Cgnz Finance Limited was launched on 22 Nov 1993 and issued an NZ business number of 9429038799648. This registered LTD company has been managed by 27 directors: Timothy James Bult - an active director whose contract started on 10 Sep 2021,
Patricia Josephine Ho - an active director whose contract started on 10 Sep 2021,
Melissa Jane Haines - an active director whose contract started on 30 Jan 2023,
Bernard Normand Camire - an inactive director whose contract started on 10 Sep 2021 and was terminated on 31 Jan 2023,
Luigi Mottolini - an inactive director whose contract started on 20 Mar 2009 and was terminated on 10 Sep 2021.
As stated in BizDb's database (updated on 04 Apr 2024), the company uses 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, service).
Until 31 Jul 2020, Cgnz Finance Limited had been using Level 22, 188 Quay Street, Auckland Central, Auckland as their physical address.
BizDb found more names used by the company: from 04 Dec 2000 to 11 Dec 2006 they were called Cmnz Finance Limited, from 22 Nov 1993 to 04 Dec 2000 they were called W4K. World 4 Kids Limited.
A total of 45860 shares are allotted to 1 group (2 shareholders in total). In the first group, 45860 shares are held by 2 entities, namely:
Nz Finance Holdings Pty Limited (an entity) located at 15 Customs Street West, Auckland postcode 1010,
Nz Finance Holdings Pty Limited (an entity) located at 36 Brandon Street, Wellington, Null postcode 6011.
Previous addresses
Address: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Sep 2018 to 31 Jul 2020
Address: Lumley Centre, 88 Shortland Street, Auckland New Zealand
Registered & physical address used from 11 Oct 2005 to 03 Sep 2018
Address: C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical & registered address used from 24 Oct 2002 to 11 Oct 2005
Address: Rudd Watts & Stone, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical address used from 01 Feb 1995 to 01 Feb 1995
Address: Minter Ellison Rudd Watts, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical address used from 01 Feb 1995 to 24 Oct 2002
Address: 323 Great South Road, Greenlane, Auckland
Registered address used from 10 Nov 1994 to 24 Oct 2002
Basic Financial info
Total number of Shares: 45860
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 45860 | |||
Entity (NZ Limited Company) | Nz Finance Holdings Pty Limited Shareholder NZBN: 9429036215720 |
15 Customs Street West Auckland 1010 New Zealand |
07 Nov 2014 - |
Entity (NZ Limited Company) | Nz Finance Holdings Pty Limited Shareholder NZBN: 9429036215720 |
36 Brandon Street Wellington Null 6011 New Zealand |
07 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Coles Group New Zealand Holdings Limited | 22 Nov 1993 - 07 Nov 2014 | |
Other | Coles Group New Zealand Holdings Limited | 22 Nov 1993 - 07 Nov 2014 |
Ultimate Holding Company
Timothy James Bult - Director
Appointment date: 10 Sep 2021
ASIC Name: Wesfarmers Industrial And Safety Pty Ltd
Address: 123 St Georges Terrace, Perth, 6000 Australia
Address: Floreat, Wa, 6014 Australia
Address used since 10 Sep 2021
Patricia Josephine Ho - Director
Appointment date: 10 Sep 2021
ASIC Name: Howard Smith Limited
Address: 123 St Georges Terrace, Perth, 6000 Australia
Address: Cremorne Nsw, 2090 Australia
Address used since 10 Sep 2021
Melissa Jane Haines - Director
Appointment date: 30 Jan 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Jan 2023
Bernard Normand Camire - Director (Inactive)
Appointment date: 10 Sep 2021
Termination date: 31 Jan 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Sep 2021
Luigi Mottolini - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 10 Sep 2021
ASIC Name: Howard Smith Limited
Address: North Beach, Western Australia, 6020 Australia
Address used since 02 Dec 2013
Address: Perth, Western Australia, 6000 Australia
Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia
Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia
Jacqueline Coombes - Director (Inactive)
Appointment date: 28 Jul 2019
Termination date: 10 Sep 2021
Address: Norfolk, 4388 New Zealand
Address used since 02 Nov 2020
