Shortcuts

Cinncinati Investments Limited

Type: NZ Limited Company (Ltd)
9429037849306
NZBN
907111
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland Central
Auckland 1140
New Zealand
Registered & physical & service address used since 09 Jan 2017

Cinncinati Investments Limited, a registered company, was started on 07 May 1998. 9429037849306 is the business number it was issued. The company has been run by 8 directors: Douglas Hugh Osborne - an active director whose contract started on 30 Jun 1998,
Nicholas James Lovegrove - an active director whose contract started on 04 Apr 2019,
Jeremy Austin Carr - an inactive director whose contract started on 28 Jun 2006 and was terminated on 04 Apr 2019,
Andrew Wilson Jarvie - an inactive director whose contract started on 30 Jun 1998 and was terminated on 07 Feb 2007,
Jeremy Austin Carr - an inactive director whose contract started on 21 Dec 2005 and was terminated on 28 Jun 2006.
Last updated on 16 Feb 2024, our data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1140 (category: registered, physical).
Cinncinati Investments Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up to 09 Jan 2017.
A single entity controls all company shares (exactly 100 shares) - Osborne, Douglas Hugh - located at 1140, St Heliers, Auckland.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 May 2011 to 09 Jan 2017

Address: B.d.o Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 05 Dec 2003 to 04 May 2011

Address: Bdo Auckland, Chartered Accountants, Quay Tower, 29 Custom Street West, Auckland

Physical address used from 14 Sep 2001 to 14 Sep 2001

Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 14 Sep 2001 to 05 Dec 2003

Address: Bdo Auckland, Chartered Accountants, Quay Tower, 29 Custom Street West, Auckland

Registered address used from 14 Sep 2001 to 05 Dec 2003

Address: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 14 Sep 2001

Address: 12th Floor, 92-96 Albert Street, Auckland

Physical address used from 10 Jul 1998 to 14 Sep 2001

Address: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 10 Jul 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Osborne, Douglas Hugh St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnamara, Denis Michael Mission Bay
Auckland
Individual Jarvie, Andrew Wilson Glendowie
Auckland
Directors

Douglas Hugh Osborne - Director

Appointment date: 30 Jun 1998

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Aug 2010


Nicholas James Lovegrove - Director

Appointment date: 04 Apr 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Aug 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Apr 2019


Jeremy Austin Carr - Director (Inactive)

Appointment date: 28 Jun 2006

Termination date: 04 Apr 2019

Address: Parnell, Auckland, Alt For Douglas Hugh Osborne, 1052 New Zealand

Address used since 18 Nov 2015


Andrew Wilson Jarvie - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 07 Feb 2007

Address: Glendowie, Auckland,

Address used since 30 Jun 1998


Jeremy Austin Carr - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 28 Jun 2006

Address: Parnell, Auckland,

Address used since 21 Dec 2005


Craig Andrew Gower - Director (Inactive)

Appointment date: 26 Feb 2001

Termination date: 27 Jul 2004

Address: Milford, Auckland,

Address used since 26 Feb 2001


Denis Michael Mcnamara - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 10 Jan 2001

Address: Mission Bay, Auckland,

Address used since 30 Jun 1998


Gloria Ann Rennie - Director (Inactive)

Appointment date: 07 May 1998

Termination date: 30 Jun 1998

Address: St Heliers,

Address used since 07 May 1998

Nearby companies

Trans Pacific Talent Enterprises Limited
Level 4, 4 Graham Street

Burnes Mcdonald Trustee Limited
126 Vincent Street, Level 10

Teague Burnes Trustee Limited
126 Vincent Street, Level 10

Dowling Design Limited
Level 4, 4 Graham Street

Jr Trustees (power Family Trust) Limited
Level 13, 41 Shortland Street

United Cinemas New Zealand Limited
Level 4, 4 Graham St