Cnw Limited, a registered company, was incorporated on 18 Dec 1998. 9429037693879 is the number it was issued. The company has been run by 4 directors: Wayne Philip Cuff - an active director whose contract began on 05 Feb 1999,
Matthew Maxwell White - an active director whose contract began on 28 Jul 1999,
Brian Douglas Nelson - an inactive director whose contract began on 05 Feb 1999 and was terminated on 31 May 2004,
Lisa Maree Tauber - an inactive director whose contract began on 18 Dec 1998 and was terminated on 05 Feb 1999.
Updated on 20 Feb 2024, the BizDb data contains detailed information about 1 address: 61B Centorian Drive, Windsor Park, Auckland, 0632 (category: postal, registered).
Cnw Limited had been using 282 Neilson Street, Onehunga, Auckland as their registered address up to 06 Aug 2019.
Old names for the company, as we managed to find at BizDb, included: from 18 Dec 1998 to 24 Mar 1999 they were named Turama Holdings Limited.
A total of 1000 shares are issued to 5 shareholders (2 groups). The first group includes 577 shares (57.7 per cent) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 423 shares (42.3 per cent).
Previous addresses
Address #1: 282 Neilson Street, Onehunga, Auckland New Zealand
Registered & physical address used from 09 Jul 2004 to 06 Aug 2019
Address #2: 49 Aotearoa Tce, Murrays Bay, Auckland
Registered address used from 05 Sep 2002 to 09 Jul 2004
Address #3: 3e/406 Remuera Rd, Remuera, Auckland
Registered address used from 12 Apr 2000 to 05 Sep 2002
Address #4: Courtney Ewart, 14th Floor, Harbour View Building, 52 Quay St, Auckland
Physical address used from 16 Mar 2000 to 16 Mar 2000
Address #5: 49 Aotearoa Tce, Murrays Bay, Auckland
Physical address used from 16 Mar 2000 to 09 Jul 2004
Address #6: 3e/406 Remuera Rd, Remuera, Auckland
Physical address used from 07 Mar 1999 to 16 Mar 2000
Address #7: 3e/406 Remuera Rd, Remuera, Auckland
Registered address used from 07 Mar 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 577 | |||
Individual | Cuff, Wayne Phillip |
Mairangi Bay Auckland 0632 New Zealand |
18 Dec 1998 - |
Individual | Cuff, Yvonne Sandra |
Mairangi Bay Auckland 0632 New Zealand |
01 Mar 2012 - |
Individual | Ewart, John Zohrab |
Epsom Auckland 1023 New Zealand |
01 Mar 2012 - |
Shares Allocation #2 Number of Shares: 423 | |||
Individual | White, Maxwell |
Fendalton Christchurch 8052 New Zealand |
01 Mar 2012 - |
Individual | White, Matthew Maxwell |
Fendalton Christchurch 8052 New Zealand |
18 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Brain Douglas |
Murrays Bay |
18 Dec 1998 - 04 Jul 2004 |
Wayne Philip Cuff - Director
Appointment date: 05 Feb 1999
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 01 Jul 2020
Address: Mairangi Bay, Auckland, 0632 New Zealand
Address used since 05 Feb 1999
Matthew Maxwell White - Director
Appointment date: 28 Jul 1999
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Jun 2011
Brian Douglas Nelson - Director (Inactive)
Appointment date: 05 Feb 1999
Termination date: 31 May 2004
Address: Murrays Bay, Auckland,
Address used since 05 Feb 1999
Lisa Maree Tauber - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 05 Feb 1999
Address: Remuera, Auckland,
Address used since 18 Dec 1998
Animal Rehabilitation Up To Scratch Charitable Trust Board
C/-neilsons Lawyers Ltd
Rl & Jm Limited
270 Neilson Street
Marshall Wholesale Limited
270 Neilson Street
Marshall Investment Holdings Limited
270 Neilson Street
Sub Ar Us Limited
2-270 Neilson Street
Ruples Nz Limited
270 Neilson Street