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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kiely, Warwick John |
Rd 3 Cambridge 3495 New Zealand |
27 Jan 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gofton, Allyson Mary |
Meadowbank Auckland |
27 Jan 1995 - |
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
Remuera Hillary Foundation
Level 12
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20