009 and was terminated on 31 Aug 2012,
Gregory Martin Olliver - an inactive director whose contract began on 07 Sep 2007 and was terminated on 27 Feb 2009.
According to our data (updated on 27 Apr 2024), this company uses 1 address: 38K Lunn, Mount Wellington, Auckland, 1072 (category: registered, physical).
Up to 20 Mar 2019, Cit Administration Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their registered address.
BizDb found past names for this company: from 07 Sep 2007 to 07 May 2009 they were called Cit Capital Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Bailey Trustee Services Limited (an entity) located at Edgeware, Christchurch postcode 8013,
Auckland West Legal Services Limited (an entity) located at 3 Totara Av, New Lynn, Auckland postcode 0600,
The Glover Trust Limited (an entity) located at Mount Wellington, Auckland postcode 1072.
Previous addresses
Address: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 31 Jul 2018 to 20 Mar 2019
Address: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 04 Aug 2015 to 31 Jul 2018
Address: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 09 Dec 2013 to 04 Aug 2015
Address: Apartment 1008, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Feb 2013 to 09 Dec 2013
Address: 26 St Heliers Bay Rd, St Heliers, Auckland 1740 New Zealand
Registered & physical address used from 23 Apr 2009 to 15 Feb 2013
Address: C/-pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered & physical address used from 07 Sep 2007 to 23 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 |
Edgeware Christchurch 8013 New Zealand |
19 Feb 2013 - |
Entity (NZ Limited Company) | Auckland West Legal Services Limited Shareholder NZBN: 9429038949388 |
3 Totara Av New Lynn, Auckland 0600 New Zealand |
19 Feb 2013 - |
Entity (NZ Limited Company) | The Glover Trust Limited Shareholder NZBN: 9429031186858 |
Mount Wellington Auckland 1072 New Zealand |
07 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Glover Trust Corporation Limited Shareholder NZBN: 9429032379822 Company Number: 2212771 |
16 Apr 2009 - 07 Feb 2013 | |
Entity | Cit Holdings Limited Shareholder NZBN: 9429033801476 Company Number: 1877284 |
07 Sep 2007 - 27 Jun 2010 | |
Entity | Cit Holdings Limited Shareholder NZBN: 9429033801476 Company Number: 1877284 |
07 Sep 2007 - 27 Jun 2010 | |
Entity | Glover Trust Corporation Limited Shareholder NZBN: 9429032379822 Company Number: 2212771 |
16 Apr 2009 - 07 Feb 2013 |
Errol Wayne Bailey - Director
Appointment date: 21 Oct 2021
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 13 Dec 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 21 Oct 2021
Gregory Martin Olliver - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 21 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Jul 2018
Sarah Patricia Olliver - Director (Inactive)
Appointment date: 27 Feb 2009
Termination date: 25 Feb 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Nov 2010
Donald Bruce Thomas - Director (Inactive)
Appointment date: 27 Feb 2009
Termination date: 31 Aug 2012
Address: New Lynn, Waitakere 0600,
Address used since 27 Feb 2009
Gregory Martin Olliver - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 27 Feb 2009
Address: St Heliers, Auckland 1005,
Address used since 07 Sep 2007
Riddell Trust Limited
237c Tamaki Drive
Green Fever Limited
237c Tamaki Road
Tamaki Drive Limited
237 Tamaki Drive
J L Shelf Co Limited
237c Tamaki Drive
Lornie & Co Accountants Limited
237c Tamaki Drive
Prictor Holdings Limited
237c Tamaki Drive