Cuthbert Stewart Limited (issued a business number of 9429040960487) was started on 01 Jun 1948. 5 addresess are currently in use by the company: 62293, Sylvia Park, Auckland, 1644 (type: postal, office). 27 Te Puni Street, Petone had been their registered address, up to 05 Sep 2014. Cuthbert Stewart Limited used other names, namely: Cuthbert S Stewart Limited from 01 Jun 1948 to 25 Jul 1985. 5150008 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1545002 shares (30% of shares), namely:
Aps Industrial Pty Ltd (an other) located at Docklands, Victoria postcode 3008. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (257481 shares); it includes
Elliott, Philip Charles (an individual) - located at Pukekohe, Pukekohe. The next group of shareholders, share allocation (2060002 shares, 40%) belongs to 1 entity, namely:
Stewart Judith Marion, located at Stanley Point, North Shore City (an other). The Businesscheck database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 Fisher Crescent, Mount Wellington, Auckland, 1060 | Physical & registered & service | 05 Sep 2014 |
62293, Sylvia Park, Auckland, 1644 | Postal | 28 May 2019 |
22 Fisher Crescent, Mount Wellington, Auckland, 1060 | Office & delivery | 28 May 2019 |
Name and Address | Role | Period |
---|---|---|
Judith Marion Stewart
Stanley Point, North Shore City 0624, 0642
Address used since 06 May 2016 |
Director | 18 May 1995 - current |
Peter Graeme Batcheler
Takapuna, 0622
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
David Andrew Hegarty
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Eltham, Victoria, 3095
Address used since 20 Apr 2020 |
Director | 20 Apr 2020 - current |
Lloyd Raymond Thomas
Toorak, Victoria, 3142
Address used since 20 Apr 2020
Docklands, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 20 Apr 2020 - current |
Rafael Hubertus Koenig
Nsw,
Address used since 01 Jan 1970
Engadine, Nsw, 2233
Address used since 08 Oct 2020 |
Director | 08 Oct 2020 - current |
Philip Charles Elliott
Pukekohe, Pukekohe, 2120
Address used since 27 Jul 2021 |
Director | 27 Jul 2021 - current |
Peter William Thomas
Melbourne, Victoria, 3144
Address used since 26 Mar 2024 |
Director | 26 Mar 2024 - current |
John Mark Ashby
Mount Eden, Auckland, 1024
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - 27 Jul 2021 |
Darren Lim
Singapore, 805590
Address used since 18 Aug 2016 |
Director | 18 Aug 2016 - 31 Mar 2021 |
Jeremy Simmias Allen
Taupaki, 0782
Address used since 30 Nov 2018 |
Director | 30 Nov 2018 - 20 Apr 2020 |
James William Sherwin
Heretaunga, Wellington, 5018
Address used since 06 May 2016 |
Director | 28 Mar 2006 - 31 Dec 2019 |
D'arcy Frederick Quinn
Box 254, Mangawhai, 0975
Address used since 06 Dec 2018
Box 254, Mangawhai, 0540
Address used since 07 Dec 2011 |
Director | 22 Feb 2010 - 31 Dec 2019 |
Ian Daniel Slater
Westmead, New South Wales, 2145
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 19 Nov 2015 |
Andrew Kevin Finch
Baukham Hills, New South Wales 2153, Australia,
Address used since 16 Jul 2003 |
Director | 16 Jul 2003 - 01 Apr 2014 |
John Lumsden
Kelburn, Wellington, 6012
Address used since 05 Dec 2005 |
Director | 05 Dec 2005 - 26 Jul 2010 |
Tennant Edward Wilson
Lower Hutt,
Address used since 03 Apr 1990 |
Director | 03 Apr 1990 - 03 Aug 2006 |
Robert Edward Jones
Stokes Valley, Auckland,
Address used since 01 Apr 2000 |
Director | 01 Apr 2000 - 29 Mar 2006 |
Peter James Wellington
Churton Park, Wellington,
Address used since 09 Jul 2002 |
Director | 09 Jul 2002 - 29 Mar 2006 |
Graham William Blithe
Rd 12, Masterton,
Address used since 03 Apr 1990 |
Director | 03 Apr 1990 - 18 Dec 2000 |
Terry Phillip Borgeest
Woiollstencraft, Nsw 2065, Australia,
Address used since 01 Apr 1997 |
Director | 01 Apr 1997 - 13 Dec 1999 |
Anthony Michael Cash
Northwood, Middlesex Hag3pr, Great Britain,
Address used since 01 Apr 1997 |
Director | 01 Apr 1997 - 19 Nov 1998 |
Audrey Marymaud Stewart
Stanley Point Road, Devonport, Auckland,
Address used since 03 Apr 1990 |
Director | 03 Apr 1990 - 03 Jun 1994 |
22 Fisher Crescent , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
27 Te Puni Street, Petone | Registered | 22 Dec 2005 - 05 Sep 2014 |
4th Floor, 203 Willis St, Wellington | Registered | 13 May 2003 - 22 Dec 2005 |
Level 7, 203 Willis Street, Wellington | Physical | 18 Apr 2000 - 18 Apr 2000 |
27 Te Puni Street, Petone | Physical | 18 Apr 2000 - 05 Sep 2014 |
2nd Floor, Pharmacy Building, 59 Cambridge Terrace, Wellington | Registered | 19 Aug 1992 - 13 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Aps Industrial Pty Ltd Other (Other) |
Docklands Victoria 3008 |
20 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Elliott, Philip Charles Individual |
Pukekohe Pukekohe 2120 |
13 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart Judith Marion Other (Other) |
Stanley Point North Shore City 0624 |
01 Jun 1948 - current |
Shareholder Name | Address | Period |
---|---|---|
Weidmuller Pty Ltd Other (Other) |
Hungtingwood Nsw 2153, Australia |
01 Jun 1948 - current |
Shareholder Name | Address | Period |
---|---|---|
Quinn, D'arcy Frederick Individual |
Box 254 Mangawhai 0540 |
02 May 2011 - 19 Mar 2018 |
Wilson, Tennant Edward Individual |
Lower Hutt 5010 |
01 Jun 1948 - 15 Jul 2015 |
Null - Jones Robert Edward Other |
01 Jun 1948 - 07 Sep 2007 | |
Null - Mcghie Alexander Alan Other |
01 Jun 1948 - 17 Sep 2007 | |
Null - Blithe Graham William Other |
01 Jun 1948 - 16 Jun 2008 | |
Maja Family Trust Other |
Taupaki 0782 |
03 Dec 2018 - 20 Apr 2020 |
Jones Robert Edward Other |
01 Jun 1948 - 07 Sep 2007 | |
Mcghie Alexander Alan Other |
01 Jun 1948 - 17 Sep 2007 | |
Blithe Graham William Other |
01 Jun 1948 - 16 Jun 2008 | |
Quinn Family Trust No 2 Other |
Mangawhai 0540 |
19 Mar 2018 - 03 Dec 2018 |
D'arcy Frederick Quinn Director |
Box 254 Mangawhai 0540 |
02 May 2011 - 19 Mar 2018 |
Csl Applied Technologies Limited 22 Fisher Crescent |
|
Festo Limited 20 Fisher Crescent |
|
Jaycar Pty Ltd 16 Fisher Crescent |
|
Beauty Gallery Limited 13a Gabador Pl, |
|
Itera Limited 15 Gabador Place |
|
Espoir Limited 15 Gabador Place |