Shortcuts

Cma Cgm Group Agencies (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429036366620
NZBN
1233344
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I481040
Industry classification code
Water Transport (vessels Over 45 Metres Length And 500 Tonnes Displacement)
Industry classification description
Current address
Cma Cgm & Anl Agencies (new Zealand) Ltd
Po Box 4093, Shortland Street,
Auckland 1140
New Zealand
Postal address used since 02 Apr 2019
Level2, 32-34 Mahuhu Crescent
Auckland City
Auckland 1010
New Zealand
Office & delivery address used since 02 Apr 2019
Level 2, 32-34 Mahuhu Crescent
Auckland City
Auckland 1010
New Zealand
Registered & physical & service address used since 03 May 2022

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.

Addresses

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

Contact info
slingsby@anl.com.au
22 Apr 2022 nzbn-reserved-invoice-email-address-purpose
www.CMA-CGM.COM
02 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 25000
Other (Other) Cma Cgm Agencies Worldwide

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Argostoli Limited
Entity Anl (new Zealand) Limited
Shareholder NZBN: 9429039300430
Company Number: 441647
Entity Anl (new Zealand) Limited
Shareholder NZBN: 9429039300430
Company Number: 441647
Other Null - Argostoli Limited
Other Null - Nelson Shipping Limited
Entity Anl (new Zealand) Limited
Shareholder NZBN: 9429039300430
Company Number: 441647
Entity Anl (new Zealand) Limited
Shareholder NZBN: 9429039300430
Company Number: 441647
Other Nelson Shipping Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Merit Corporation Sal
Name
Joint Stock Company Incorporated Under Lebanese Law
Type
50546
Ultimate Holding Company Number
LB
Country of origin
Directors

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

Nearby companies

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

Similar companies

Coastal Bulk Shipping Limited
41 Buchanans Road Hornby

Maersk Connect New Zealand Limited
7th Floor Hamburg Sud House

Straitsman Limited
18 Maniapoto Street