General information

Cma Cgm Group Agencies (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429036366620
New Zealand Business Number
1233344
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
I481040 - Water Transport (vessels Over 45 Metres Length And 500 Tonnes Displacement)
Industry classification codes with description

Cma Cgm Group Agencies (New Zealand) Limited (NZBN 9429036366620) was launched on 15 Aug 2002. 5 addresess are in use by the company: Level 2, 32-34 Mahuhu Crescent, Auckland City, Auckland, 1010 (type: registered, physical). Level2, 32-34 Mahuhu Crescent, Auckland City had been their registered address, until 03 May 2022. Cma Cgm Group Agencies (New Zealand) Limited used other names, namely: Cma Cgm Group (New Zealand) Limited from 05 Oct 2016 to 14 Oct 2016, Cma Cgm & Anl Agencies (New Zealand) Limited (20 Nov 2007 to 05 Oct 2016) and Cma Cgm & Anl (New Zealand) Limited (15 Aug 2002 - 20 Nov 2007). 25000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 25000 shares (100% of shares). "Water transport (vessels over 45 metres length and 500 tonnes displacement)" (business classification I481040) is the category the Australian Bureau of Statistics issued to Cma Cgm Group Agencies (New Zealand) Limited. Our information was last updated on 03 Apr 2024.

Current address Type Used since
Cma Cgm & Anl Agencies (new Zealand) Ltd, Po Box 4093, Shortland Street,, Auckland, 1140 Postal 02 Apr 2019
Level2, 32-34 Mahuhu Crescent, Auckland City, Auckland, 1010 Office & delivery 02 Apr 2019
Level 2, 32-34 Mahuhu Crescent, Auckland City, Auckland, 1010 Registered & physical & service 03 May 2022
Contact info
slingsby@anl.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
www.CMA-CGM.COM
Website
Directors
Name and Address Role Period
Shane Braden Walden
Bentleigh, Vic, 3204
Address used since 04 Nov 2022
30 Convention Centre Place, South Wharf, Melburne, 3006
Address used since 01 Jan 1970
Belntleigh, 3204
Address used since 26 Jul 2019
Director 26 Jul 2019 - current
Laurent Michael Christian Louis Olmeta
#22-01 Reignwood Hamilton Scotts, Singapore, 228229
Address used since 04 Sep 2023
#10-13 Fraser Suites, Singapore, 248372
Address used since 04 Jul 2022
Director 04 Jul 2022 - current
Sanjeev Kumar Jhanjee
Berwick, Victoria, 3806
Address used since 29 Dec 2023
Director 29 Dec 2023 - current
Marc Franck Luc Bourdon
East Melbourne, Melbourne, Victoria, 3002
Address used since 02 Nov 2022
South Wharf, Melbourne, Victoria, 3006
Address used since 01 Jan 1970
60 Siddeley Street Docklands, Melbourne, Victoria, 3008
Address used since 18 May 2022
Director 18 May 2022 - 01 Jun 2023
Thomas Jonathon Marc Cassuto
#05-01 Astrid Meadows 269262, Singapore,
Address used since 26 Jul 2019
Director 26 Jul 2019 - 30 Jun 2022
Paul H. Director 01 Jan 2021 - 29 Apr 2022
Xavier E. Director 15 Feb 2018 - 01 Jan 2021
Aline Bordreuil Majerus
#04-04 Sommerville Park, 259282, Singapore,
Address used since 26 Jul 2019
Director 26 Jul 2019 - 01 Jan 2021
Simon Aynsley
Mont Albert North, Melbourne, Victoria, 3129
Address used since 25 Jan 2013
30 Convention Centre Place, South Wharf, 3006
Address used since 01 Jan 1970
30 Convention Centre Place, South Wharf, 3006
Address used since 01 Jan 1970
Director 01 Sep 2010 - 26 Jul 2019
Patrick L. Director 17 Mar 2017 - 26 Jul 2019
Mathieu Eric Jacques Girardin
Treasure On Balmoral, Singapore, 259822
Address used since 15 Feb 2018
Director 15 Feb 2018 - 26 Jul 2019
Kamlesh Devchand
Camberwell, Victoria 3124,
Address used since 24 Jun 2008
30 Convention Centre Place, South Wharf, 3006
Address used since 01 Jan 1970
30 Convention Centre Place, South Wharf, 3006
Address used since 01 Jan 1970
Director 15 Aug 2002 - 31 Oct 2018
John Ernest Lines
30 Convention Centre Place, South Wharf, 3006
Address used since 01 Jan 1970
Lorne, Victoria 3232,
Address used since 25 Jun 2008
30 Convention Centre Place, South Wharf, 3006
Address used since 01 Jan 1970
Director 11 Oct 2002 - 15 Feb 2018
Jean-yves Michel Duval
#15-03 Cliveden At Grange, Singapore 249592,
Address used since 08 Jul 2016
Director 08 Jul 2016 - 15 Feb 2018
Christophe Colloc
7 Horizon Drive, Chung Hom Kok, Hong Kong, AAA
Address used since 23 Sep 2014
Director 23 Sep 2014 - 17 Mar 2017
Lars Kastrup
Repulse Bay Road, Hong Kong, AAA
Address used since 23 Sep 2014
Director 23 Sep 2014 - 08 Jul 2016
Jean Philippe T. Director 01 Aug 2012 - 23 Sep 2014
Thierry D. Director 21 Nov 2012 - 23 Sep 2014
Eric S. Director 01 Sep 2010 - 21 Nov 2012
Gary Colin Beadle
Brighton, Victoria 3186, Australia,
Address used since 01 Mar 2008
Director 22 Oct 2002 - 04 Sep 2012
Elie Z. Director 01 Sep 2010 - 01 Aug 2012
Joannes Baptista Schot
Brighton East, Victoria 3187, Australia,
Address used since 22 May 2008
Director 22 May 2008 - 01 Sep 2010
Arnauld Francis Renebastard De Pere
13122 Ventrabren, France,
Address used since 22 May 2008
Director 22 May 2008 - 01 Oct 2009
Jean Francois Andre Guittet
13620, Carry Le Rouet, France,
Address used since 22 May 2008
Director 22 May 2008 - 04 Sep 2009
John Grant Sinclair
Lowry Bay, Eastern Hutt,
Address used since 11 Oct 2002
Director 11 Oct 2002 - 30 Nov 2007
David Aylmer Ritchie
Remuera, Auckland,
Address used since 11 Oct 2002
Director 11 Oct 2002 - 30 Mar 2004
Philippe Camille Emmanuel Blasset
Darling Point, Nsw 2027, Australia,
Address used since 11 Oct 2002
Director 11 Oct 2002 - 22 Oct 2002
Addresses
Principal place of activity
Level2, 32-34 Mahuhu Crescent , Auckland City , Auckland , 1010
Previous address Type Period
Level2, 32-34 Mahuhu Crescent, Auckland City Registered & physical 01 Jul 2008 - 03 May 2022
Level 5, 36-38 Kitchener Street, Auckland Registered & physical 28 Apr 2005 - 01 Jul 2008
C/- Minter Ellison Rudd Watts, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckland Physical & registered 15 Aug 2002 - 28 Apr 2005
Financial Data
Financial info
25000
Total number of Shares
April
Annual return filing month
December
Financial report filing month
27 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 25000
Shareholder Name Address Period
Cma Cgm Agencies Worldwide
Other (Other)
04 Dec 2008 - current

