General information

Cnw Limited

Type: NZ Limited Company (Ltd)
9429037693879
New Zealand Business Number
939947
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 577
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
Shares Allocation #2 Number of Shares: 423
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

Historic shareholders

Shareholder Name Address Period
Nelson, Brain Douglas
Individual
Murrays Bay
18 Dec 1998 - 04 Jul 2004
Location
Companies nearby
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