Cwc Surface Treatments Limited was registered on 30 May 2011 and issued an NZBN of 9429031079785. This registered LTD company has been managed by 3 directors: Dennis Lyall Thompson - an active director whose contract began on 04 May 2023,
Barry Keith Holliday - an inactive director whose contract began on 30 May 2011 and was terminated on 05 May 2023,
Michael John Coleman - an inactive director whose contract began on 30 May 2011 and was terminated on 08 Sep 2011.
As stated in BizDb's information (updated on 07 Apr 2024), this company filed 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Up until 24 May 2023, Cwc Surface Treatments Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
BizDb identified previous aliases used by this company: from 30 May 2011 to 26 Aug 2019 they were called Cwc Milling Limited, from 26 May 2011 to 30 May 2011 they were called Civil Works & Construction Milling Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Commercial Land Trustees Limited (an entity) located at Mairehau, Christchurch postcode 8013. Cwc Surface Treatments Limited has been categorised as "Civil engineering - road or bridge construction" (ANZSIC E310140).
Previous addresses
Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 21 Feb 2023 to 24 May 2023
Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 16 Jun 2021
Address #3: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Oct 2018 to 04 Apr 2019
Address #4: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Jun 2014 to 05 Oct 2018
Address #5: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 28 Aug 2013 to 05 Jun 2014
Address #6: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Physical & registered address used from 30 May 2011 to 28 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Commercial Land Trustees Limited Shareholder NZBN: 9429032777970 |
Mairehau Christchurch 8013 New Zealand |
10 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Civil Works & Construction Limited Shareholder NZBN: 9429031086691 Company Number: 3394913 |
Riccarton Christchurch 8011 New Zealand |
30 May 2011 - 10 May 2023 |
Dennis Lyall Thompson - Director
Appointment date: 04 May 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 04 May 2023
Barry Keith Holliday - Director (Inactive)
Appointment date: 30 May 2011
Termination date: 05 May 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Feb 2014
Michael John Coleman - Director (Inactive)
Appointment date: 30 May 2011
Termination date: 08 Sep 2011
Address: Cromwell, 9320 New Zealand
Address used since 30 May 2011
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road
Abcontracting Limited
44 Mandeville Street
Canterbury Civil And Construction Limited
62 Riccarton Road
Civil Works & Construction Limited
Ground Floor
Cwc Asphalting Limited
Ground Floor
Mega Structures Nz Limited
Staples Rodway
Screw Piling Limited
Ground Floor