General information

Cuthbert Stewart Limited

Type: NZ Limited Company (Ltd)
9429040960487
New Zealand Business Number
5725
Company Number
Registered
Company Status
13070709
GST Number

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
Contact info
64 09 9281000
Phone (Phone)
support@csl-online.nz
Email
acccounts@csl-online.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.csl-online.nz/
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
5150008
Total number of Shares
May
Annual return filing month
March
Financial report filing month
25 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1545002
Shareholder Name Address Period
Aps Industrial Pty Ltd
Other (Other)
Docklands
Victoria
3008
20 Apr 2020 - current
Shares Allocation #2 Number of Shares: 257481
Shareholder Name Address Period
Elliott, Philip Charles
Individual
Pukekohe
Pukekohe
2120
13 Sep 2012 - current
Shares Allocation #3 Number of Shares: 2060002
Shareholder Name Address Period
Stewart Judith Marion
Other (Other)
Stanley Point
North Shore City
0624
01 Jun 1948 - current
Shares Allocation #4 Number of Shares: 1287523
Shareholder Name Address Period
Weidmuller Pty Ltd
Other (Other)
Hungtingwood
Nsw 2153, Australia
01 Jun 1948 - current

Historic shareholders

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
Location
Companies nearby
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