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.
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
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 | Period |
---|---|---|---|
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 |
09 Apr 2014 - |
Individual | Waugh, Denise Margaret |
Rd 1 Waikouaiti 9471 New Zealand |
13 Feb 2003 - |
Individual | Waugh, Ian Geoffery |
Rd 1 Waikouaiti 9471 New Zealand |
13 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waugh, Kim Adele |
Dunedin 9011 New Zealand |
13 Feb 2003 - 12 Apr 2011 |
Individual | Brocklebank, Stephen John |
Kew Dunedin 9012 New Zealand |
13 Feb 2003 - 09 Apr 2014 |
Individual | Waugh, Tonia Marie |
Andersons Bay Dunedin 9013 New Zealand |
13 Feb 2003 - 12 Apr 2011 |
Individual | Clarke, Graeme Francis |
Abbotsford Dunedin 9018 |
13 Feb 2003 - 05 Mar 2009 |
Individual | Clarke, Michelle Ann |
Abbotsford Dunedin 9018 |
13 Feb 2003 - 05 Mar 2009 |
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
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street