Shortcuts

Ccf (nz) Limited

Type: NZ Limited Company (Ltd)
9429039356024
NZBN
424067
Company Number
Registered
Company Status
605514038
Australian Company Number
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Jun 2019


Ccf (Nz) Limited, a registered company, was started on 23 Feb 1989. 9429039356024 is the NZ business number it was issued. The company has been supervised by 6 directors: Gregory John Litster - an active director whose contract started on 13 Mar 2006,
Robyn Lesley Forno - an active director whose contract started on 09 Feb 2007,
Neil Stewart Lucas - an inactive director whose contract started on 30 Jan 2002 and was terminated on 09 Feb 2007,
David George Bradford - an inactive director whose contract started on 14 Dec 2004 and was terminated on 01 Nov 2006,
Richard Malcolm Sealy - an inactive director whose contract started on 25 Jun 1990 and was terminated on 16 Dec 2004.
Last updated on 05 May 2024, BizDb's database contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: physical, registered).
Ccf (Nz) Limited had been using 9Th Floor, 45 Queen Street, Auckland as their registered address until 07 Jun 2019.
Previous names used by this company, as we identified at BizDb, included: from 10 Jan 2002 to 08 Feb 2007 they were called Committed Capital (Nz) Limited, from 23 Feb 1989 to 10 Jan 2002 they were called Sealy New Zealand Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Nu Pacific International Pty - located at 1010, Brisbane, Queensland.

Addresses

Previous addresses

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered address used from 13 Jul 2016 to 07 Jun 2019

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered address used from 26 Jul 2010 to 13 Jul 2016

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical address used from 26 Jul 2010 to 07 Jun 2019

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 21 Feb 2005 to 26 Jul 2010

Address: 12 Abingdon Place, Glendowie, Auckland

Physical & registered address used from 23 Feb 1999 to 21 Feb 2005

Address: Level 2, 136 Parnell Road, Parnell, Auckland

Physical address used from 23 Feb 1999 to 23 Feb 1999

Address: 12 Abington Place, Glendowie, Auckland

Registered address used from 01 Jul 1997 to 23 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Nu Pacific International Pty Brisbane
Queensland
4000
Australia

Ultimate Holding Company

27 Jul 2022
Effective Date
Nu Pacific International Pty Ltd
Name
Duly Incorporated Company
Type
AU
Country of origin
Unit 801 8/f Pacific House
20 Queens Road Central
Hong Kong Hong Kong SAR China
Address
Directors

Gregory John Litster - Director

Appointment date: 13 Mar 2006

ASIC Name: Nu Pacific International Pty Ltd

Address: Brisbane, Queensland, 4000 Australia

Address: Newstead, Qld 4006, Australia

Address used since 13 Mar 2006

Address: Newstead, Qld, 4006 Australia


Robyn Lesley Forno - Director

Appointment date: 09 Feb 2007

ASIC Name: Nu Pacific International Pty Ltd

Address: Brisbane, Queensland, 4000 Australia

Address: New Farm, Queensland, 4005 Australia

Address used since 28 Jul 2022

Address: Newstead, Brisbane, Qld 4006, Australia

Address used since 09 Feb 2007

Address: Newstead, Qld, 4006 Australia


Neil Stewart Lucas - Director (Inactive)

Appointment date: 30 Jan 2002

Termination date: 09 Feb 2007

Address: Bulimba, Queensland 4171, Australia,

Address used since 11 Aug 2005


David George Bradford - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 01 Nov 2006

Address: Oriental Bay, Wellington,

Address used since 11 Aug 2005


Richard Malcolm Sealy - Director (Inactive)

Appointment date: 25 Jun 1990

Termination date: 16 Dec 2004

Address: Arncliffe, N S W 2205, Australia,

Address used since 25 Jun 1990


Anthony Ian Gibbs - Director (Inactive)

Appointment date: 25 Jun 1990

Termination date: 03 Feb 1999

Address: Birkenhead, Auckland,

Address used since 25 Jun 1990