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 |
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 |
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 |
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 |
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 |
Effective Date | 16 Oct 2016 |
Name | Wesfarmers Limited |
Type | Overseas Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
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 |