Cnw Limited (issued an NZBN of 9429037693879) was registered on 18 Dec 1998. 3 addresses are currently in use by the company: 61B Centorian Drive, Windsor Park, Auckland, 0632 (type: postal, registered). 282 Neilson Street, Onehunga, Auckland had been their registered address, up to 06 Aug 2019. Cnw Limited used other names, namely: Turama Holdings Limited from 18 Dec 1998 to 24 Mar 1999. 1000 shares are allocated to 5 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 577 shares (57.7% of shares), namely:
Cuff, Wayne Phillip (an individual) located at Mairangi Bay, Auckland postcode 0632,
Cuff, Yvonne Sandra (an individual) located at Mairangi Bay, Auckland postcode 0632,
Ewart, John Zohrab (an individual) located at Epsom, Auckland postcode 1023. As far as the second group is concerned, a total of 2 shareholders hold 42.3% of all shares (exactly 423 shares); it includes
White, Maxwell (an individual) - located at Fendalton, Christchurch,
White, Matthew Maxwell (an individual) - located at Fendalton, Christchurch. The Businesscheck information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
61b Centorian Drive, Windsor Park, Auckland, 0632 | Physical & registered & service | 06 Aug 2019 |
61b Centorian Drive, Windsor Park, Auckland, 0632 | Postal | 06 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Wayne Philip Cuff
Windsor Park, Auckland, 0632
Address used since 01 Jul 2020
Mairangi Bay, Auckland, 0632
Address used since 05 Feb 1999 |
Director | 05 Feb 1999 - current |
Matthew Maxwell White
Fendalton, Christchurch, 8052
Address used since 01 Jun 2011 |
Director | 28 Jul 1999 - current |
Brian Douglas Nelson
Murrays Bay, Auckland,
Address used since 05 Feb 1999 |
Director | 05 Feb 1999 - 31 May 2004 |
Lisa Maree Tauber
Remuera, Auckland,
Address used since 18 Dec 1998 |
Director | 18 Dec 1998 - 05 Feb 1999 |
Previous address | Type | Period |
---|---|---|
282 Neilson Street, Onehunga, Auckland | Registered & physical | 09 Jul 2004 - 06 Aug 2019 |
49 Aotearoa Tce, Murrays Bay, Auckland | Registered | 05 Sep 2002 - 09 Jul 2004 |
3e/406 Remuera Rd, Remuera, Auckland | Registered | 12 Apr 2000 - 05 Sep 2002 |
Courtney Ewart, 14th Floor, Harbour View Building, 52 Quay St, Auckland | Physical | 16 Mar 2000 - 16 Mar 2000 |
49 Aotearoa Tce, Murrays Bay, Auckland | Physical | 16 Mar 2000 - 09 Jul 2004 |
3e/406 Remuera Rd, Remuera, Auckland | Physical | 07 Mar 1999 - 16 Mar 2000 |
3e/406 Remuera Rd, Remuera, Auckland | Registered | 07 Mar 1999 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Cuff, Wayne Phillip Individual |
Mairangi Bay Auckland 0632 |
18 Dec 1998 - current |
Cuff, Yvonne Sandra Individual |
Mairangi Bay Auckland 0632 |
01 Mar 2012 - current |
Ewart, John Zohrab Individual |
Epsom Auckland 1023 |
01 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Maxwell Individual |
Fendalton Christchurch 8052 |
01 Mar 2012 - current |
White, Matthew Maxwell Individual |
Fendalton Christchurch 8052 |
18 Dec 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Nelson, Brain Douglas Individual |
Murrays Bay |
18 Dec 1998 - 04 Jul 2004 |
Animal Rehabilitation Up To Scratch Charitable Trust Board C/-neilsons Lawyers Ltd |
|
Rl & Jm Limited 270 Neilson Street |
|
Marshall Wholesale Limited 270 Neilson Street |
|
Marshall Investment Holdings Limited 270 Neilson Street |
|
Sub Ar Us Limited 2-270 Neilson Street |
|
Ruples NZ Limited 270 Neilson Street |