General information

Cg Systems Limited

Type: NZ Limited Company (Ltd)
9429041627518
New Zealand Business Number
5613406
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
116192879
GST Number
C246960 - Food Processing Machinery Mfg
Industry classification codes with description

Cg Systems Limited (issued an NZBN of 9429041627518) was incorporated on 25 Feb 2015. 2 addresses are in use by the company: 28 Koppens Road, Rd3, Hamilton, 3283 (type: physical, registered). 126A Galloway Street, Hamilton East, Hamilton had been their registered address, up until 21 Jun 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares). "Food processing machinery mfg" (ANZSIC C246960) is the classification the ABS issued to Cg Systems Limited. Our database was last updated on 27 Feb 2024.

Current address Type Used since
28 Koppens Road, Rd3, Hamilton, 3283 Physical & registered & service 21 Jun 2019
Contact info
64 21 2777506
Phone (Phone)
rachel.graham@cgsystems.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Robert Conrad Graham
Hamilton East, Hamilton, 3216
Address used since 14 Jun 2017
Rd 3, Hamilton, 3283
Address used since 15 May 2019
Director 25 Feb 2015 - current
Guy L. Director 15 May 2019 - current
Addresses
Principal place of activity
28 Koppens Road , Rd 3 , Hamilton , 3283
Previous address Type Period
126a Galloway Street, Hamilton East, Hamilton, 3216 Registered & physical 22 Jun 2017 - 21 Jun 2019
1 Cornice Place, Flagstaff, Hamilton, 3210 Physical 30 Jun 2016 - 22 Jun 2017
1 Cornice Place, Flagstaff, Hamilton, 3210 Registered 29 Jun 2016 - 22 Jun 2017
22 Diomede Glade, Flagstaff, Hamilton, 3210 Physical 25 Feb 2015 - 30 Jun 2016
22 Diomede Glade, Flagstaff, Hamilton, 3210 Registered 25 Feb 2015 - 29 Jun 2016
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
16 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Purpak Protein Limited
Other (Other)
15 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Graham, Rachel Anne
Individual
Hamilton East
Hamilton
3216
25 Feb 2015 - 15 May 2019
Graham, Robert Conrad
Individual
Hamilton East
Hamilton
3216
25 Feb 2015 - 15 May 2019
Location
Companies nearby
Storeyland Limited
91 Cook Street
Pakohe Trading Limited
100 Galloway Street
Moses-te Kani & Associates Limited
100 Galloway Street
Bevan Duff Limited
10a Nelson Street
South East Kirikiriroa Community Association Incorporated
53 Wellington St
Paladin Creations Limited
205 Galloway Street
Similar companies
Mills Food & Dairy Limited
692 Horsham Downs Road
Palmer Design & Manufacturing Limited
11a Trig Road South
Cas Enterprises Limited
23 Burtt Road
Drying Solutions Limited
14 Pamir Place
Fal- Ross Limited
Level 1 219 Great South Road
Mr Grill's Limited
628 Great South Road