Cbw Group Limited, a registered company, was started on 11 Aug 1980. 9429032162806 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. The company has been supervised by 10 directors: Kevin John Attwood - an active director whose contract started on 15 Jan 1992,
Janis Eleanor Attwood - an active director whose contract started on 15 Jan 1992,
Richard Aubrey Martin - an active director whose contract started on 01 Jul 1993,
Tod James Ryan - an active director whose contract started on 26 Jun 2003,
Bobbi Anne Ryan - an active director whose contract started on 11 Jan 2021.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 9 Burford Place, Howick, Auckland, 2014 (postal address),
9 Burford Place, Howick, Auckland, 2014 (office address),
9 Burford Place, Howick, Auckland, 2014 (delivery address),
9 Burford Place, Howick, Auckland, 2014 (physical address) among others.
Cbw Group Limited had been using 178 Kolmar Rd, Papatoetoe as their registered address up to 15 Mar 1995.
Former names used by this company, as we identified at BizDb, included: from 22 Feb 2001 to 27 Mar 2001 they were called Franchise Systems Limited, from 13 May 1992 to 22 Feb 2001 they were called Bin Inn Franchise Systems (Nz) Limited and from 11 Aug 1980 to 13 May 1992 they were called Osbourne Trading Company Limited.
A total of 1382166 shares are issued to 5 shareholders (4 groups). The first group includes 61666 shares (4.46%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 161500 shares (11.68%). Finally the third share allocation (579500 shares 41.93%) made up of 1 entity.
Principal place of activity
9 Burford Place, Howick, Auckland, 2014 New Zealand
Previous address
Address #1: 178 Kolmar Rd, Papatoetoe
Registered address used from 15 Mar 1995 to 15 Mar 1995
Basic Financial info
Total number of Shares: 1382166
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 61666 | |||
Individual | Ryan, Bobbie Ann |
Howick Auckland 2014 New Zealand |
14 Dec 2004 - |
Individual | Ryan, Tod James |
Mission Bay Auckland 1071 New Zealand |
14 Dec 2004 - |
Shares Allocation #2 Number of Shares: 161500 | |||
Individual | Martin, Richard Aubrey |
Wharewaka Taupo 3330 New Zealand |
11 Aug 1980 - |
Shares Allocation #3 Number of Shares: 579500 | |||
Individual | Attwood, Janice Elenore |
Rd 1 Katikati 3177 New Zealand |
21 Dec 2003 - |
Shares Allocation #4 Number of Shares: 579500 | |||
Individual | Attwood, Kevin John |
Tahawai 3170 New Zealand |
21 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmons, Terence Arthur |
Freemans Bay |
11 Aug 1980 - 13 Jan 2012 |
Individual | Rhind, Graeme John |
Beachlands Manuakau 2018 New Zealand |
21 Dec 2003 - 15 Nov 2011 |
Individual | Baillie, Ross Gordon James |
Howick Auckland |
21 Dec 2003 - 14 Dec 2004 |
Individual | Hart, Martin Rex |
Rd3 Te Puke New Zealand |
11 Aug 1980 - 03 Sep 2010 |
Kevin John Attwood - Director
Appointment date: 15 Jan 1992
Address: Tahawai, 3170 New Zealand
Address used since 01 Oct 2017
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 01 Oct 2015
Janis Eleanor Attwood - Director
Appointment date: 15 Jan 1992
Address: Tahawai, 3170 New Zealand
Address used since 01 Oct 2017
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 01 Oct 2015
Richard Aubrey Martin - Director
Appointment date: 01 Jul 1993
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 01 Aug 2012
Tod James Ryan - Director
Appointment date: 26 Jun 2003
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jan 2012
Bobbi Anne Ryan - Director
Appointment date: 11 Jan 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 11 Jan 2021
Graeme John Rhind - Director (Inactive)
Appointment date: 05 Jun 1997
Termination date: 03 Oct 2011
Address: Beachlands, Manukau, 2018 New Zealand
Address used since 02 Apr 2007
Martin Rex Hart - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 23 Mar 2009
Address: Rd3, Te Puke,
Address used since 14 Dec 2004
Ross Gordon James Baillie - Director (Inactive)
Appointment date: 01 Jul 1993
Termination date: 02 Apr 2007
Address: Howick, Auckland,
Address used since 23 Dec 2002
Wayne Trevor Osborne - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 01 Mar 1994
Address: R D 2, Drury, Auckland,
Address used since 20 Sep 1991
Hazel Eva Osborne - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 05 Jul 1993
Address: Rd 2, Drury,
Address used since 20 Sep 1991
Ryley Bear Limited
Suite 1
Slab Works Limited
9 Burford Pl
G J M Builders Limited
9 Burford Place
Clives Blinds Nz Limited
9 Burford Place
Phoenix Refrigeration And Airconditioning Limited
Suite 1, 9 Burford Place
Hmi Properties Limited
9 Burford Place
Abhk Holdings Limited
1b Burford Place
Beetham Wbc Partner Limited
87a Haseler Crescent
Coyne Tc Limited
9 Burford Place
Parsons Tc Limited
9 Burford Place
Raynecom Limited
22 Charles Dickens Drive
Ziane Trust Holding Company Limited
1/18 Charles Dickens Drive