General information

Cmw (nz) Limited

Type: NZ Limited Company (Ltd)
9429041087695
New Zealand Business Number
4949519
Company Number
Registered
Company Status
M692343 - Engineering Consulting Service Nec
Industry classification codes with description

Cmw (Nz) Limited (issued an NZ business number of 9429041087695) was started on 07 Feb 2014. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 1, 567 Wairakei Road, Burnside, Christchurch had been their registered address, until 31 Mar 2017. Cmw (Nz) Limited used more names, namely: Cmw Geosciences (Nz) Limited from 07 Feb 2014 to 02 Aug 2017. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 35 shares (35% of shares), namely:
Chapman, Philip Donald (a director) located at Boscombe Avenue, City Beach, Perth postcode 6015. In the second group, a total of 1 shareholder holds 35% of all shares (exactly 35 shares); it includes
Morton Nominees Pty Limited (an other) - located at Mount Maunganui, Mount Maunganui. Moving on to the third group of shareholders, share allotment (30 shares, 30%) belongs to 1 entity, namely:
Butterworth, Craig Stuart, located at Breadsall Close, Carine, W A (a director). "Engineering consulting service nec" (business classification M692343) is the classification the Australian Bureau of Statistics issued to Cmw (Nz) Limited. Businesscheck's information was updated on 23 Mar 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 31 Mar 2017
Directors
Name and Address Role Period
Philip Donald Chapman
643 Newcastle Street, Leederville, Wa, 6007
Address used since 01 Jan 1970
Boscombe Avenue, City Beach, Perth, 6015
Address used since 07 Feb 2014
Subiaco, Wa,
Address used since 01 Jan 1970
Director 07 Feb 2014 - current
David Morton
Mount Maunganui, Mount Maunganui, 3116
Address used since 29 Sep 2020
Arundale Crescent, Wembley Downs, Perth, 6019
Address used since 07 Feb 2014
Subiaco, Wa,
Address used since 01 Jan 1970
Mount Maunganui, Mount Maunganui, 3116
Address used since 11 Sep 2017
Director 07 Feb 2014 - current
Craig Stuart Butterworth
Carine, Perth, Wa, 6020
Address used since 14 Sep 2016
Subiaco, Wa, 6008
Address used since 01 Jan 1970
643 Newcastle Street, Leederville, Wa, 6007
Address used since 01 Jan 1970
Director 07 Feb 2014 - current
Marc Aaron Woodward
Castle Street, North Beach, Perth, 6020
Address used since 07 Feb 2014
Director 07 Feb 2014 - 16 Oct 2015
Addresses
Previous address Type Period
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 22 Sep 2016 - 31 Mar 2017
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 07 Feb 2014 - 22 Sep 2016
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
March
Financial report filing month
17 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 35
Shareholder Name Address Period
Chapman, Philip Donald
Director
Boscombe Avenue, City Beach
Perth
6015
07 Feb 2014 - current
Shares Allocation #2 Number of Shares: 35
Shareholder Name Address Period
Morton Nominees Pty Limited
Other (Other)
Mount Maunganui
Mount Maunganui
3116
25 Sep 2020 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Butterworth, Craig Stuart
Director
Breadsall Close
Carine, W A
6020
07 Feb 2014 - current

Historic shareholders

Shareholder Name Address Period
Woodward, Marc Aaron
Individual
Castle Street, North Beach
Perth
6020
07 Feb 2014 - 04 Nov 2015
Morton, David
Director
Arundale Crescent, Wembley Downs
Perth
6019
07 Feb 2014 - 25 Sep 2020
Marc Aaron Woodward
Director
Castle Street, North Beach
Perth
6020
07 Feb 2014 - 04 Nov 2015
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Similar companies
Aviation Design Solutions Limited
63 Francis Avenue
Mossom Investments Limited
50 Mayfield Avenue
South Lube Limited
135 Emmett Street
Jj Mccloskey Engineering Consulting Limited
12 Baltimore Green
Jam South Investments Limited
149 Victoria Street
Chiles Limited
4 Park Terrace