Shortcuts

Cew Limited

Type: NZ Limited Company (Ltd)
9429041228760
NZBN
5204722
Company Number
Registered
Company Status
114073903
GST Number
No Abn Number
Australian Business Number
M692320
Industry classification code
Civil Engineering Service
Industry classification description
Current address
16 Deodar Place
Totara Heights
Auckland 2105
New Zealand
Other address (Address For Share Register) used since 08 Jun 2014
147 Ellis Street
Frankton
Hamilton 3204
New Zealand
Office address used since 03 May 2019
Po Box 5108
Frankton
Hamilton 3242
New Zealand
Postal address used since 03 May 2019

Cew Limited, a registered company, was incorporated on 09 May 2014. 9429041228760 is the NZ business number it was issued. "Civil engineering service" (ANZSIC M692320) is how the company has been categorised. The company has been managed by 4 directors: Hazim Jabbar Mohammed - an active director whose contract began on 01 Apr 2017,
Hani Faraj - an inactive director whose contract began on 01 Apr 2019 and was terminated on 01 Sep 2021,
Hani Faraj - an inactive director whose contract began on 08 Jun 2014 and was terminated on 01 Apr 2017,
Faris Slaiman - an inactive director whose contract began on 09 May 2014 and was terminated on 09 May 2016.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 7 addresses this company registered, namely: 6 Green Street, Frankton, Hamilton, 3204 (office address),
5 Elenora Close, Grandview Heights, Hamilton, 3200 (registered address),
5 Elenora Close, Grandview Heights, Hamilton, 3200 (physical address),
5 Elenora Close, Grandview Heights, Hamilton, 3200 (service address) among others.
Cew Limited had been using 16 Deodar Place, Totara Heights, Auckland as their physical address up until 17 Jun 2020.
A single entity owns all company shares (exactly 1000 shares) - Mohammed, Hazim Jabbar - located at 3204, Grandview Heights, Hamilton.

Addresses

Other active addresses

Address #4: 5 Elenora Close, Grandview Heights, Hamilton, 3200 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 09 Jun 2020

Address #5: 5 Elenora Close, Grandview Heights, Hamilton, 3200 New Zealand

Physical & service address used from 17 Jun 2020

Address #6: 5 Elenora Close, Grandview Heights, Hamilton, 3200 New Zealand

Registered address used from 09 Sep 2021

Address #7: 6 Green Street, Frankton, Hamilton, 3204 New Zealand

Office address used from 21 Jan 2024

Principal place of activity

16 Deodar Place, Totara Heights, Auckland, 2105 New Zealand


Previous addresses

Address #1: 16 Deodar Place, Totara Heights, Auckland, 2105 New Zealand

Physical address used from 16 Jun 2014 to 17 Jun 2020

Address #2: 16 Deodar Place, Totara Heights, Auckland, 2105 New Zealand

Registered address used from 16 Jun 2014 to 09 Sep 2021

Address #3: 27 Santa Ana Drive, Dannemora, Auckland, 2016 New Zealand

Physical & registered address used from 09 May 2014 to 16 Jun 2014

Contact info
64 21 1676700
16 Aug 2018 Phone
hazim@cew.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
cew.co.nz
16 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mohammed, Hazim Jabbar Grandview Heights
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Faraj, Hani Totara Heights
Auckland
2105
New Zealand
Individual Faraj, Hani Abdulwadood Totara Heights
Auckland
2105
New Zealand
Individual Slaiman, Faris Flat Bush
Auckland
2016
New Zealand
Individual Slaiman, Lamya Dannemora
Auckland
2016
New Zealand
Director Faris Slaiman Flat Bush
Auckland
2016
New Zealand
Directors

Hazim Jabbar Mohammed - Director

Appointment date: 01 Apr 2017

Address: Grandview Heights, Hamilton, 3200 New Zealand

Address used since 01 Apr 2017


Hani Faraj - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Sep 2021

Address: Totara Heights, Auckland, 2105 New Zealand

Address used since 01 Apr 2019


Hani Faraj - Director (Inactive)

Appointment date: 08 Jun 2014

Termination date: 01 Apr 2017

Address: Totara Heights, Auckland, 2105 New Zealand

Address used since 08 Jun 2014


Faris Slaiman - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 09 May 2016

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 01 Oct 2015

Nearby companies
Similar companies

Anniecad Limited
11 Goodwood Drive

Engineering Decor Designs Limited
80 Jellicoe Road

Eps Consulting Group Limited
11 Dawood Place

Kidd Civil Limited
2 Osterley Way

Mj'z Seafood & Whanau Kai Limited
22 Keri Anne Place

Sums 2013 Limited
128 Boundary Road