Cwt Limited, a registered company, was started on 23 Oct 1998. 9429037747213 is the number it was issued. "Transport operation nec" (business classification I502930) is how the company is classified. This company has been run by 2 directors: Leanne Margaret Brown - an active director whose contract began on 23 Oct 1998,
Shane Derek Brown - an active director whose contract began on 23 Oct 1998.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 63 Hoskyns Road, Rd 5, Christchurch, 7675 (type: physical, service).
Cwt Limited had been using 1084 Newtons Road, Rd 5, Christchurch as their physical address up to 21 Nov 2018.
Previous names used by the company, as we identified at BizDb, included: from 23 Oct 1998 to 17 Jan 2022 they were named Canterbury Westland Transport Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 63 Hoskyns Road, Rd 5, Christchurch, 7675 New Zealand
Registered address used from 31 Jan 2017
Address #5: 63 Hoskyns Road, Rd 5, Christchurch, 7675 New Zealand
Physical & service address used from 21 Nov 2018
Principal place of activity
63 Hoskyns Road, Rd 5, Christchurch, 7675 New Zealand
Previous addresses
Address #1: 1084 Newtons Road, Rd 5, Christchurch, 7675 New Zealand
Physical address used from 31 Jan 2017 to 21 Nov 2018
Address #2: 61 Hoskyns Road, Rd 5, Christchurch, 7675 New Zealand
Physical & registered address used from 01 Jul 2010 to 31 Jan 2017
Address #3: 4 John Street, Rolleston
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address #4: Hoskyns Rd, Rd5, Christhchurch New Zealand
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address #5: Hoskyns Road, R D 5, Christchurch New Zealand
Registered address used from 30 Nov 2000 to 01 Jul 2010
Address #6: 4 John Street, Rolleston
Registered address used from 30 Nov 2000 to 30 Nov 2000
Address #7: 4 John Street, Rolleston
Registered address used from 12 Apr 2000 to 30 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Brown, Leanne Margaret |
Rd 5 Rolleston 7675 New Zealand |
23 Oct 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Brown, Shane Derek |
Rd 5 Rolleston 7675 New Zealand |
23 Oct 1998 - |
Leanne Margaret Brown - Director
Appointment date: 23 Oct 1998
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 21 Jun 2017
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 09 Jun 2016
Shane Derek Brown - Director
Appointment date: 23 Oct 1998
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 21 Jun 2017
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 09 Jun 2016
Sd & Lm Brown Trustee Limited
1084 Newtons Road
Peoplemad Limited
1071 Newtons Road
Ash Contracting Limited
253 Rolleston Drive
Brenics Limited
123 Glenbogle Drive
Charter Group Holding Limited
41 Shands Road
Charter Logistics Limited
41 Shands Road
Charter Transport Limited
41 Shands Road
Milestone Limited
41 Barters Road