Shortcuts

Circuit Graphix Limited

Type: NZ Limited Company (Ltd)
9429038543326
NZBN
662743
Company Number
Registered
Company Status
C242940
Industry classification code
Printed Circuit Board Mfg
Industry classification description
Current address
30 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 05 Apr 2016
30 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Postal & delivery address used since 03 Mar 2021

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.

Addresses

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

Contact info
64 9 5552244
03 Mar 2021 Phone
alfonsoliguori@yahoo.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Liguori, Alfonso Forrest Hill
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burns, John Union House, Level 5
132 Quay Street, Auckland
Individual Bogiatto, George Union House, Level 5
132 Quay Street, Auckland
Directors

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

Nearby companies

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

Similar companies

Circuit Labs Limited
642 Great South Road

Hfa Electronics Limited
1 Rupeke Place

Qed Electric Limited
48 Anne Road