Shortcuts

Cprw Group Limited

Type: NZ Limited Company (Ltd)
9429034217542
NZBN
1793809
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & service & registered address used since 03 Mar 2017

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 599
Entity (NZ Limited Company) Rocdm Limited
Shareholder NZBN: 9429042233749
Auckland Central
Auckland
1010
New Zealand
Individual Jennings, Wade Verdun Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jennings, Wade Verdun Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Morgan, David Llewelyn Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bilcich, Lenin Thomas Point Chevalier
Auckland
1022
New Zealand
Individual Morgan, Helen Elizabeth Point Chevalier
Auckland
1022
New Zealand
Individual Fisher, Michael John Mount Eden
Auckland
1024
New Zealand
Individual Hall, Anthony John Titirangi
Waitakere
0604
New Zealand
Individual Sclater, James Matheson Mt Eden
Auckland 1024, (fisher Family Trust)

New Zealand
Individual Chapman, Simon Bernard Point Chevalier
Auckland
1022
New Zealand
Individual Fisher, Michael John Mount Eden
Auckland
1024
New Zealand
Directors

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

Nearby companies

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