Shortcuts

Cmig Nz Limited

Type: NZ Limited Company (Ltd)
9429038534782
NZBN
664015
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Service & physical & registered address used since 03 Aug 2020
15 Customs Street West,
Auckland 1010
New Zealand
Records address used since 16 Feb 2023

Cmig Nz Limited, a registered company, was incorporated on 27 Jan 1995. 9429038534782 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Allyson Mary Gofton - an active director whose contract began on 27 Jan 1995,
Warwick John Kiely - an active director whose contract began on 22 Mar 1995.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 15 Customs Street West,, Auckland, 1010 (category: records, physical).
Cmig Nz Limited had been using Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland as their registered address until 03 Aug 2020.
Old names for this company, as we managed to find at BizDb, included: from 27 Jan 1995 to 06 Dec 2021 they were named The Cosmetic Company Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland New Zealand

Registered & physical address used from 01 May 2002 to 03 Aug 2020

Address #2: 16 Temple Street, Meadowbank, Auckland

Registered address used from 22 Oct 1997 to 01 May 2002

Address #3: 16 Temple Street, Meadowbank, Auckland

Physical address used from 22 Oct 1997 to 22 Oct 1997

Address #4: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 22 Oct 1997 to 01 May 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Kiely, Warwick John Rd 3
Cambridge
3495
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Gofton, Allyson Mary Meadowbank
Auckland
Directors

Allyson Mary Gofton - Director

Appointment date: 27 Jan 1995

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 21 Feb 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 27 Jan 1995


Warwick John Kiely - Director

Appointment date: 22 Mar 1995

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 21 Feb 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 22 Mar 1995