Cma Cgm Group Agencies (New Zealand) Limited, a registered company, was launched on 15 Aug 2002. 9429036366620 is the NZ business identifier it was issued. "Water transport (vessels over 45 metres length and 500 tonnes displacement)" (business classification I481040) is how the company was classified. The company has been managed by 27 directors: Shane Braden Walden - an active director whose contract began on 26 Jul 2019,
Laurent Michael Christian Louis Olmeta - an active director whose contract began on 04 Jul 2022,
Sanjeev Kumar Jhanjee - an active director whose contract began on 29 Dec 2023,
Marc Franck Luc Bourdon - an inactive director whose contract began on 18 May 2022 and was terminated on 01 Jun 2023,
Thomas Jonathon Marc Cassuto - an inactive director whose contract began on 26 Jul 2019 and was terminated on 30 Jun 2022.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: Level 2, 32-34 Mahuhu Crescent, Auckland City, Auckland, 1010 (registered address),
Level 2, 32-34 Mahuhu Crescent, Auckland City, Auckland, 1010 (physical address),
Level 2, 32-34 Mahuhu Crescent, Auckland City, Auckland, 1010 (service address),
Cma Cgm & Anl Agencies (New Zealand) Ltd, Po Box 4093, Shortland Street,, Auckland, 1140 (postal address) among others.
Cma Cgm Group Agencies (New Zealand) Limited had been using Level2, 32-34 Mahuhu Crescent, Auckland City as their registered address up until 03 May 2022.
Former names for this company, as we established at BizDb, included: from 05 Oct 2016 to 14 Oct 2016 they were called Cma Cgm Group (New Zealand) Limited, from 20 Nov 2007 to 05 Oct 2016 they were called Cma Cgm & Anl Agencies (New Zealand) Limited and from 15 Aug 2002 to 20 Nov 2007 they were called Cma Cgm & Anl (New Zealand) Limited.
Principal place of activity
Level2, 32-34 Mahuhu Crescent, Auckland City, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level2, 32-34 Mahuhu Crescent, Auckland City New Zealand
Registered & physical address used from 01 Jul 2008 to 03 May 2022
Address #2: Level 5, 36-38 Kitchener Street, Auckland
Registered & physical address used from 28 Apr 2005 to 01 Jul 2008
Address #3: C/- Minter Ellison Rudd Watts, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical & registered address used from 15 Aug 2002 to 28 Apr 2005
Basic Financial info
Total number of Shares: 25000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Other (Other) | Cma Cgm Agencies Worldwide | 04 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Argostoli Limited | 08 Apr 2004 - 21 Apr 2005 | |
Entity | Anl (new Zealand) Limited Shareholder NZBN: 9429039300430 Company Number: 441647 |
21 Apr 2005 - 15 Jan 2008 | |
Entity | Anl (new Zealand) Limited Shareholder NZBN: 9429039300430 Company Number: 441647 |
15 Aug 2002 - 15 Jan 2008 | |
Other | Null - Argostoli Limited | 08 Apr 2004 - 21 Apr 2005 | |
Other | Null - Nelson Shipping Limited | 08 Apr 2004 - 27 Jun 2010 | |
Entity | Anl (new Zealand) Limited Shareholder NZBN: 9429039300430 Company Number: 441647 |
21 Apr 2005 - 15 Jan 2008 | |
Entity | Anl (new Zealand) Limited Shareholder NZBN: 9429039300430 Company Number: 441647 |
15 Aug 2002 - 15 Jan 2008 | |
Other | Nelson Shipping Limited | 08 Apr 2004 - 27 Jun 2010 |
Ultimate Holding Company
Shane Braden Walden - Director
Appointment date: 26 Jul 2019
ASIC Name: Cma Cgm Group Agencies (australia) Pty Ltd
Address: Bentleigh, Vic, 3204 Australia
Address used since 04 Nov 2022
Address: 30 Convention Centre Place, South Wharf, Melburne, 3006 Australia
Address: Belntleigh, 3204 Australia
Address used since 26 Jul 2019
Laurent Michael Christian Louis Olmeta - Director
Appointment date: 04 Jul 2022
Address: #22-01 Reignwood Hamilton Scotts, Singapore, 228229 Singapore
Address used since 04 Sep 2023
Address: #10-13 Fraser Suites, Singapore, 248372 Singapore
Address used since 04 Jul 2022
Sanjeev Kumar Jhanjee - Director
Appointment date: 29 Dec 2023
Address: Berwick, Victoria, 3806 Australia
Address used since 29 Dec 2023
Marc Franck Luc Bourdon - Director (Inactive)
Appointment date: 18 May 2022
Termination date: 01 Jun 2023
ASIC Name: Cma Cgm Group Agencies (australia) Pty Ltd
Address: East Melbourne, Melbourne, Victoria, 3002 Australia
Address used since 02 Nov 2022
Address: South Wharf, Melbourne, Victoria, 3006 Australia
Address: 60 Siddeley Street Docklands, Melbourne, Victoria, 3008 Australia
Address used since 18 May 2022
