Cw Group Limited, a registered company, was registered on 12 Sep 1977. 9429040054018 is the number it was issued. "Shed mfg - prefabricated metal" (ANZSIC C222230) is how the company is classified. This company has been supervised by 4 directors: Anthony Eric Cottle - an active director whose contract started on 20 Aug 2009,
Mark Jonathon Cottle - an active director whose contract started on 20 Aug 2009,
Myra Jeanne Cottle - an inactive director whose contract started on 25 Oct 1977 and was terminated on 28 Aug 2009,
Eric Albert Cottle - an inactive director whose contract started on 25 Oct 1977 and was terminated on 20 Aug 2009.
Updated on 29 Feb 2024, our data contains detailed information about 1 address: Po Box 20 1084, Auckland Airport 2150, Auckland, 2150 (type: postal, delivery).
Cw Group Limited had been using 62 Tidal Road, Mangere, Auckland as their registered address until 05 Oct 2017.
Past names used by the company, as we found at BizDb, included: from 12 Sep 1977 to 03 Nov 2010 they were named Cairnwood Hire Services Limited.
A total of 90000 shares are issued to 4 shareholders (3 groups). The first group consists of 44999 shares (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 44999 shares (50 per cent). Lastly we have the next share allotment (1 share 0 per cent) made up of 1 entity.
Principal place of activity
6 Wilco Place, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 62 Tidal Road, Mangere, Auckland New Zealand
Registered & physical address used from 19 Sep 2008 to 05 Oct 2017
Address #2: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 20 Mar 2006 to 19 Sep 2008
Address #3: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Registered address used from 25 Mar 2003 to 19 Sep 2008
Address #4: Quinn Chartered Accountants Limited, P.o. Box 23 673, Hunters Corner, Papatoetoe, Auckland
Physical address used from 25 Mar 2003 to 20 Mar 2006
Address #5: 95 Station Road, Otahuhu
Physical address used from 01 Jul 1997 to 25 Mar 2003
Address #6: 13 Nikau Road, Otahuhu
Registered address used from 20 Sep 1991 to 25 Mar 2003
Basic Financial info
Total number of Shares: 90000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44999 | |||
Individual | Cottle, Mark Jonathan |
Mangere Bridge Auckland 2022 New Zealand |
12 Sep 1977 - |
Individual | Cottle, Marea Mercy |
Mangere Bridge Auckland 2022 New Zealand |
02 Jun 2022 - |
Shares Allocation #2 Number of Shares: 44999 | |||
Individual | Cottle, Louise Anne |
Onehunga Auckland 1061 New Zealand |
02 Jun 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Cottle, Mark Jonathan |
Mangere Bridge Auckland 2022 New Zealand |
12 Sep 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cottle, Anthony Eric |
Papatoetoe, Auckland |
20 Feb 2004 - 20 Feb 2004 |
Individual | Cottle, Anthony Eric |
Papatoetoe |
20 Feb 2004 - 20 Feb 2004 |
Individual | Cottle, Anthony Eric |
Papatoetoe |
20 Feb 2004 - 20 Feb 2004 |
Individual | Cottle, Myra Jeanne |
Papatoetoe New Zealand |
12 Sep 1977 - 12 Apr 2013 |
Individual | Cottle, Eric Albert |
Papatoetoe New Zealand |
12 Sep 1977 - 12 Apr 2013 |
Individual | Cottle, Anthony Eric |
Papatoetoe, Auckland |
20 Feb 2004 - 20 Feb 2004 |
Individual | Cottle, Anthony Eric |
Papatoetoe, Auckland |
20 Feb 2004 - 20 Feb 2004 |
Anthony Eric Cottle - Director
Appointment date: 20 Aug 2009
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Sep 2016
Mark Jonathon Cottle - Director
Appointment date: 20 Aug 2009
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 24 Sep 2014
Myra Jeanne Cottle - Director (Inactive)
Appointment date: 25 Oct 1977
Termination date: 28 Aug 2009
Address: Papatoetoe, 2025 New Zealand
Address used since 13 Mar 2006
Eric Albert Cottle - Director (Inactive)
Appointment date: 25 Oct 1977
Termination date: 20 Aug 2009
Address: Papatoetoe,
Address used since 13 Mar 2006
Container Shelters Nz Limited
6 Wilco Place
Signage Systems Limited
Stonehill Business Park, 1 Wilco Place
Wnz Property Limited
95 Mclaughlins Road
Asian Savour World Pty. Limited
95 Mclaughlins Road
Beattys Group Limited
4 Harbour Ridge Drive
Beattys Driveline Technologies Pty Limited
4 Harbour Ridge Drive
Apex Greenhouses (new Zealand) Limited
6 Hosking Place
Durobuilt Industries 2009 Limited
Flat 1, 4a Mill Lane
Hi-tech Designs (nz) Limited
293 Ti Rakau Drive
Hi-tech Sheds Limited
293 Ti Rakau Drive
Murlyn Contracting Limited
18 Christobel Circle
The Door Shed (north Shore) Limited
2/710 Great South Road