Shortcuts

Cwk Holdings Limited

Type: NZ Limited Company (Ltd)
9429034932018
NZBN
1604349
Company Number
Registered
Company Status
Current address
42 Moorhouse Street
Morrinsville 3300
New Zealand
Registered & physical & service address used since 19 Apr 2011
25a Hillcrest Road
Hillcrest
Hamilton 3216
New Zealand
Registered & service address used since 26 Jun 2023

Cwk Holdings Limited was incorporated on 17 Mar 2005 and issued a New Zealand Business Number of 9429034932018. This registered LTD company has been supervised by 3 directors: Craig Wilson Keith Coombes - an active director whose contract started on 17 Mar 2005,
Amy Kate Coombes - an inactive director whose contract started on 05 Mar 2019 and was terminated on 31 May 2023,
Harvey John Coombes - an inactive director whose contract started on 26 Apr 2007 and was terminated on 05 Mar 2019.
As stated in our data (updated on 28 Feb 2024), this company uses 1 address: 25A Hillcrest Road, Hillcrest, Hamilton, 3216 (category: registered, service).
Up to 19 Apr 2011, Cwk Holdings Limited had been using Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 as their registered address.
A total of 1000 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 399 shares are held by 3 entities, namely:
Ca Trustees (1) Limited (an entity) located at Morrinsville postcode 3300,
Sml Trustees (2017) Limited (an entity) located at Morrinsville, Morrinsville postcode 3300,
Coombes, Amy Kate (an individual) located at Rd 1, Ngaruawahia postcode 3791.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Coombes, Craig Wilson Keith - located at Rd 1, Ngaruawahia.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Coombes, Amy Kate, located at Rd 1, Ngaruawahia (an individual).

Addresses

Previous addresses

Address #1: Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 New Zealand

Registered & physical address used from 19 May 2009 to 19 Apr 2011

Address #2: C/-deloitte, Fonterra House, 80 London Street, Hamilton

Physical & registered address used from 17 Mar 2005 to 19 May 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 399
Entity (NZ Limited Company) Ca Trustees (1) Limited
Shareholder NZBN: 9429030683235
Morrinsville
3300
New Zealand
Entity (NZ Limited Company) Sml Trustees (2017) Limited
Shareholder NZBN: 9429045888595
Morrinsville
Morrinsville
3300
New Zealand
Individual Coombes, Amy Kate Rd 1
Ngaruawahia
3791
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Coombes, Craig Wilson Keith Rd 1
Ngaruawahia
3791
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Coombes, Amy Kate Rd 1
Ngaruawahia
3791
New Zealand
Shares Allocation #4 Number of Shares: 599
Individual Jefferies, Peter Joseph Hamilton East
Hamilton
3216
New Zealand
Individual Coombes, Craig Wilson Keith Rd 1
Ngaruawahia
3791
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ca Trustees (cooperaitken) Limited
Shareholder NZBN: 9429030551213
Company Number: 3956178
Entity Ca Trustees (cooperaitken) Limited
Shareholder NZBN: 9429030551213
Company Number: 3956178
Individual Crawford, Michael Wayne Hamilton
Directors

Craig Wilson Keith Coombes - Director

Appointment date: 17 Mar 2005

Address: Rd 1, Ngaruawahia, 3791 New Zealand

Address used since 26 Mar 2018

Address: R D 1, Taupiri, 3791 New Zealand

Address used since 11 Apr 2010


Amy Kate Coombes - Director (Inactive)

Appointment date: 05 Mar 2019

Termination date: 31 May 2023

Address: Rd 1, Ngaruawahia, 3791 New Zealand

Address used since 05 Mar 2019


Harvey John Coombes - Director (Inactive)

Appointment date: 26 Apr 2007

Termination date: 05 Mar 2019

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 26 Mar 2018

Address: R D 1, Hamilton, 3281 New Zealand

Address used since 11 Apr 2010

Nearby companies

Miranda Dairy Limited
42 Moorhouse Street

Action Developments (2013) Limited
42 Moorhouse Street

Cms Auto & Marine Upholstery Limited
42 Moorhouse Street

Timesmart Limited
42 Moorhouse Street

Solar Partners Nz Limited
42 Moorhouse Street

Solar Quote Comparison Limited
42 Moorhouse Street