Shortcuts

Cgnz Finance Limited

Type: NZ Limited Company (Ltd)
9429038799648
NZBN
602610
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & service & registered address used since 31 Jul 2020

Cgnz Finance Limited was launched on 22 Nov 1993 and issued an NZ business number of 9429038799648. This registered LTD company has been managed by 27 directors: Timothy James Bult - an active director whose contract started on 10 Sep 2021,
Patricia Josephine Ho - an active director whose contract started on 10 Sep 2021,
Melissa Jane Haines - an active director whose contract started on 30 Jan 2023,
Bernard Normand Camire - an inactive director whose contract started on 10 Sep 2021 and was terminated on 31 Jan 2023,
Luigi Mottolini - an inactive director whose contract started on 20 Mar 2009 and was terminated on 10 Sep 2021.
As stated in BizDb's database (updated on 04 Apr 2024), the company uses 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, service).
Until 31 Jul 2020, Cgnz Finance Limited had been using Level 22, 188 Quay Street, Auckland Central, Auckland as their physical address.
BizDb found more names used by the company: from 04 Dec 2000 to 11 Dec 2006 they were called Cmnz Finance Limited, from 22 Nov 1993 to 04 Dec 2000 they were called W4K. World 4 Kids Limited.
A total of 45860 shares are allotted to 1 group (2 shareholders in total). In the first group, 45860 shares are held by 2 entities, namely:
Nz Finance Holdings Pty Limited (an entity) located at 15 Customs Street West, Auckland postcode 1010,
Nz Finance Holdings Pty Limited (an entity) located at 36 Brandon Street, Wellington, Null postcode 6011.

Addresses

Previous addresses

Address: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Sep 2018 to 31 Jul 2020

Address: Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 11 Oct 2005 to 03 Sep 2018

Address: C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical & registered address used from 24 Oct 2002 to 11 Oct 2005

Address: Rudd Watts & Stone, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical address used from 01 Feb 1995 to 01 Feb 1995

Address: Minter Ellison Rudd Watts, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical address used from 01 Feb 1995 to 24 Oct 2002

Address: 323 Great South Road, Greenlane, Auckland

Registered address used from 10 Nov 1994 to 24 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 45860

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 45860
Entity (NZ Limited Company) Nz Finance Holdings Pty Limited
Shareholder NZBN: 9429036215720
15 Customs Street West
Auckland
1010
New Zealand
Entity (NZ Limited Company) Nz Finance Holdings Pty Limited
Shareholder NZBN: 9429036215720
36 Brandon Street
Wellington
Null 6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Coles Group New Zealand Holdings Limited
Other Coles Group New Zealand Holdings Limited

Ultimate Holding Company

16 Oct 2016
Effective Date
Wesfarmers Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Timothy James Bult - Director

Appointment date: 10 Sep 2021

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: 123 St Georges Terrace, Perth, 6000 Australia

Address: Floreat, Wa, 6014 Australia

Address used since 10 Sep 2021


Patricia Josephine Ho - Director

Appointment date: 10 Sep 2021

ASIC Name: Howard Smith Limited

Address: 123 St Georges Terrace, Perth, 6000 Australia

Address: Cremorne Nsw, 2090 Australia

Address used since 10 Sep 2021


Melissa Jane Haines - Director

Appointment date: 30 Jan 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jan 2023


Bernard Normand Camire - Director (Inactive)

Appointment date: 10 Sep 2021

Termination date: 31 Jan 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Sep 2021


Luigi Mottolini - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 10 Sep 2021

ASIC Name: Howard Smith Limited

Address: North Beach, Western Australia, 6020 Australia

Address used since 02 Dec 2013

Address: Perth, Western Australia, 6000 Australia

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia


Jacqueline Coombes - Director (Inactive)

Appointment date: 28 Jul 2019

Termination date: 10 Sep 2021

Address: Norfolk, 4388 New Zealand

Address used since 02 Nov 2020

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 28 Jul 2019


David Andrew Baxby - Director (Inactive)

Appointment date: 28 Jul 2019

Termination date: 01 Apr 2020

ASIC Name: Wesfarmers Industrial And Safety Pty Ltd

Address: Perth, Western Australia, 6000 Australia

Address: Clovelly, Nsw, 2031 Australia

Address used since 28 Jul 2019


Anthony Natale Gianotti - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 28 Jul 2019

ASIC Name: Wesfarmers Coal Resources Pty Ltd

Address: Peppermint Grove, Western Australia, 6011 Australia

Address used since 25 Oct 2018

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: Macquarie Park, New South Wales, 2113 Australia

Address used since 31 Aug 2017


Terence James Bowen - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 31 Aug 2017

ASIC Name: Csa Retail (finance) Pty Ltd

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia

Address: Peppermint Grove, Western Australia 6011, Australia

Address used since 05 Nov 2014


Robert Ian Falvey - Director (Inactive)

Appointment date: 23 Feb 1994

Termination date: 22 Dec 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Feb 1994


Peter James Rowe - Director (Inactive)

Appointment date: 19 Mar 2001

Termination date: 22 Dec 2016

Address: Epsom, Auckland, 1051 New Zealand

Address used since 12 Oct 2012


Gene Thomas Tilbrook - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 01 May 2009

Address: 171 Mounts Bay Road, Perth Wa 6000, Australia,

Address used since 20 Mar 2009


Terence James Bowen - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 20 Mar 2009

Address: Glen Iris, Victoria 3146, Australia,

Address used since 17 Feb 2009


Alfred Sing-hai Chang - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 22 Dec 2008

Address: Remuera, Auckland,

Address used since 31 Oct 2006


Gary William Kent - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 22 Feb 2008

Address: Williamstown, Vic 3016, Australia,

Address used since 13 Oct 2006


Peter Robert Patterson - Director (Inactive)

Appointment date: 29 Nov 2003

Termination date: 13 Oct 2006

Address: 68 Oxford Street, Collingwood Vic 3066, Australia,

Address used since 28 Jan 2004


Craig Alan Mckeown - Director (Inactive)

Appointment date: 06 Feb 2002

Termination date: 31 Aug 2006

Address: Rothesay Bay, Auckland,

Address used since 17 Oct 2002


Joseph Michael Windmeyer - Director (Inactive)

Appointment date: 19 Dec 2000

Termination date: 08 Sep 2004

Address: Devonport, Auckland,

Address used since 17 Oct 2002


Kevin John Elkington - Director (Inactive)

Appointment date: 21 Mar 2002

Termination date: 30 Apr 2003

Address: Hawthorn East 3123, Victoria, Australia,

Address used since 21 Mar 2002


Peter Lawrence Calder - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 01 Mar 2002

Address: Beaumaris, Victoria, Australia,

Address used since 24 Nov 1994


Craig Alan Mckeown - Director (Inactive)

Appointment date: 08 Dec 1997

Termination date: 19 Jun 2001

Address: Mairangi Bay, Auckland,

Address used since 08 Dec 1997


Allan Royce Mcdonnell - Director (Inactive)

Appointment date: 14 Feb 1995

Termination date: 17 Dec 1997

Address: Howick, Auckland,

Address used since 14 Feb 1995


Ian Lindsey Crawford - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 14 Feb 1995

Address: Howick, Auckland,

Address used since 13 Dec 1993


Peter Robert Eastman - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 30 Dec 1994

Address: Orakei, Auckland,

Address used since 13 Dec 1993


John Rolfe Mitchell - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 17 Oct 1994

Address: Howick,

Address used since 13 Dec 1993


Andrew Ross Wares - Director (Inactive)

Appointment date: 22 Nov 1993

Termination date: 13 Dec 1993

Address: Ponsonby, Auckland,

Address used since 22 Nov 1993


Robert Ian Falvey - Director (Inactive)

Appointment date: 22 Nov 1993

Termination date: 13 Dec 1993

Address: Parnell, Auckland,

Address used since 22 Nov 1993

Nearby companies