Shortcuts

Cwc Limited

Type: NZ Limited Company (Ltd)
9429036155873
NZBN
1271375
Company Number
Registered
Company Status
Current address
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 20 May 2020

Cwc Limited was launched on 13 Feb 2003 and issued an NZBN of 9429036155873. This registered LTD company has been run by 3 directors: Ian Geoffery Waugh - an active director whose contract started on 13 Feb 2003,
Denise Margaret Waugh - an active director whose contract started on 12 Apr 2011,
Graeme Francis Clarke - an inactive director whose contract started on 13 Feb 2003 and was terminated on 13 Apr 2011.
As stated in BizDb's information (updated on 01 Mar 2024), this company filed 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up to 20 May 2020, Cwc Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address.
A total of 220 shares are issued to 1 group (3 shareholders in total). When considering the first group, 220 shares are held by 3 entities, namely:
Downie Stewart Trustee 2014 Limited (an entity) located at Dunedin Central, Dunedin, Null postcode 9016,
Waugh, Denise Margaret (an individual) located at Rd 1, Waikouaiti postcode 9471,
Waugh, Ian Geoffery (an individual) located at Rd 1, Waikouaiti postcode 9471.

Addresses

Previous addresses

Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 18 May 2016 to 20 May 2020

Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 11 Apr 2014 to 18 May 2016

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 13 Dec 2011 to 11 Apr 2014

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 11 Apr 2014

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 18 May 2007 to 19 Jul 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 18 May 2007 to 13 Dec 2011

Address: Hunter Brocklebank, Chartered Accountants, 56 York Place, Dunedin

Physical & registered address used from 13 Feb 2003 to 18 May 2007

Financial Data

Basic Financial info

Total number of Shares: 220

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 220
Entity (NZ Limited Company) Downie Stewart Trustee 2014 Limited
Shareholder NZBN: 9429041041215
Dunedin Central
Dunedin
Null 9016
New Zealand
Individual Waugh, Denise Margaret Rd 1
Waikouaiti
9471
New Zealand
Individual Waugh, Ian Geoffery Rd 1
Waikouaiti
9471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waugh, Kim Adele Dunedin 9011

New Zealand
Individual Brocklebank, Stephen John Kew
Dunedin
9012
New Zealand
Individual Waugh, Tonia Marie Andersons Bay
Dunedin 9013

New Zealand
Individual Clarke, Graeme Francis Abbotsford
Dunedin 9018
Individual Clarke, Michelle Ann Abbotsford
Dunedin 9018
Directors

Ian Geoffery Waugh - Director

Appointment date: 13 Feb 2003

Address: Rd 1, Waikouaiti, 9471 New Zealand

Address used since 18 May 2022

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 20 Apr 2011

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 14 Aug 2018


Denise Margaret Waugh - Director

Appointment date: 12 Apr 2011

Address: Rd 1, Waikouaiti, 9471 New Zealand

Address used since 18 May 2022

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 14 Aug 2018

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 12 Apr 2011


Graeme Francis Clarke - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 13 Apr 2011

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 20 Apr 2010