Circini Limited (issued an NZBN of 9429035244134) was registered on 24 Aug 2004. 2 addresses are currently in use by the company: Lg House, Level 9, 35-37 Victoria Street, Wellington, 6011 (type: physical, service). Lg House, Level 9, 35-37 Victoria Street, Wellington had been their physical address, up until 17 Aug 2015. 1200 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 300 shares (25 per cent of shares), namely:
Motwani Trustees Limited (an entity) located at Miramar, Wellington postcode 6022,
Motwani, Seema (an individual) located at Oriental Bay, Wellington postcode 6011,
Motwani, Sudhir (an individual) located at Oriental Bay, Wellington postcode 6011. As far as the second group is concerned, a total of 2 shareholders hold 25 per cent of all shares (exactly 300 shares); it includes
Boswell, Avril (an individual) - located at Sorrento Bay, Lower Hutt,
Boswell, Andrew Gordon (an individual) - located at Sorrento Bay, Lower Hutt. Moving on to the 3rd group of shareholders, share allocation (300 shares, 25%) belongs to 1 entity, namely:
Creative Results Limited, located at Khandallah, Wellington, Null (an entity). The Businesscheck data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Lg House, Level 9, 35-37 Victoria Street, Wellington, 6011 | Registered | 21 May 2014 |
Lg House, Level 9, 35-37 Victoria Street, Wellington, 6011 | Physical & service | 17 Aug 2015 |
Name and Address | Role | Period |
---|---|---|
Sudhir Motwani
Karori, Wellington 6005, 6012
Address used since 24 Aug 2004 |
Director | 24 Aug 2004 - current |
Sudhir Gope Motwani
Oriental Bay, Wellington, 6011
Address used since 15 Aug 2019
Karori, Wellington 6005, 6012
Address used since 24 Aug 2004 |
Director | 24 Aug 2004 - current |
Andrew Gordon Boswell
Sorrento Bay, Lower Hutt, 5013
Address used since 16 May 2019
Kelson, Lower Hutt, 5010
Address used since 24 Aug 2004 |
Director | 24 Aug 2004 - current |
Joana Leigh Stewart
Hataitai, Wellington, 6021
Address used since 18 Aug 2020
Hataitai, Wellington, 6021
Address used since 07 Aug 2015 |
Director | 24 Aug 2004 - current |
Michael Adam Walczak
Khandallah, Wellington, 6035
Address used since 01 Jun 2011 |
Director | 01 Jun 2011 - current |
Elizabeth Anne Manning
Normandale,
Address used since 31 Mar 2008 |
Director | 31 Mar 2008 - 31 Dec 2009 |
Elizabeth Anne Mcpherson
Normandale, Lower Hutt,
Address used since 03 May 2007 |
Director | 24 Aug 2004 - 30 Mar 2008 |
Previous address | Type | Period |
---|---|---|
Lg House, Level 9, 35-37 Victoria Street, Wellington, 6011 | Physical | 21 May 2014 - 17 Aug 2015 |
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Physical & registered | 05 Sep 2013 - 21 May 2014 |
C/- Whk, Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5040 | Physical & registered | 30 Aug 2010 - 05 Sep 2013 |
C/-sherwin Chan & Walshe, Level 6 Westfield Tower, 45 Knights Road, Lower Hutt | Physical & registered | 24 Aug 2004 - 30 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Motwani Trustees Limited Shareholder NZBN: 9429048496377 Entity (NZ Limited Company) |
Miramar Wellington 6022 |
21 Apr 2022 - current |
Motwani, Seema Individual |
Oriental Bay Wellington 6011 |
24 Aug 2004 - current |
Motwani, Sudhir Individual |
Oriental Bay Wellington 6011 |
24 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Boswell, Avril Individual |
Sorrento Bay Lower Hutt 5013 |
24 Aug 2004 - current |
Boswell, Andrew Gordon Individual |
Sorrento Bay Lower Hutt 5013 |
24 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Creative Results Limited Shareholder NZBN: 9429031009911 Entity (NZ Limited Company) |
Khandallah Wellington Null 6035 |
24 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Joana Leigh Individual |
Hataitai Wellington 6021 |
24 Aug 2004 - current |
Smith, Kevin Robert Individual |
Hataitai Wellington |
24 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 Entity |
57 Willis Street Wellington 6011 |
24 Aug 2004 - 31 Aug 2020 |
Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 Entity |
57 Willis Street Wellington 6011 |
24 Aug 2004 - 31 Aug 2020 |
Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 Entity |
57 Willis Street Wellington 6011 |
24 Aug 2004 - 31 Aug 2020 |
Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 Entity |
57 Willis Street Wellington 6011 |
24 Aug 2004 - 31 Aug 2020 |
Mcpherson, Elizabeth Anne Individual |
Normandale Lower Hutt |
24 Aug 2004 - 27 Jun 2010 |
Elizabeth A Thomas, Edward L Thomas As Trustees Of The Ea Thomas Family Trustr Other |
24 Aug 2005 - 24 Aug 2011 | |
Null - Elizabeth A Thomas, Edward L Thomas As Trustees Of The Ea Thomas Family Trustr Other |
24 Aug 2005 - 24 Aug 2011 |
Signify Limited Level 9 |
|
Apostleship Of The Sea Incorporated 35 Victoria Street |
|
Society Of St Vincent De Paul In New Zealand Level 1 Lg Building |
|
New Zealand Emotionally Focused Therapy Community Incorporated Level 1 |
|
Afs Intercultural Programmes New Zealand Incorporated Level 8, Lg Centre |
|
Adenosine Limited Level 6 |