Shortcuts

C F R Line Nz Limited

Type: NZ Limited Company (Ltd)
9429032087116
NZBN
2290738
Company Number
Registered
Company Status
Current address
Unit G12, The Zone, 23 Edwin Street
Mt Eden Auckland 1024
New Zealand
Registered & physical & service address used since 21 Aug 2017
167 Pilkington Road
Point England
Auckland 1072
New Zealand
Office & delivery address used since 28 Sep 2022

C F R Line Nz Limited, a registered company, was launched on 27 Jul 2009. 9429032087116 is the NZ business number it was issued. The company has been managed by 5 directors: Hendrik Louis Theodore Hermans - an active director whose contract started on 27 Jul 2009,
Angela Freda Lee - an active director whose contract started on 21 Dec 2017,
Shiraz Hussein Ali - an active director whose contract started on 21 Dec 2017,
Brent James Mccabe - an inactive director whose contract started on 21 Dec 2017 and was terminated on 26 May 2022,
Mohamed Sameer Osman - an inactive director whose contract started on 21 Dec 2017 and was terminated on 12 Aug 2021.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 167 Pilkington Road, Point England, Auckland, 1072 (category: office, delivery).
C F R Line Nz Limited had been using C/O Jacobsen Associates, Suite 1, 2 Enfield Street, Mt Eden Auckland as their registered address up until 21 Aug 2017.
A total of 100 shares are allocated to 7 shareholders (5 groups). The first group includes 4 shares (4%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1 share (1%). Lastly we have the 3rd share allocation (66 shares 66%) made up of 1 entity.

Addresses

Principal place of activity

167 Pilkington Road, Point England, Auckland, 1072 New Zealand


Previous addresses

Address #1: C/o Jacobsen Associates, Suite 1, 2 Enfield Street, Mt Eden Auckland, 1024 New Zealand

Registered address used from 27 May 2015 to 21 Aug 2017

Address #2: C/o Jacobsen Associates, 2 Enfield Street, Mt Eden Auckland, 1024 New Zealand

Registered address used from 26 May 2015 to 27 May 2015

Address #3: 270 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Physical address used from 11 Feb 2013 to 21 Aug 2017

Address #4: C/o Jacobsen Associates, 1280 Dominion Road, Mt Roskill, Auckland New Zealand

Registered address used from 27 Jul 2009 to 26 May 2015

Address #5: C/o Jacobsen Associates, 1280 Dominion Road, Mt Roskill, Auckland New Zealand

Physical address used from 27 Jul 2009 to 11 Feb 2013

Contact info
64 9 4755185
21 May 2020 Phone
harald@cfrline.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.cfrlinegroup.com
21 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Director Lee, Angela Freda Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mccabe, Brent James Onehunga
Auckland
1061
New Zealand
Director Brent James Mccabe Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 66
Individual Hermans, Hendrik Louis Theodore Royal Oak
Auckland
1061
New Zealand
Shares Allocation #4 Number of Shares: 18
Director Ali, Shiraz Hussein Clover Park
Auckland
2019
New Zealand
Shares Allocation #5 Number of Shares: 11
Individual Osman, Mohamed Sameer Goodwood Heights
Auckland
2105
New Zealand
Director Mohamed Sameer Osman Goodwood Heights
Auckland
2105
New Zealand
Directors

Hendrik Louis Theodore Hermans - Director

Appointment date: 27 Jul 2009

Address: Royal Oak, Auckland, 1061 New Zealand

Address used since 20 Sep 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 12 Aug 2021

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 01 Aug 2017

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 01 Aug 2013

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 14 Aug 2019


Angela Freda Lee - Director

Appointment date: 21 Dec 2017

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 21 Dec 2017


Shiraz Hussein Ali - Director

Appointment date: 21 Dec 2017

Address: Clover Park, Auckland, 2019 New Zealand

Address used since 21 Dec 2017


Brent James Mccabe - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 26 May 2022

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 14 Aug 2019

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 21 Dec 2017


Mohamed Sameer Osman - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 12 Aug 2021

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 21 Dec 2017

Nearby companies

Inner Harmony Limited
Unit G12, The Zone, 23 Edwin Street,

Twenty12 Investments Limited
Unit G12, The Zone, 23 Edwin Street

Lightstone Limited
Unit G12, The Zone, 23 Edwin Street

Sharbo Limited
Unit G12, The Zone, 23 Edwin Street, Mt

Limbrick Investments Limited
Unit G12, The Zone, 23 Edwin Street

Nick Martin Builders Limited
Unit G12, The Zone, 23 Edwin Street