Cgbf Limited (issued an NZBN of 9429030844469) was incorporated on 09 Jan 2012. 8 addresess are in use by the company: 3 De Lacy Street, Maia, Dunedin, 9022 (type: postal, office). 29 Skipton Street, Mairehau, Christchurch had been their registered address, until 02 Mar 2022. 10000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1136 shares (11.36% of shares), namely:
Grant, Zane Robin (an individual) located at Waitati postcode 9085. When considering the second group, a total of 1 shareholder holds 22.74% of all shares (2274 shares); it includes
Grant, Mary Katherine (a director) - located at Maia, Dunedin. Next there is the 3rd group of shareholders, share allocation (2274 shares, 22.74%) belongs to 1 entity, namely:
Grant, Warren John, located at Maia, Dunedin (a director). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued to Cgbf Limited. Our database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
29 Skipton Street, Mairehau, Christchurch, 8013 | Other (Address For Share Register) | 04 Oct 2019 |
3 De Lacy Street, Maia, Dunedin, 9022 | Other (Address For Share Register) & shareregister (Address For Share Register) | 22 Feb 2022 |
3 De Lacy Street, Maia, Dunedin, 9022 | Registered & physical & service | 02 Mar 2022 |
3 De Lacy Street, Maia, Dunedin, 9022 | Postal & office & delivery | 04 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Mary Katherine Grant
Maia, Dunedin, 9022
Address used since 18 Oct 2021
Christchurch Central, Christchurch, 8013
Address used since 24 Oct 2016
Mairehau, Christchurch, 8013
Address used since 03 Jul 2019 |
Director | 09 Jan 2012 - current |
Warren John Grant
Maia, Dunedin, 9022
Address used since 18 Oct 2021
Mairehau, Christchurch, 8013
Address used since 03 Jul 2019
Christchurch Central, Christchurch, 8013
Address used since 01 Oct 2015 |
Director | 09 Jan 2012 - current |
Matthew Lloyd Grant
Waitati, Dunedin, 9085
Address used since 04 Oct 2019
Waitati, Waitati, 9085
Address used since 24 Oct 2016
Waitati, Waitati, 9085
Address used since 24 Oct 2016 |
Director | 09 Jan 2012 - current |
Robin Meikle Grant
Bowral, NSW 2576
Address used since 13 Oct 2020
349 Victoria St, Drummoyne, NSW 2047
Address used since 06 Oct 2014 |
Director | 09 Jan 2012 - current |
Jocelyn Frances Andrews
Owhata, Rotorua, 3010
Address used since 09 Jan 2012 |
Director | 09 Jan 2012 - 03 Aug 2018 |
Type | Used since | |
---|---|---|
3 De Lacy Street, Maia, Dunedin, 9022 | Postal & office & delivery | 04 Oct 2022 |
3 De Lacy Street , Maia , Dunedin , 9022 |
Previous address | Type | Period |
---|---|---|
29 Skipton Street, Mairehau, Christchurch, 8013 | Registered & physical | 11 Jul 2019 - 02 Mar 2022 |
10 Park Tce, Christchurch Central, Christchurch, 8013 | Registered & physical | 09 Oct 2015 - 11 Jul 2019 |
29 Skipton Street, Mairehau, Christchurch, 8013 | Registered & physical | 29 Aug 2012 - 09 Oct 2015 |
1/387 Durham Street North, Christchurch, 8013 | Physical & registered | 09 Jan 2012 - 29 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
Grant, Zane Robin Individual |
Waitati 9085 |
12 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, Mary Katherine Director |
Maia Dunedin 9022 |
09 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, Warren John Director |
Maia Dunedin 9022 |
09 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, Matthew Lloyd Director |
Waitati Dunedin 9085 |
09 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, Robin Meikle Director |
39 To 61 Gibbons St Redfern NSW 2016 |
09 Jan 2012 - current |
Chiles Limited 4 Park Terrace |
|
Farstock (n Z) Limited 18 Park Terrace |
|
Acfes (nz) Limited 18 Park Terrace |
|
Cathedral Grammar School Old Boys Assoc Incorporated 2 Chester Street West |
|
The Christchurch Cathedral Grammar School Pre-school Trust 26 Park Terrace |
|
Maxwell Gill Property Limited 30a Park Terrace |
Swanwood Holdings Limited Level 2 |
Aikmans Group Limited Suite 2, 83 Victoria Street |
Hollyford Holdings Limited 329 Durham Street |
Hmr7 Limited 287-293 Durham Street North |
Diver Group Holdings Limited 287-293 Durham Street North |
Plughole Limited 287-293 Durham Street North |