Shortcuts

Cnw Limited

Type: NZ Limited Company (Ltd)
9429037693879
NZBN
939947
Company Number
Registered
Company Status
Current address
61b Centorian Drive
Windsor Park
Auckland 0632
New Zealand
Physical & registered & service address used since 06 Aug 2019
61b Centorian Drive
Windsor Park
Auckland 0632
New Zealand
Postal address used since 06 Jul 2023

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 577
Individual Cuff, Wayne Phillip Mairangi Bay
Auckland
0632
New Zealand
Individual Cuff, Yvonne Sandra Mairangi Bay
Auckland
0632
New Zealand
Individual Ewart, John Zohrab Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 423
Individual White, Maxwell Fendalton
Christchurch
8052
New Zealand
Individual White, Matthew Maxwell Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nelson, Brain Douglas Murrays Bay
Directors

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

Nearby companies

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