Cavalier Bremworth (Australia)Limited (issued a business number of 9429040607047) was incorporated on 15 May 1969. 2 addresses are in use by the company: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (type: physical, service). 7 Grayson Avenue, Papatoetoe, Auckland had been their physical address, until 02 Jul 2013. Cavalier Bremworth (Australia)Limited used more aliases, namely: Cavalier Carpets (Australia) Limited from 25 Jan 1989 to 08 Jun 1989, Tasman Carpet Exporters Limited (04 Aug 1986 to 25 Jan 1989) and Thornton Jetvac Limited (23 Dec 1985 - 04 Aug 1986). 30000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 30000 shares (100% of shares), namely:
Bremworth Carpets and Rugs Limited (an entity) located at Papatoetoe, Auckland postcode 2104. The Businesscheck information was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Grayson Avenue, Papatoetoe, Auckland, 2104 | Physical & service & registered | 02 Jul 2013 |
Name and Address | Role | Period |
---|---|---|
Gregory Russell Smith
Point Chevalier, Auckland, 1022
Address used since 03 Jul 2023
Epsom, Auckland, 1023
Address used since 03 Dec 2021 |
Director | 03 Dec 2021 - current |
Scott Malcolm Bain
Warriewood, New South Wales, 2102
Address used since 27 Jun 2019 |
Director | 27 Jun 2019 - 30 Nov 2022 |
Paul John Alston
Mount Eden, Auckland, 1024
Address used since 27 Nov 2012 |
Director | 27 Nov 2012 - 13 Dec 2021 |
Michael John Richardson
12 Alan Street, Cammeray Nsw, 2062
Address used since 29 Jun 2017
Chatswood, 2067
Address used since 01 Jan 1970 |
Director | 29 Jun 2017 - 27 Jun 2019 |
Cathy Howitt
Chatswood, Nsw, 2067
Address used since 01 Jan 1970
North Turramurra, Nsw 2074,
Address used since 19 Aug 2009
Chatswood, Nsw, 2067
Address used since 01 Jan 1970 |
Director | 05 Jun 2009 - 29 Jun 2017 |
Colin Angus Mckenzie
West Melton, Christchurch, 7671
Address used since 16 Sep 2015 |
Director | 11 May 2012 - 22 Jun 2016 |
Wayne Keung Chung
Castor Bay, Auckland, 0620
Address used since 07 Feb 1992 |
Director | 07 Feb 1992 - 27 Nov 2012 |
Victor Thien Soo Tan
Westmere, Auckland,
Address used since 21 Aug 2009 |
Director | 21 Aug 2009 - 11 May 2012 |
Grant Conrad Webber Biel
Howick, Auckland,
Address used since 07 Feb 1992 |
Director | 07 Feb 1992 - 31 Aug 2009 |
Anthony Charles Timpson
Westmere, Auckland, 1022
Address used since 07 Feb 1992 |
Director | 07 Feb 1992 - 31 Aug 2009 |
Alan Michael James
Howick, Auckland,
Address used since 27 Jan 2005 |
Director | 10 Jun 1994 - 31 Aug 2009 |
Stephen John Eggleton
St Ives, Nsw 2075, Australia,
Address used since 30 Nov 2006 |
Director | 30 Nov 2006 - 03 Apr 2009 |
David Michael Cotton
Terry Hills, Sydney, Australia,
Address used since 13 Nov 1992 |
Director | 13 Nov 1992 - 30 Nov 2006 |
Previous address | Type | Period |
---|---|---|
7 Grayson Avenue, Papatoetoe, Auckland | Physical | 18 Dec 1996 - 02 Jul 2013 |
7 Grayson Ave, Papatoetoe, Auckland | Registered | 18 Dec 1996 - 02 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Bremworth Carpets And Rugs Limited Shareholder NZBN: 9429040011745 Entity (NZ Limited Company) |
Papatoetoe Auckland 2104 |
15 May 1969 - current |
Effective Date | 21 Jul 1991 |
Name | Bremworth Limited |
Type | Ltd |
Ultimate Holding Company Number | 245326 |
Country of origin | NZ |
Radford Yarn Technologies Limited 7 Grayson Avenue |
|
Elcopac Limited 7 Grayson Avenue |
|
Bondworth Carpets Limited 7 Grayson Avenue |
|
Cavalier Commercial Limited 7 Grayson Avenue |
|
Horizon Yarns Limited 7 Grayson Avenue |
|
Bremworth Share Scheme Limited 7 Grayson Avenue |