Ci Gi Si Limited, a registered company, was started on 24 Apr 2008. 9429032802924 is the business number it was issued. The company has been managed by 2 directors: Sek Lun Kenny Leong - an active director whose contract started on 24 Apr 2008,
My Linh Linda Truong - an active director whose contract started on 24 Apr 2008.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Shamrock Drive, Kumeu, Kumeu, 0810 (types include: registered, physical).
Ci Gi Si Limited had been using 47 Cascades Road, Pakuranga Heights, Auckland as their registered address up until 12 Aug 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address: 47 Cascades Road, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 29 Jul 2014 to 12 Aug 2019
Address: L8 Southern Cross Building, Cnr Of High & Victoria Sts, Auckland, 1010 New Zealand
Physical & registered address used from 29 Jun 2012 to 29 Jul 2014
Address: 7 San Luis Place, Howick, Auckland New Zealand
Registered & physical address used from 26 May 2009 to 29 Jun 2012
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 24 Apr 2008 to 26 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | S L Leong Limited Shareholder NZBN: 9429033717333 |
Rd 1 Auckland 2571 New Zealand |
24 Apr 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Truong, My Linh Linda |
Rd 1 Auckland 2571 New Zealand |
24 Apr 2008 - |
Sek Lun Kenny Leong - Director
Appointment date: 24 Apr 2008
Address: Rd 1, Auckland, 2571 New Zealand
Address used since 01 Jan 2022
Address: Botany Downs, Auckland, 2014 New Zealand
Address used since 01 Feb 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 24 Apr 2008
My Linh Linda Truong - Director
Appointment date: 24 Apr 2008
Address: Rd 1, Auckland, 2571 New Zealand
Address used since 01 Jan 2022
Address: Botany Downs, Auckland, 2014 New Zealand
Address used since 01 Feb 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 24 Apr 2008
M & J Roast Meat Limited
40 Cascades Road
Faithful International Trade And Training Limited
40 Cascades Road
Rmtd Investments Limited
32 Harford Place
Jgd & Bb Limited
35 Cascades Road
Pakuranga Athletic Club Incorporated
36a Cascades Rd
Lpms Enterprises Limited
17 Harford Place