Thomas Jonathon Marc Cassuto - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 30 Jun 2022
Address: #05-01 Astrid Meadows 269262, Singapore, Singapore
Address used since 26 Jul 2019
Paul H. - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 29 Apr 2022
Xavier E. - Director (Inactive)
Appointment date: 15 Feb 2018
Termination date: 01 Jan 2021
Aline Bordreuil Majerus - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 01 Jan 2021
Address: #04-04 Sommerville Park, 259282, Singapore, Singapore
Address used since 26 Jul 2019
Simon Aynsley - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 26 Jul 2019
ASIC Name: Cma Cgm & Anl Agencies (australia) Pty Ltd
Address: Mont Albert North, Melbourne, Victoria, 3129 Australia
Address used since 25 Jan 2013
Address: 30 Convention Centre Place, South Wharf, 3006 Australia
Address: 30 Convention Centre Place, South Wharf, 3006 Australia
Patrick L. - Director (Inactive)
Appointment date: 17 Mar 2017
Termination date: 26 Jul 2019
Mathieu Eric Jacques Girardin - Director (Inactive)
Appointment date: 15 Feb 2018
Termination date: 26 Jul 2019
Address: Treasure On Balmoral, Singapore, 259822 Singapore
Address used since 15 Feb 2018
Kamlesh Devchand - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 31 Oct 2018
ASIC Name: Anl Container Hire & Sales Pty Limited
Address: Camberwell, Victoria 3124, Australia
Address used since 24 Jun 2008
Address: 30 Convention Centre Place, South Wharf, 3006 Australia
Address: 30 Convention Centre Place, South Wharf, 3006 Australia
John Ernest Lines - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 15 Feb 2018
ASIC Name: Cma Cgm & Anl Agencies (australia) Pty Ltd
Address: 30 Convention Centre Place, South Wharf, 3006 Australia
Address: Lorne, Victoria 3232, Australia
Address used since 25 Jun 2008
Address: 30 Convention Centre Place, South Wharf, 3006 Australia
Jean-yves Michel Duval - Director (Inactive)
Appointment date: 08 Jul 2016
Termination date: 15 Feb 2018
Address: #15-03 Cliveden At Grange, Singapore 249592, Singapore
Address used since 08 Jul 2016
Christophe Colloc - Director (Inactive)
Appointment date: 23 Sep 2014
Termination date: 17 Mar 2017
Address: 7 Horizon Drive, Chung Hom Kok, Hong Kong, AAA Hong Kong SAR China
Address used since 23 Sep 2014
Lars Kastrup - Director (Inactive)
Appointment date: 23 Sep 2014
Termination date: 08 Jul 2016
Address: Repulse Bay Road, Hong Kong, AAA Hong Kong SAR China
Address used since 23 Sep 2014
Jean Philippe T. - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 23 Sep 2014
Thierry D. - Director (Inactive)
Appointment date: 21 Nov 2012
Termination date: 23 Sep 2014
Eric S. - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 21 Nov 2012
Gary Colin Beadle - Director (Inactive)
Appointment date: 22 Oct 2002
Termination date: 04 Sep 2012
Address: Brighton, Victoria 3186, Australia,
Address used since 01 Mar 2008
Elie Z. - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 01 Aug 2012
Joannes Baptista Schot - Director (Inactive)
Appointment date: 22 May 2008
Termination date: 01 Sep 2010
Address: Brighton East, Victoria 3187, Australia,
Address used since 22 May 2008
Arnauld Francis Renebastard De Pere - Director (Inactive)
Appointment date: 22 May 2008
Termination date: 01 Oct 2009
Address: 13122 Ventrabren, France,
Address used since 22 May 2008
Jean Francois Andre Guittet - Director (Inactive)
Appointment date: 22 May 2008
Termination date: 04 Sep 2009
Address: 13620, Carry Le Rouet, France,
Address used since 22 May 2008
John Grant Sinclair - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 30 Nov 2007
Address: Lowry Bay, Eastern Hutt,
Address used since 11 Oct 2002
David Aylmer Ritchie - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 30 Mar 2004
Address: Remuera, Auckland,
Address used since 11 Oct 2002
Philippe Camille Emmanuel Blasset - Director (Inactive)
Appointment date: 11 Oct 2002
Termination date: 22 Oct 2002
Address: Darling Point, Nsw 2027, Australia,
Address used since 11 Oct 2002
Rayonier Hb Limited
Level 5
Rayonier New Zealand Limited
Level 5
Park Estate Residents' Society Incorporated
C/-nz Invest Property Management Limite
Aman And Ameet Holdings Limited
Level 6, East On Quay
Fames5 Investments Limited
Level 6, East On Quay
Valdo Limited
Level 6, East On Quay
Coastal Bulk Shipping Limited
41 Buchanans Road Hornby
Maersk Connect New Zealand Limited
7th Floor Hamburg Sud House
Straitsman Limited
18 Maniapoto Street