Cprw Group Limited (issued a New Zealand Business Number of 9429034217542) was incorporated on 28 Mar 2006. 2 addresses are currently in use by the company: 22 Catherine Street, Henderson, Auckland, 0612 (type: physical, service). Level 6, 57 Symonds Street, Grafton, Auckland had been their physical address, up to 03 Mar 2017. Cprw Group Limited used more names, namely: C P R W Fisher Limited from 28 Mar 2006 to 21 Aug 2019. 1200 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 599 shares (49.92% of shares), namely:
The Emol Group Trustees Limited (an entity) located at Point Chevalier, Auckland postcode 1022. In the second group, a total of 2 shareholders hold 49.92% of all shares (599 shares); it includes
Rocdm Limited (an entity) - located at Auckland Central, Auckland,
Jennings, Wade Verdun (an individual) - located at Mount Eden, Auckland. Next there is the next group of shareholders, share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Jennings, Wade Verdun, located at Mount Eden, Auckland (an individual). Businesscheck's information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Catherine Street, Henderson, Auckland, 0612 | Physical & service & registered | 03 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
David Llewelyn Morgan
Point Chevalier, Auckland, 1022
Address used since 06 May 2016 |
Director | 06 May 2016 - current |
Wade Verdun Jennings
Mount Eden, Auckland, 1024
Address used since 06 May 2016 |
Director | 06 May 2016 - current |
Michael John Fisher
Mount Eden, Auckland, 1024
Address used since 11 Sep 2009 |
Director | 28 Mar 2006 - 14 Dec 2018 |
Anthony John Hall
Titirangi, Waitakere, 0604
Address used since 17 Jul 2007 |
Director | 28 Mar 2006 - 06 May 2016 |
Lenin Thomas Bilcich
Point Chevalier, Auckland, 1022
Address used since 13 Sep 2010 |
Director | 28 Mar 2006 - 06 May 2016 |
Previous address | Type | Period |
---|---|---|
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & registered | 05 Jul 2007 - 03 Mar 2017 |
Hlb Wylie Mcdonald Limited, Chartered Accountants, Level 6, 57 Symonds Street, Auckland | Physical & registered | 28 Mar 2006 - 05 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
The Emol Group Trustees Limited Shareholder NZBN: 9429047173897 Entity (NZ Limited Company) |
Point Chevalier Auckland 1022 |
13 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rocdm Limited Shareholder NZBN: 9429042233749 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
09 May 2016 - current |
Jennings, Wade Verdun Individual |
Mount Eden Auckland 1024 |
09 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jennings, Wade Verdun Individual |
Mount Eden Auckland 1024 |
09 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Morgan, David Llewelyn Individual |
Point Chevalier Auckland 1022 |
09 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Michael John Individual |
Mount Eden Auckland 1024 |
28 Mar 2006 - 13 Feb 2019 |
Hall, Anthony John Individual |
Titirangi Waitakere 0604 |
28 Mar 2006 - 09 May 2016 |
Bilcich, Lenin Thomas Individual |
Point Chevalier Auckland 1022 |
28 Mar 2006 - 09 May 2016 |
Morgan, Helen Elizabeth Individual |
Point Chevalier Auckland 1022 |
09 May 2016 - 13 Feb 2019 |
Sclater, James Matheson Individual |
Mt Eden Auckland 1024, (fisher Family Trust) |
28 Mar 2006 - 13 Feb 2019 |
Chapman, Simon Bernard Individual |
Point Chevalier Auckland 1022 |
09 May 2016 - 13 Feb 2019 |
Fisher, Michael John Individual |
Mount Eden Auckland 1024 |
28 Mar 2006 - 13 Feb 2019 |
Norwest Wholesale Limited 22 Catherine Street |
|
West City Motor Sport Limited 22 Catherine Street |
|
Riddell Developments Limited 22 Catherine Street |
|
Railedge Developments Limited 22 Catherine Street |
|
Howe Singh Investments Limited 22 Catherine Street |
|
On2it Builders Limited 22 Catherine Street |