Shortcuts

Cbcl Tax Solutions Limited

Type: NZ Limited Company (Ltd)
9429037708344
NZBN
936749
Company Number
Registered
Company Status
Current address
68 Queen Street
Cambridge 3434
New Zealand
Registered address used since 01 Oct 2014
68 Queen Street
Cambridge 3434
New Zealand
Physical & service address used since 08 Oct 2015

Cbcl Tax Solutions Limited, a registered company, was incorporated on 01 Dec 1998. 9429037708344 is the number it was issued. This company has been run by 7 directors: Gary Roy Lorigan - an active director whose contract started on 01 Sep 2015,
Christopher Bernard Lorigan - an inactive director whose contract started on 19 Mar 2001 and was terminated on 30 Sep 2015,
Gavin Arthur Clarke - an inactive director whose contract started on 27 Jan 2004 and was terminated on 01 Sep 2015,
Gary Lyall Reid - an inactive director whose contract started on 26 Mar 1999 and was terminated on 01 Sep 2014,
Stephen Edward Blackwell - an inactive director whose contract started on 02 Sep 2003 and was terminated on 31 Mar 2005.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 68 Queen Street, Cambridge, 3434 (types include: physical, service).
Cbcl Tax Solutions Limited had been using 177 Victoria Street, Cambridge as their physical address up to 08 Oct 2015.
Past names for the company, as we managed to find at BizDb, included: from 05 Sep 2006 to 08 Feb 2018 they were named Gcl Solutions Limited, from 09 Sep 2004 to 05 Sep 2006 they were named Axis Communications Limited and from 31 Aug 2004 to 09 Sep 2004 they were named Blisset Securities Limited.
One entity owns all company shares (exactly 210100 shares) - Lorigan, Gary Roy - located at 3434, Cambridge, Cambridge.

Addresses

Previous addresses

Address #1: 177 Victoria Street, Cambridge, 3434 New Zealand

Physical address used from 24 Sep 2013 to 08 Oct 2015

Address #2: 177 Victoria Street, Cambridge, 3434 New Zealand

Registered address used from 10 Dec 2012 to 01 Oct 2014

Address #3: Fisher Heaslip Ltd, 26 Duke Street, Cambridge, 3434 New Zealand

Physical address used from 14 Jul 2010 to 24 Sep 2013

Address #4: Fisher Heaslip Ltd, 26 Duke Street, Cambridge, 3434 New Zealand

Registered address used from 13 Jul 2010 to 10 Dec 2012

Address #5: 11 Somerset Street, Hamilton 3204 New Zealand

Physical address used from 16 Nov 2009 to 14 Jul 2010

Address #6: Map & Associates Limited, 14 Knox Street, Hamilton

Physical address used from 16 Oct 2008 to 16 Nov 2009

Address #7: Map & Associates Limited, 14 Knox Street, Hamilton New Zealand

Registered address used from 16 Oct 2008 to 13 Jul 2010

Address #8: Map And Associates Limited, 5 King Street, Hamilton

Physical & registered address used from 15 Oct 2004 to 16 Oct 2008

Address #9: Drew Bullen, Level 1 Drew Bullen House, 5 King Street, Hamilton

Registered address used from 12 Apr 2000 to 15 Oct 2004

Address #10: Drew Bullen, Level 1 Drew Bullen House, 5 King Street, Hamilton

Physical address used from 02 Dec 1998 to 15 Oct 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 210100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 210100
Individual Lorigan, Gary Roy Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blissett, Leigh William Hamilton
Individual Lorigan, Christopher Bernard Cambridge
Cambridge
3434
New Zealand
Individual Lorigan, Christopher Bernard Cambridge
Cambridge
3434
New Zealand
Entity Chiki Designs Limited
Shareholder NZBN: 9429038530920
Company Number: 664921
Individual Blackwell, Stephen Edward Hamilton
Individual Reid, Gary Lyall Callum Brae
Hamilton 3210

New Zealand
Entity Chiki Designs Limited
Shareholder NZBN: 9429038530920
Company Number: 664921
Directors

Gary Roy Lorigan - Director

Appointment date: 01 Sep 2015

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 Sep 2015


Christopher Bernard Lorigan - Director (Inactive)

Appointment date: 19 Mar 2001

Termination date: 30 Sep 2015

Address: Cambridge, 3434 New Zealand

Address used since 01 Sep 2015


Gavin Arthur Clarke - Director (Inactive)

Appointment date: 27 Jan 2004

Termination date: 01 Sep 2015

Address: Hamilton, 3200 New Zealand

Address used since 27 Jan 2004


Gary Lyall Reid - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 01 Sep 2014

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 09 Nov 2009


Stephen Edward Blackwell - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 31 Mar 2005

Address: Hamilton,

Address used since 02 Sep 2003


Leigh William Blissett - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 01 Sep 2003

Address: Hamilton,

Address used since 26 Mar 1999


Martin Quinton Fine - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 26 Mar 1999

Address: Hamilton,

Address used since 01 Dec 1998

Nearby companies

Kerb Solutions Limited
68 Queen Street

Burgled Nz Limited
68 Queen Street

Harbour Investments Limited
68 Queen Street

Eastern Pacific Trading Limited
68 Queen Street

Boyle Gordon Research Limited
68 Queen Street

C&t Rural Delivery Limited
68 Queen Street