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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Philip Donald Director |
Boscombe Avenue, City Beach Perth 6015 |
07 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Morton Nominees Pty Limited Other (Other) |
Mount Maunganui Mount Maunganui 3116 |
25 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Butterworth, Craig Stuart Director |
Breadsall Close Carine, W A 6020 |
07 Feb 2014 - current |
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 |
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 |
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 |