Cvas (Wlg) Limited (New Zealand Business Number 9429036617333) was registered on 15 Mar 2002. 3 addresses are in use by the company: 36 Customhouse Quay, Wellington Central, Wellington, 6011 (type: office, registered). Level 8, 99 Customhouse Quay, Wellington Central, Wellington had been their physical address, up until 16 Oct 2020. Cvas (Wlg) Limited used more names, namely: Colliers International ( Wellington Valuation ) Limited from 15 Mar 2002 to 11 Feb 2021. 200 shares are allotted to 12 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 28 shares (14% of shares), namely:
Mcbeth, Alasdair (an individual) located at Lowry Bay, Lower Hutt postcode 5013. As far as the second group is concerned, a total of 1 shareholder holds 15% of all shares (exactly 30 shares); it includes
Rc & Aj Blackwell Trust (an other) - located at Miramar, Wellington. Next there is the next group of shareholders, share allotment (43 shares, 21.5%) belongs to 2 entities, namely:
Shaw, Michael Barrie, located at Khandallah, Wellington (an individual),
Simpson, Jeremy Alan, located at Woburn, Lower Hutt (an individual). The Businesscheck data was updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 36 Customhouse Quay, Wellington Central, Wellington, 6011 | Office | unknown |
| Floor 10, 36 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 16 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Washington
Greytown, Greytown, 5712
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Jeremy Simpson
Woburn, Lower Hutt, 5010
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Michael Antony Horsley
Rd 1, Martinborough, 5781
Address used since 05 May 2014 |
Director | 15 Mar 2002 - 01 Jul 2024 |
|
Milton John Bevin
Karori, Wellington, 6012
Address used since 16 Apr 2014 |
Director | 16 Apr 2014 - 01 Jul 2024 |
|
Gwendoline Petronella Louise Callaghan
Featherston, Wairarapa, 5710
Address used since 30 Sep 2005 |
Director | 15 Mar 2002 - 19 Aug 2020 |
|
Andrew Philip Washington
Karori, Wellington, 6012
Address used since 21 Oct 2009 |
Director | 01 Aug 2006 - 16 Apr 2014 |
| 36 Customhouse Quay , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, 99 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered | 22 Nov 2017 - 16 Oct 2020 |
| Level 10, 36 Customhouse Quay, Wellington | Registered & physical | 01 Dec 2005 - 22 Nov 2017 |
| 36 Customhouse Quay, Level 10, Wellington | Registered | 21 Nov 2005 - 01 Dec 2005 |
| Level 11, 86-96 Victoria Street, Wellington | Registered | 15 Mar 2002 - 21 Nov 2005 |
| Level 11, 86-96 Victoria Street, Wellington | Physical | 15 Mar 2002 - 01 Dec 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcbeth, Alasdair Individual |
Lowry Bay Lower Hutt 5013 |
08 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rc & Aj Blackwell Trust Other (Other) |
Miramar Wellington 6022 |
22 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shaw, Michael Barrie Individual |
Khandallah Wellington 6035 |
05 May 2014 - current |
|
Simpson, Jeremy Alan Individual |
Woburn Lower Hutt 5010 |
05 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Pamela Mary Individual |
Karori Wellington 6012 |
29 Jul 2021 - current |
|
Bevin, Milton John Individual |
Karori Wellington 6012 |
05 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wolfe Family Trustee Limited Shareholder NZBN: 9429049497526 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
27 Sep 2023 - current |
|
Wolfe, Victoria Anne Individual |
Whitby Porirua 5024 |
27 Sep 2023 - current |
|
Wolfe, Nathan Individual |
Whitby Porirua 5024 |
22 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Washington, Kerry Belinda Individual |
Karori Wellington 6012 |
27 Nov 2006 - current |
|
Clark, Peter John Individual |
Wellington |
27 Nov 2006 - current |
|
Washington, Andrew Philip Individual |
Karori Wellington 6012 |
27 Nov 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
George, Chris Damianos Individual |
Khandallah Wellington |
15 Mar 2002 - 24 Aug 2023 |
|
Callaghan, Gwendoline Petronella Louise Individual |
Featherston 5710 |
27 Nov 2006 - 19 Aug 2020 |
|
Horsley, Michael Antony Individual |
Rd 1 Martinborough 5781 |
15 Mar 2002 - 05 May 2014 |
|
George, Chris Damianos Individual |
Khandallah Wellington |
15 Mar 2002 - 24 Aug 2023 |
|
Horsley, Michael Antony Individual |
Makara Wellington |
15 Mar 2002 - 05 May 2014 |
|
Horsley, Michael Antony Individual |
Makara Wellington |
15 Mar 2002 - 05 May 2014 |
|
Daly, Gwendoline Petronella Louise Individual |
Featherston |
15 Mar 2002 - 05 May 2014 |
|
Horsley, Michael Antony Individual |
Makara Wellington |
15 Mar 2002 - 05 May 2014 |
|
Horsley, Michael Antony Individual |
Makara Wellington |
15 Mar 2002 - 05 May 2014 |
|
George, Chris Damianos Individual |
Khandallah Wellington |
15 Mar 2002 - 24 Aug 2023 |
|
George, Chris Damianos Individual |
Khandallah Wellington |
15 Mar 2002 - 24 Aug 2023 |
|
Daly, Gwendoline Petronella Louise Individual |
Featherston |
15 Mar 2002 - 05 May 2014 |
|
George, Chris Damianos Individual |
Khandallah Wellington |
15 Mar 2002 - 24 Aug 2023 |
|
Callaghan, Gwendoline Petronella Louise Individual |
Featherston 5710 |
27 Nov 2006 - 19 Aug 2020 |
|
Callaghan, Gwendoline Petronella Louise Individual |
Featherston 5710 |
27 Nov 2006 - 19 Aug 2020 |
|
Horsley, Michael Antony Individual |
Makara Wellington |
27 Nov 2006 - 05 May 2014 |
|
Horsley, Michael Antony Individual |
Makara Wellington |
15 Mar 2002 - 05 May 2014 |
|
Horsley, Michael Antony Individual |
Rd 1 Martinborough 5781 |
15 Mar 2002 - 05 May 2014 |
|
George, Chris Damianos Individual |
Khandallah Wellington |
15 Mar 2002 - 24 Aug 2023 |
![]() |
Icap New Zealand Limited Level 12 |
![]() |
Whenuapai Housing Gp Limited 36 Customhouse Quay |
![]() |
Recruitsme Limited 15 Johnston Street |
![]() |
Interpretive Products And Services Limited 15 Johnston St |
![]() |
Capital Realty Limited 12 Johnston Street |
![]() |
Escape Mate Limited 12 Johnston Street |