Historic shareholders

Shareholder Name Address Period
Argostoli Limited
Other
08 Apr 2004 - 21 Apr 2005
Anl (new Zealand) Limited
Shareholder NZBN: 9429039300430
Company Number: 441647
Entity
21 Apr 2005 - 15 Jan 2008
Anl (new Zealand) Limited
Shareholder NZBN: 9429039300430
Company Number: 441647
Entity
15 Aug 2002 - 15 Jan 2008
Null - Argostoli Limited
Other
08 Apr 2004 - 21 Apr 2005
Null - Nelson Shipping Limited
Other
08 Apr 2004 - 27 Jun 2010
Anl (new Zealand) Limited
Shareholder NZBN: 9429039300430
Company Number: 441647
Entity
21 Apr 2005 - 15 Jan 2008
Anl (new Zealand) Limited
Shareholder NZBN: 9429039300430
Company Number: 441647
Entity
15 Aug 2002 - 15 Jan 2008
Nelson Shipping Limited
Other
08 Apr 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Merit Corporation Sal
Type Joint Stock Company Incorporated Under Lebanese Law
Ultimate Holding Company Number 50546
Country of origin LB
Location
Companies nearby
Rayonier Hb Limited
Level 5
Rayonier New Zealand Limited
Level 5
Park Estate Residents' Society Incorporated
C/-nz Invest Property Management Limite
Aman And Ameet Holdings Limited
Level 6, East On Quay
Fames5 Investments Limited
Level 6, East On Quay
Valdo Limited
Level 6, East On Quay
Similar companies
Straitsman Limited
Level 6, 36 Customhouse Quay
Coastal Bulk Shipping Limited
9 Sir James Wattie Drive
Maersk Connect New Zealand Limited
Level 3, 2 Graham Street