General information

Cvas (wlg) Limited

Type: NZ Limited Company (Ltd)
9429036617333
New Zealand Business Number
1190080
Company Number
Registered
Company Status

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 11 shareholders who belong to 5 shareholder groups. The first group contains 3 entities and holds 22 shares (11% of shares), namely:
Wolfe Family Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Wolfe, Victoria Anne (an individual) located at Whitby, Porirua postcode 5024,
Wolfe, Nathan (an individual) located at Whitby, Porirua postcode 5024. As far as the second group is concerned, a total of 1 shareholder holds 11% of all shares (exactly 22 shares); it includes
Rc & Aj Blackwell Trust (an other) - located at Miramar, Wellington. Next there is the next group of shareholders, share allotment (37 shares, 18.5%) belongs to 2 entities, namely:
Taylor, Pamela Mary, located at Karori, Wellington (an individual),
Bevin, Milton John, located at Karori, Wellington (an individual). The Businesscheck data was updated on 26 Mar 2024.

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
Contact info
64 4 4734413
Phone (Phone)
www.colliers.com
Website
Directors
Name and Address Role Period
Michael Antony Horsley
Rd 1, Martinborough, 5781
Address used since 05 May 2014
Director 15 Mar 2002 - current
Milton John Bevin
Karori, Wellington, 6012
Address used since 16 Apr 2014
Director 16 Apr 2014 - current
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
Addresses
Principal place of activity
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
Financial Data
Financial info
200
Total number of Shares
October
Annual return filing month
15 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 22
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
Shares Allocation #3 Number of Shares: 22
Shareholder Name Address Period
Rc & Aj Blackwell Trust
Other (Other)
Miramar
Wellington
6022
22 May 2019 - current
Shares Allocation #4 Number of Shares: 37
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
Shares Allocation #5 Number of Shares: 37
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
Shares Allocation #6 Number of Shares: 37
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

Historic shareholders

Shareholder Name Address Period
Horsley, Michael Antony
Individual
Makara
Wellington
15 Mar 2002 - 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
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
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
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
Location
Companies nearby
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