Cvu Nz Limited, a removed company, was launched on 27 Aug 2009. 9429032058406 is the business number it was issued. This company has been run by 3 directors: Trevor Bolland - an active director whose contract started on 27 Aug 2009,
Christine Anne Mutu - an active director whose contract started on 27 Aug 2009,
Sean Francis Reid - an active director whose contract started on 27 Aug 2009.
Last updated on 13 Dec 2023, BizDb's database contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, physical).
Cvu Nz Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address up to 19 Jul 2022.
One entity owns all company shares (exactly 2 shares) - Mutu, Christine Anne - located at 1010, Tikipunga, Whangarei.
Previous addresses
Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 15 Sep 2017 to 19 Jul 2022
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Oct 2012 to 15 Sep 2017
Address #3: 23 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Feb 2012 to 09 Oct 2012
Address #4: C/-martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 27 Aug 2009 to 28 Feb 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 22 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Mutu, Christine Anne |
Tikipunga Whangarei 0112 New Zealand |
27 Aug 2009 - |
Trevor Bolland - Director
Appointment date: 27 Aug 2009
ASIC Name: Nuzest Life Pty Ltd
Address: Potts Point, Nsw, 2011 Australia
Address: Potts Point, Nsw, 2011 Australia
Address used since 20 Aug 2012
Christine Anne Mutu - Director
Appointment date: 27 Aug 2009
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 01 Aug 2016
Sean Francis Reid - Director
Appointment date: 27 Aug 2009
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Aug 2015
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House