Cprw Group Limited, a registered company, was launched on 28 Mar 2006. 9429034217542 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: David Llewelyn Morgan - an active director whose contract began on 06 May 2016,
Wade Verdun Jennings - an active director whose contract began on 06 May 2016,
Michael John Fisher - an inactive director whose contract began on 28 Mar 2006 and was terminated on 14 Dec 2018,
Anthony John Hall - an inactive director whose contract began on 28 Mar 2006 and was terminated on 06 May 2016,
Lenin Thomas Bilcich - an inactive director whose contract began on 28 Mar 2006 and was terminated on 06 May 2016.
Updated on 16 Feb 2024, the BizDb data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: physical, service).
Cprw Group Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address until 03 Mar 2017.
Other names used by the company, as we established at BizDb, included: from 28 Mar 2006 to 21 Aug 2019 they were called C P R W Fisher Limited.
A total of 1200 shares are issued to 5 shareholders (4 groups). The first group consists of 599 shares (49.92%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 599 shares (49.92%). Lastly the next share allotment (1 share 0.08%) made up of 1 entity.
Previous addresses
Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 05 Jul 2007 to 03 Mar 2017
Address: Hlb Wylie Mcdonald Limited, Chartered Accountants, Level 6, 57 Symonds Street, Auckland
Physical & registered address used from 28 Mar 2006 to 05 Jul 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 599 | |||
Entity (NZ Limited Company) | The Emol Group Trustees Limited Shareholder NZBN: 9429047173897 |
Point Chevalier Auckland 1022 New Zealand |
13 Feb 2019 - |
Shares Allocation #2 Number of Shares: 599 | |||
Entity (NZ Limited Company) | Rocdm Limited Shareholder NZBN: 9429042233749 |
Auckland Central Auckland 1010 New Zealand |
09 May 2016 - |
Individual | Jennings, Wade Verdun |
Mount Eden Auckland 1024 New Zealand |
09 May 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jennings, Wade Verdun |
Mount Eden Auckland 1024 New Zealand |
09 May 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Morgan, David Llewelyn |
Point Chevalier Auckland 1022 New Zealand |
09 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bilcich, Lenin Thomas |
Point Chevalier Auckland 1022 New Zealand |
28 Mar 2006 - 09 May 2016 |
Individual | Morgan, Helen Elizabeth |
Point Chevalier Auckland 1022 New Zealand |
09 May 2016 - 13 Feb 2019 |
Individual | Fisher, Michael John |
Mount Eden Auckland 1024 New Zealand |
28 Mar 2006 - 13 Feb 2019 |
Individual | Hall, Anthony John |
Titirangi Waitakere 0604 New Zealand |
28 Mar 2006 - 09 May 2016 |
Individual | Sclater, James Matheson |
Mt Eden Auckland 1024, (fisher Family Trust) New Zealand |
28 Mar 2006 - 13 Feb 2019 |
Individual | Chapman, Simon Bernard |
Point Chevalier Auckland 1022 New Zealand |
09 May 2016 - 13 Feb 2019 |
Individual | Fisher, Michael John |
Mount Eden Auckland 1024 New Zealand |
28 Mar 2006 - 13 Feb 2019 |
David Llewelyn Morgan - Director
Appointment date: 06 May 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 May 2016
Wade Verdun Jennings - Director
Appointment date: 06 May 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 May 2016
Michael John Fisher - Director (Inactive)
Appointment date: 28 Mar 2006
Termination date: 14 Dec 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Sep 2009
Anthony John Hall - Director (Inactive)
Appointment date: 28 Mar 2006
Termination date: 06 May 2016
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 17 Jul 2007
Lenin Thomas Bilcich - Director (Inactive)
Appointment date: 28 Mar 2006
Termination date: 06 May 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 Sep 2010
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street