Shortcuts

Clw Services Limited

Type: NZ Limited Company (Ltd)
9429032526837
NZBN
2179955
Company Number
Registered
Company Status
Current address
21 Whitcombe Terrace
Hokitika 7810
New Zealand
Registered & physical & service address used since 25 Feb 2019

Clw Services Limited was registered on 08 Oct 2008 and issued an NZ business identifier of 9429032526837. This registered LTD company has been run by 4 directors: Christine Louise Weepu - an active director whose contract started on 08 Oct 2008,
Irai Tuhuru Kaihere Weepu - an active director whose contract started on 15 Jul 2009,
William March Karaitiana - an active director whose contract started on 12 Jul 2012,
Ratangihia Roriana Weepu - an inactive director whose contract started on 15 Jul 2009 and was terminated on 14 Jul 2021.
As stated in BizDb's data (updated on 21 Mar 2024), the company registered 1 address: 21 Whitcombe Terrace, Hokitika, 7810 (category: registered, physical).
Up until 25 Feb 2019, Clw Services Limited had been using 56 Birchfield Avenue, Dallington, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Weepu, Christine Louise (an individual) located at Dallington, Christchurch 8061.

Addresses

Previous addresses

Address: 56 Birchfield Avenue, Dallington, Christchurch, 8061 New Zealand

Physical & registered address used from 14 Sep 2017 to 25 Feb 2019

Address: 5/105 Gasson Street, Sydenham, Christchurch, 8011 New Zealand

Registered & physical address used from 25 Dec 2009 to 14 Sep 2017

Address: Williams Accountants Limited, 5/109 Gasson Street, Sydenham, Christchurch 8011

Registered & physical address used from 24 Dec 2009 to 25 Dec 2009

Address: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8011

Registered & physical address used from 08 Oct 2008 to 24 Dec 2009

Contact info
64 21 3571598
15 Feb 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Weepu, Christine Louise Dallington
Christchurch 8061
Directors

Christine Louise Weepu - Director

Appointment date: 08 Oct 2008

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 15 Feb 2019

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 08 Oct 2008


Irai Tuhuru Kaihere Weepu - Director

Appointment date: 15 Jul 2009

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 15 Feb 2019

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 15 Jul 2009


William March Karaitiana - Director

Appointment date: 12 Jul 2012

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 15 Feb 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 12 Jul 2012

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 10 Jul 2018


Ratangihia Roriana Weepu - Director (Inactive)

Appointment date: 15 Jul 2009

Termination date: 14 Jul 2021

Address: Hokitika, Hokitika, 7810 New Zealand

Address used since 15 Feb 2019

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 15 Jul 2009

Nearby companies

Trade Aid Importers Limited
174 Gayhurst Road

Sweet Justice Limited
174 Gayhurst Road

Trade Aid Christchurch Trust
174 Gayhurst Road

Invercargill Trade Aid Trust
174 Gayhurst Road

Auckland Central Trade Aid Trust
174 Gayhurst Road

Feilding Trade Aid Trust
174 Gayhurst Road