Shortcuts

C.g.s. Trading Limited

Type: NZ Limited Company (Ltd)
9429035793434
NZBN
1388041
Company Number
Registered
Company Status
Current address
23a Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 09 Mar 2016

C.g.s. Trading Limited was launched on 01 Sep 2003 and issued a New Zealand Business Number of 9429035793434. The registered LTD company has been supervised by 5 directors: Jae Sig Woo - an active director whose contract started on 27 May 2008,
San Ok Hwang - an inactive director whose contract started on 01 Apr 2008 and was terminated on 16 Jul 2009,
Won Mo Yoon - an inactive director whose contract started on 07 Jun 2004 and was terminated on 01 Apr 2008,
Jae Sig Woo - an inactive director whose contract started on 19 Mar 2004 and was terminated on 01 Jan 2005,
Douglas Park - an inactive director whose contract started on 01 Sep 2003 and was terminated on 19 Mar 2004.
As stated in BizDb's data (last updated on 02 Apr 2024), this company registered 1 address: 23A Greenmount Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Up until 09 Mar 2016, C.g.s. Trading Limited had been using Unit 2, 10 Ben Lomond Crescent, Pakuranga Heights, Auckland as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Woo, Jae Sig (an individual) located at Half Moon Bay, Auckland postcode 2012.

Addresses

Previous addresses

Address: Unit 2, 10 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand

Registered & physical address used from 28 Jun 2012 to 09 Mar 2016

Address: 24 Cornelian Crescent, Half Moon Bay, Auckland, 2012 New Zealand

Physical & registered address used from 12 Jun 2012 to 28 Jun 2012

Address: Unit 2, 10 Ben Lomond Crescent, Pakuranga, Auckland New Zealand

Physical & registered address used from 15 May 2009 to 12 Jun 2012

Address: 9 Ben Lomond Crescent, Pakuranga, Auckland

Registered & physical address used from 17 Feb 2005 to 15 May 2009

Address: 89 Whitford Road, Howick, Auckland

Registered & physical address used from 01 Sep 2003 to 17 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Woo, Jae Sig Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woo, Jae Sig Howick
Auckland
Individual Kim, Yong Tee Howick
Auckland
Individual Park, Douglas Kingston
Wellington
Individual Yoon, Won Mo Howick
Auckland
Individual Kim, Hye Ran Howick
Auckland
Individual Hwang, San Ok Bucklands Beach
Auckland
Individual Lim, Sung Kwang Riccarton
Christchurch
Individual Her, Hyo Ja Howick
Auckland
Directors

Jae Sig Woo - Director

Appointment date: 27 May 2008

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Jun 2012


San Ok Hwang - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 16 Jul 2009

Address: Bucklands Beach, Auckland,

Address used since 01 Apr 2008


Won Mo Yoon - Director (Inactive)

Appointment date: 07 Jun 2004

Termination date: 01 Apr 2008

Address: Howick, Auckland,

Address used since 21 Jul 2006


Jae Sig Woo - Director (Inactive)

Appointment date: 19 Mar 2004

Termination date: 01 Jan 2005

Address: Howick, Auckland,

Address used since 19 Mar 2004


Douglas Park - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 19 Mar 2004

Address: Kingston, Wellington,

Address used since 01 Sep 2003

Nearby companies

Tk Corporation Limited
23a Greenmount Drive

Applied Consulting Limited
5c Polaris Place

Nz Retail Services Limited
Unit 9, 5 Polaris Place

Green Mount Limited
22c Greenmount Drive

Composite Solutions Nz Limited
22f Greenmount Drive

Plastix Engineering Products Limited
22g Greenmount Drive