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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Osborne, Douglas Hugh |
St Heliers Auckland 1071 New Zealand |
07 May 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnamara, Denis Michael |
Mission Bay Auckland |
07 May 1998 - 02 Feb 2007 |
Individual | Jarvie, Andrew Wilson |
Glendowie Auckland |
07 May 1998 - 02 Feb 2007 |
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
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