Ctcw Limited, a registered company, was started on 07 Sep 2009. 9429031956277 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Lincoln Alexander Sharp - an active director whose contract started on 07 Sep 2009,
Sarah Kirsty Miskell - an active director whose contract started on 01 Apr 2011,
Mathew Laurie Robertson - an active director whose contract started on 01 Apr 2013,
Kirsty Michelle Bullen - an active director whose contract started on 01 Apr 2014,
Glen Adrian Beal - an inactive director whose contract started on 07 Sep 2009 and was terminated on 31 Mar 2021.
Updated on 21 Feb 2024, the BizDb database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: physical, registered).
Ctcw Limited had been using 1 Wesley Street, Pukekohe, Pukekohe as their registered address up until 17 Apr 2014.
One entity controls all company shares (exactly 120 shares) - Campbell Tyson Limited - located at 2120, 1 Wesley Street, Pukekohe.
Previous addresses
Address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 07 Mar 2013 to 17 Apr 2014
Address: 17 Hall Street, Pukekohe 2340 New Zealand
Physical & registered address used from 07 Sep 2009 to 07 Mar 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Campbell Tyson Limited Shareholder NZBN: 9429034412114 |
1 Wesley Street Pukekohe 2120 New Zealand |
07 Sep 2009 - |
Ultimate Holding Company
Lincoln Alexander Sharp - Director
Appointment date: 07 Sep 2009
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 01 Mar 2013
Sarah Kirsty Miskell - Director
Appointment date: 01 Apr 2011
Address: Rd 2, Otaua, 2682 New Zealand
Address used since 18 Aug 2017
Address: Pukekohe, 2120 New Zealand
Address used since 09 Apr 2014
Mathew Laurie Robertson - Director
Appointment date: 01 Apr 2013
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 May 2021
Address: Rd 2, Pukekohe, 2578 New Zealand
Address used since 17 Jan 2019
Address: Pukekohe, 2120 New Zealand
Address used since 09 Apr 2014
Kirsty Michelle Bullen - Director
Appointment date: 01 Apr 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 30 Mar 2020
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 15 Jun 2017
Address: Pukekohe, 2679 New Zealand
Address used since 28 Sep 2018
Address: Patumahoe, Rd 4, Pukekohe, 2679 New Zealand
Address used since 28 Jul 2015
Glen Adrian Beal - Director (Inactive)
Appointment date: 07 Sep 2009
Termination date: 31 Mar 2021
Address: Te Kauwhata, 3782 New Zealand
Address used since 31 Jul 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 02 Mar 2010
Neil Stanley Gollan - Director (Inactive)
Appointment date: 07 Sep 2009
Termination date: 01 Apr 2014
Address: Pukekohe, 2120 New Zealand
Address used since 09 Apr 2014
Nigel Paul Hicks - Director (Inactive)
Appointment date: 07 Sep 2009
Termination date: 31 Oct 2012
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 02 Mar 2010
Jeffrey Beau Rowsell - Director (Inactive)
Appointment date: 07 Sep 2009
Termination date: 31 Dec 2010
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 02 Mar 2010
Peter Athol Raynes - Director (Inactive)
Appointment date: 07 Sep 2009
Termination date: 31 Aug 2010
Address: Pukekohe, 2120 New Zealand
Address used since 02 Mar 2010
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Pulman Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street