Shortcuts

Cwt New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429035013754
NZBN
1590405
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Apr 2014

Cwt New Zealand Holdings Limited, a registered company, was incorporated on 22 Dec 2004. 9429035013754 is the NZBN it was issued. The company has been run by 19 directors: Andrew Douglas Botterill - an active director whose contract started on 08 Jun 2018,
Peter Alan Brady - an active director whose contract started on 20 Mar 2021,
Michael John Ryan - an inactive director whose contract started on 27 Jul 2017 and was terminated on 19 Mar 2021,
Vandana Bindu Bhatia - an inactive director whose contract started on 31 Aug 2017 and was terminated on 10 Oct 2020,
Sanjay Kapoor - an inactive director whose contract started on 19 Jun 2017 and was terminated on 08 Jun 2018.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, physical).
Cwt New Zealand Holdings Limited had been using C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (Jzg) as their physical address up to 03 Apr 2014.
More names for the company, as we managed to find at BizDb, included: from 22 Dec 2004 to 09 Jan 2012 they were called Navigant International Holdings New Zealand.

Addresses

Previous addresses

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (jzg) New Zealand

Physical & registered address used from 11 Apr 2007 to 03 Apr 2014

Address: C/-bell Gully, Level 21, Vero Centre, 48 Shortland Str, Auckland

Physical & registered address used from 22 Dec 2004 to 11 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other (Other) Cw Travel Holdings Nv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Navigant International Rocky Mountain, Inc.
Other Carlson Wagonlit Travel, Inc.
Other Null - Navigant International Rocky Mountain, Inc.
Other Null - Navigant International, Inc.
Other Null - Carlson Wagonlit Travel, Inc.
Other Navigant International, Inc.

Ultimate Holding Company

30 Nov 2021
Effective Date
Cw Travel Holdings Nv
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Andrew Douglas Botterill - Director

Appointment date: 08 Jun 2018

ASIC Name: Cwt Australia Pty Ltd

Address: Adamstown, Nsw, 2289 Australia

Address used since 01 May 2020

Address: 137 Willoughby Road, Naremburn, 2065 Australia

Address used since 15 Feb 2019

Address: 233 Castlereagh Street, New South Wales, 2000 Australia

Address: Chatswood, Nsw, 2067 Australia

Address used since 25 Sep 2019


Peter Alan Brady - Director

Appointment date: 20 Mar 2021

ASIC Name: Cwt Australia Pty Ltd

Address: Sydney, 2000 Australia

Address: First Avenue, Broadbeach, 4218 Australia

Address used since 20 Mar 2021


Michael John Ryan - Director (Inactive)

Appointment date: 27 Jul 2017

Termination date: 19 Mar 2021

ASIC Name: Carlson Wagonlit Australia Pty Limited

Address: Cremorne, Nsw, 2090 Australia

Address used since 01 Nov 2019

Address: Willoughby, Nsw, 2068 Australia

Address used since 27 Jul 2017

Address: Sydney, Nsw, 2000 Australia


Vandana Bindu Bhatia - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 10 Oct 2020

Address: Singapore, 229545 Singapore

Address used since 31 Aug 2017


Sanjay Kapoor - Director (Inactive)

Appointment date: 19 Jun 2017

Termination date: 08 Jun 2018

ASIC Name: Carlson Wagonlit Australia Pty Limited

Address: New South Wales, 2010 Australia

Address used since 19 Jun 2017

Address: 233 Castlereagh Street, Sydney, 2000 Australia


Manuel Pierre Henri B. - Director (Inactive)

Appointment date: 15 Jul 2016

Termination date: 16 Apr 2018


Kai Ying Chan - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 31 Aug 2017

Address: The Cosmopolitan, Singapore 239496, 239496 Singapore

Address used since 09 May 2016


Lisa Akeroyd - Director (Inactive)

Appointment date: 11 Aug 2014

Termination date: 27 Jul 2017

ASIC Name: Carlson Wagonlit Australia Pty Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Apartment 33,62 North Steyne, Nsw, 2095 Australia

Address used since 11 Aug 2014

Address: Sydney, New South Wales, 2000 Australia


Scott Mcdonald - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 15 Jul 2016

Address: #02-24 Parc Emily, Singapore, 228492 Singapore

Address used since 03 Aug 2012


Kelly Lynn Kuhn - Director (Inactive)

Appointment date: 26 Jul 2011

Termination date: 01 Feb 2016

Address: # 30-10 Marina Bay Residences, Singapore, 018980 Singapore

Address used since 26 Mar 2014


Peter Alan Brady - Director (Inactive)

Appointment date: 13 Jun 2011

Termination date: 11 Aug 2014

Address: Collaroy, NSW 2097 Australia

Address used since 26 Mar 2014


Roger Yiam Pan Leong - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 03 Aug 2012

Address: Singapore 276308,

Address used since 01 Oct 2007


Martin Charles George Warner - Director (Inactive)

Appointment date: 04 Apr 2009

Termination date: 31 Aug 2011

Address: #01-14 Caribbean At Keppel Bay, Singapore 098641,

Address used since 04 Apr 2009


David Michael Greenland - Director (Inactive)

Appointment date: 30 Oct 2010

Termination date: 03 Mar 2011

Address: Frenchs Forest, Nsw, 2086 Australia

Address used since 30 Oct 2010


Andrew James Olsen - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 29 Oct 2010

Address: Gladstone, Wairarapa,

Address used since 16 May 2009


Antony Keith Terrill - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 03 Apr 2009

Address: Newmarket, Auckland,

Address used since 29 Aug 2006


Berthold Andreas Trenkel - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 03 Apr 2009

Address: #04-03 Grange Residences, Singapore, 249613,

Address used since 29 Aug 2006


Olivier Roland Paul Eugene Spaenle - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 28 Sep 2007

Address: #03-19, The Loft, Singapore, 258468,

Address used since 29 Aug 2006


Edward Adams - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 29 Aug 2006

Address: Greenwood Village, Colorado 80121, Usa,

Address used since 22 Dec 2004

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre