Circuit Graphix Limited, a registered company, was registered on 26 Jan 1995. 9429038543326 is the number it was issued. "Printed circuit board mfg" (business classification C242940) is how the company is categorised. The company has been managed by 5 directors: Alfonso Liguori - an active director whose contract began on 24 Aug 2017,
Stefano Maria Italo Samsa - an inactive director whose contract began on 07 Jun 2013 and was terminated on 03 Sep 2017,
Alfonso Liguori - an inactive director whose contract began on 02 May 1996 and was terminated on 18 Jul 2013,
John Boswell Burns - an inactive director whose contract began on 02 May 1996 and was terminated on 05 Mar 1997,
Kerry Joel Knight - an inactive director whose contract began on 26 Jan 1995 and was terminated on 02 May 1996.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: 30 Hurstmere Road, Takapuna, Auckland, 0622 (category: postal, delivery).
Circuit Graphix Limited had been using 41A Hart Road, Hauraki, Auckland as their registered address up until 05 Apr 2016.
Previous aliases for the company, as we found at BizDb, included: from 26 Jan 1995 to 22 May 1996 they were named New Life International Limited.
One entity controls all company shares (exactly 1000 shares) - Liguori, Alfonso - located at 0622, Forrest Hill, Auckland.
Principal place of activity
30 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 41a Hart Road, Hauraki, Auckland, 0622 New Zealand
Registered & physical address used from 13 Mar 2012 to 05 Apr 2016
Address #2: 23 Hororata Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 19 Apr 2011 to 13 Mar 2012
Address #3: Level 15, Affco House, 12 Swanson Street, Auckland City New Zealand
Registered & physical address used from 15 Apr 2009 to 19 Apr 2011
Address #4: Level 8, Swanson Tower, 20 Hobson Street, Auckland
Physical address used from 02 Mar 2006 to 15 Apr 2009
Address #5: Level 8, Swanson Tower, 20 Albert Street, Auckland
Physical address used from 06 Jan 2006 to 02 Mar 2006
Address #6: Level 8, Swanson Tower, 20 Hobson Street, Auckland
Registered address used from 06 Jan 2006 to 15 Apr 2009
Address #7: C/- Burns Mccurrach, Union House, 32 Quay Street, Auckland
Registered address used from 30 Mar 2000 to 06 Jan 2006
Address #8: C/- Appleby Burns & Mccurrrach, Union House, 32 Quay Street, Auckland
Registered address used from 12 Mar 1999 to 30 Mar 2000
Address #9: Same As Registered Office
Physical address used from 15 Apr 1998 to 06 Jan 2006
Address #10: 44 Broadway, Newmarket, Auckland
Physical address used from 15 Apr 1998 to 15 Apr 1998
Address #11: 44 Broadway, Newmarket, Auckland
Registered address used from 24 Aug 1996 to 12 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Liguori, Alfonso |
Forrest Hill Auckland 0620 New Zealand |
13 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burns, John |
Union House, Level 5 132 Quay Street, Auckland |
26 Jan 1995 - 27 Jun 2010 |
Individual | Bogiatto, George |
Union House, Level 5 132 Quay Street, Auckland |
26 Jan 1995 - 13 Sep 2006 |
Alfonso Liguori - Director
Appointment date: 24 Aug 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 07 Mar 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Mar 2021
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Aug 2017
Stefano Maria Italo Samsa - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 03 Sep 2017
Address: 120 Beachhaven Road, Beachhaven, Auckland, 0626 New Zealand
Address used since 07 Jun 2013
Alfonso Liguori - Director (Inactive)
Appointment date: 02 May 1996
Termination date: 18 Jul 2013
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 05 Mar 2012
John Boswell Burns - Director (Inactive)
Appointment date: 02 May 1996
Termination date: 05 Mar 1997
Address: Greenlane, Auckland,
Address used since 02 May 1996
Kerry Joel Knight - Director (Inactive)
Appointment date: 26 Jan 1995
Termination date: 02 May 1996
Address: Parnell, Auckland,
Address used since 26 Jan 1995
Dovan Properties Limited
30 Hurstmere Road
Quadrant Systems Limited
30 Hurstmere Road
Gilmer Properties Limited
30 Hurstmere Road
Retrospace Limited
22 Hurstmere Road
Pgh Shareplan Trustee Limited
Level 1
Bian Takapuna Limited
33-45 Hurstmere Road
Circuit Labs Limited
642 Great South Road
Hfa Electronics Limited
1 Rupeke Place
Qed Electric Limited
48 Anne Road