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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cma Cgm Agencies Worldwide Other (Other) |
04 Dec 2008 - current |
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 |
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 |
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 |
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 |