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 28 Jul 2019
David Andrew Baxby - Director (Inactive)
Appointment date: 28 Jul 2019
Termination date: 01 Apr 2020
ASIC Name: Wesfarmers Industrial And Safety Pty Ltd
Address: Perth, Western Australia, 6000 Australia
Address: Clovelly, Nsw, 2031 Australia
Address used since 28 Jul 2019
Anthony Natale Gianotti - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 28 Jul 2019
ASIC Name: Wesfarmers Coal Resources Pty Ltd
Address: Peppermint Grove, Western Australia, 6011 Australia
Address used since 25 Oct 2018
Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia
Address: Macquarie Park, New South Wales, 2113 Australia
Address used since 31 Aug 2017
Terence James Bowen - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 31 Aug 2017
ASIC Name: Csa Retail (finance) Pty Ltd
Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia
Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia
Address: Peppermint Grove, Western Australia 6011, Australia
Address used since 05 Nov 2014
Robert Ian Falvey - Director (Inactive)
Appointment date: 23 Feb 1994
Termination date: 22 Dec 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Feb 1994
Peter James Rowe - Director (Inactive)
Appointment date: 19 Mar 2001
Termination date: 22 Dec 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 12 Oct 2012
Gene Thomas Tilbrook - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 01 May 2009
Address: 171 Mounts Bay Road, Perth Wa 6000, Australia,
Address used since 20 Mar 2009
Terence James Bowen - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 20 Mar 2009
Address: Glen Iris, Victoria 3146, Australia,
Address used since 17 Feb 2009
Alfred Sing-hai Chang - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 22 Dec 2008
Address: Remuera, Auckland,
Address used since 31 Oct 2006
Gary William Kent - Director (Inactive)
Appointment date: 13 Oct 2006
Termination date: 22 Feb 2008
Address: Williamstown, Vic 3016, Australia,
Address used since 13 Oct 2006
Peter Robert Patterson - Director (Inactive)
Appointment date: 29 Nov 2003
Termination date: 13 Oct 2006
Address: 68 Oxford Street, Collingwood Vic 3066, Australia,
Address used since 28 Jan 2004
Craig Alan Mckeown - Director (Inactive)
Appointment date: 06 Feb 2002
Termination date: 31 Aug 2006
Address: Rothesay Bay, Auckland,
Address used since 17 Oct 2002
Joseph Michael Windmeyer - Director (Inactive)
Appointment date: 19 Dec 2000
Termination date: 08 Sep 2004
Address: Devonport, Auckland,
Address used since 17 Oct 2002
Kevin John Elkington - Director (Inactive)
Appointment date: 21 Mar 2002
Termination date: 30 Apr 2003
Address: Hawthorn East 3123, Victoria, Australia,
Address used since 21 Mar 2002
Peter Lawrence Calder - Director (Inactive)
Appointment date: 24 Nov 1994
Termination date: 01 Mar 2002
Address: Beaumaris, Victoria, Australia,
Address used since 24 Nov 1994
Craig Alan Mckeown - Director (Inactive)
Appointment date: 08 Dec 1997
Termination date: 19 Jun 2001
Address: Mairangi Bay, Auckland,
Address used since 08 Dec 1997
Allan Royce Mcdonnell - Director (Inactive)
Appointment date: 14 Feb 1995
Termination date: 17 Dec 1997
Address: Howick, Auckland,
Address used since 14 Feb 1995
Ian Lindsey Crawford - Director (Inactive)
Appointment date: 13 Dec 1993
Termination date: 14 Feb 1995
Address: Howick, Auckland,
Address used since 13 Dec 1993
Peter Robert Eastman - Director (Inactive)
Appointment date: 13 Dec 1993
Termination date: 30 Dec 1994
Address: Orakei, Auckland,
Address used since 13 Dec 1993
John Rolfe Mitchell - Director (Inactive)
Appointment date: 13 Dec 1993
Termination date: 17 Oct 1994
Address: Howick,
Address used since 13 Dec 1993
Andrew Ross Wares - Director (Inactive)
Appointment date: 22 Nov 1993
Termination date: 13 Dec 1993
Address: Ponsonby, Auckland,
Address used since 22 Nov 1993
Robert Ian Falvey - Director (Inactive)
Appointment date: 22 Nov 1993
Termination date: 13 Dec 1993
Address: Parnell, Auckland,
Address used since 22 Nov 1993
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street