General information

Cgnz Finance Limited

Type: NZ Limited Company (Ltd)
9429038799648
New Zealand Business Number
602610
Company Number
Registered
Company Status

Cgnz Finance Limited (issued a New Zealand Business Number of 9429038799648) was incorporated on 22 Nov 1993. 2 addresses are currently in use by the company: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: physical, service). Level 22, 188 Quay Street, Auckland Central, Auckland had been their physical address, up until 31 Jul 2020. Cgnz Finance Limited used other names, namely: Cmnz Finance Limited from 04 Dec 2000 to 11 Dec 2006, W4K. World 4 Kids Limited (22 Nov 1993 to 04 Dec 2000). 45860 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 45860 shares (100 per cent of shares), 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. The Businesscheck data was last updated on 24 Feb 2024.

Current address Type Used since
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Physical & service & registered 31 Jul 2020
Directors
Name and Address Role Period
Timothy James Bult
123 St Georges Terrace, Perth, 6000
Address used since 01 Jan 1970
Floreat, Wa, 6014
Address used since 10 Sep 2021
Director 10 Sep 2021 - current
Patricia Josephine Ho
123 St Georges Terrace, Perth, 6000
Address used since 01 Jan 1970
Cremorne Nsw, 2090
Address used since 10 Sep 2021
Director 10 Sep 2021 - current
Melissa Jane Haines
Mount Eden, Auckland, 1024
Address used since 30 Jan 2023
Director 30 Jan 2023 - current
Bernard Normand Camire
Parnell, Auckland, 1052
Address used since 10 Sep 2021
Director 10 Sep 2021 - 31 Jan 2023
Luigi Mottolini
North Beach, Western Australia, 6020
Address used since 02 Dec 2013
Perth, Western Australia, 6000
Address used since 01 Jan 1970
123 St George's Terrace, Perth, Western Australia, 6000
Address used since 01 Jan 1970
123 St George's Terrace, Perth, Western Australia, 6000
Address used since 01 Jan 1970
Director 20 Mar 2009 - 10 Sep 2021
Jacqueline Coombes
Norfolk, 4388
Address used since 02 Nov 2020
Rd 2, Kumeu, 0892
Address used since 28 Jul 2019
Director 28 Jul 2019 - 10 Sep 2021
David Andrew Baxby
Perth, Western Australia, 6000
Address used since 01 Jan 1970
Clovelly, Nsw, 2031
Address used since 28 Jul 2019
Director 28 Jul 2019 - 01 Apr 2020
Anthony Natale Gianotti
Peppermint Grove, Western Australia, 6011
Address used since 25 Oct 2018
123 St Georges Terrace, Perth, Wa, 6000
Address used since 01 Jan 1970
Macquarie Park, New South Wales, 2113
Address used since 31 Aug 2017
Director 31 Aug 2017 - 28 Jul 2019
Terence James Bowen
123 St George's Terrace, Perth, Western Australia, 6000
Address used since 01 Jan 1970
123 St George's Terrace, Perth, Western Australia, 6000
Address used since 01 Jan 1970
Peppermint Grove, Western Australia 6011,
Address used since 05 Nov 2014
Director 01 May 2009 - 31 Aug 2017
Robert Ian Falvey
Parnell, Auckland, 1052
Address used since 23 Feb 1994
Director 23 Feb 1994 - 22 Dec 2016
Peter James Rowe
Epsom, Auckland, 1051
Address used since 12 Oct 2012
Director 19 Mar 2001 - 22 Dec 2016
Gene Thomas Tilbrook
171 Mounts Bay Road, Perth Wa 6000, Australia,
Address used since 20 Mar 2009
Director 20 Mar 2009 - 01 May 2009
Terence James Bowen
Glen Iris, Victoria 3146, Australia,
Address used since 17 Feb 2009
Director 17 Feb 2009 - 20 Mar 2009
Alfred Sing-hai Chang
Remuera, Auckland,
Address used since 31 Oct 2006
Director 31 Oct 2006 - 22 Dec 2008
Gary William Kent
Williamstown, Vic 3016, Australia,
Address used since 13 Oct 2006
Director 13 Oct 2006 - 22 Feb 2008
Peter Robert Patterson
68 Oxford Street, Collingwood Vic 3066, Australia,
Address used since 28 Jan 2004
Director 29 Nov 2003 - 13 Oct 2006
Craig Alan Mckeown
Rothesay Bay, Auckland,
Address used since 17 Oct 2002
Director 06 Feb 2002 - 31 Aug 2006
Joseph Michael Windmeyer
Devonport, Auckland,
Address used since 17 Oct 2002
Director 19 Dec 2000 - 08 Sep 2004
Kevin John Elkington
Hawthorn East 3123, Victoria, Australia,
Address used since 21 Mar 2002
Director 21 Mar 2002 - 30 Apr 2003
Peter Lawrence Calder
Beaumaris, Victoria, Australia,
Address used since 24 Nov 1994
Director 24 Nov 1994 - 01 Mar 2002
Craig Alan Mckeown
Mairangi Bay, Auckland,
Address used since 08 Dec 1997
Director 08 Dec 1997 - 19 Jun 2001
Allan Royce Mcdonnell
Howick, Auckland,
Address used since 14 Feb 1995
Director 14 Feb 1995 - 17 Dec 1997
Ian Lindsey Crawford
Howick, Auckland,
Address used since 13 Dec 1993
Director 13 Dec 1993 - 14 Feb 1995
Peter Robert Eastman
Orakei, Auckland,
Address used since 13 Dec 1993
Director 13 Dec 1993 - 30 Dec 1994
John Rolfe Mitchell
Howick,
Address used since 13 Dec 1993
Director 13 Dec 1993 - 17 Oct 1994
Andrew Ross Wares
Ponsonby, Auckland,
Address used since 22 Nov 1993
Director 22 Nov 1993 - 13 Dec 1993
Robert Ian Falvey
Parnell, Auckland,
Address used since 22 Nov 1993
Director 22 Nov 1993 - 13 Dec 1993
Addresses
Previous address Type Period
Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 Physical & registered 03 Sep 2018 - 31 Jul 2020
Lumley Centre, 88 Shortland Street, Auckland Registered & physical 11 Oct 2005 - 03 Sep 2018
C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland Physical & registered 24 Oct 2002 - 11 Oct 2005
Rudd Watts & Stone, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckland Physical 01 Feb 1995 - 01 Feb 1995
Minter Ellison Rudd Watts, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckland Physical 01 Feb 1995 - 24 Oct 2002
323 Great South Road, Greenlane, Auckland Registered 10 Nov 1994 - 24 Oct 2002
Financial Data
Financial info
45860
Total number of Shares
September
Annual return filing month
June
Financial report filing month
08 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 45860
Shareholder Name Address Period
NZ Finance Holdings Pty Limited
Shareholder NZBN: 9429036215720
Entity (NZ Limited Company)
15 Customs Street West
Auckland
1010
07 Nov 2014 - current
NZ Finance Holdings Pty Limited
Shareholder NZBN: 9429036215720
Entity (NZ Limited Company)
36 Brandon Street
Wellington
Null 6011
07 Nov 2014 - current

Historic shareholders

Shareholder Name Address Period
Null - Coles Group New Zealand Holdings Limited
Other
22 Nov 1993 - 07 Nov 2014
Coles Group New Zealand Holdings Limited
Other
22 Nov 1993 - 07 Nov 2014

Ultimate Holding Company
Effective Date 16 Oct 2016
Name Wesfarmers Limited
Type Overseas Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon 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