Shortcuts

Cnc Design Limited

Type: NZ Limited Company (Ltd)
9429039279347
NZBN
449192
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 06 Jan 2003

Cnc Design Limited, a registered company, was started on 15 Nov 1989. 9429039279347 is the number it was issued. The company has been run by 5 directors: Bruce Gregory Rowley - an active director whose contract started on 15 Nov 1989,
Michael Gerard Sutherland - an active director whose contract started on 14 Jan 2019,
Barbara Elisabeth Marwick - an inactive director whose contract started on 15 Nov 1989 and was terminated on 14 Jan 2019,
Jonathan Marwick - an inactive director whose contract started on 15 Nov 1989 and was terminated on 14 Jan 2019,
Leslie John Goding - an inactive director whose contract started on 15 Nov 1989 and was terminated on 16 Mar 2007.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Cnc Design Limited had been using C/-Harts, Chartered Accountants, 1St Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland as their registered address up to 06 Jan 2003.
A single entity controls all company shares (exactly 1000 shares) - Cnc Design Pty Limited - located at 2013, Nunawading, Victoria.

Addresses

Previous addresses

Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Registered address used from 12 Apr 2000 to 06 Jan 2003

Address: 7 Photinia Pl, Howick, Auckland

Physical address used from 29 Feb 2000 to 29 Feb 2000

Address: 7 Photinia Pl, Howick, Auckland

Registered address used from 29 Feb 2000 to 12 Apr 2000

Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical address used from 29 Feb 2000 to 06 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Cnc Design Pty Limited Nunawading
Victoria
3131
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marwick, Barbara Elisabeth Howick
Auckland
Individual Jorgensen, Finn Brogger Level 1
3 Owens Road, Epsom, Auckland

New Zealand
Individual Marwick, Barbara Elisabeth Howick
Auckland
Individual Marwick, Jonathan Howick
Auckland
Individual Marwick, Jonathan Howick
Auckland
Directors

Bruce Gregory Rowley - Director

Appointment date: 15 Nov 1989

ASIC Name: C.n.c. Design Pty. Ltd.

Address: Nunawading, Victoria,, 3131 Australia

Address: Kew, Victoria 3101, Australia

Address used since 09 Feb 2010

Address: Abbotsford, Melbourne, Victoria, 30637 Australia

Address: Abbotsford, Melbourne, Victoria, 30637 Australia


Michael Gerard Sutherland - Director

Appointment date: 14 Jan 2019

Address: Kew, Victoria, 3101 Australia

Address used since 14 Jan 2019


Barbara Elisabeth Marwick - Director (Inactive)

Appointment date: 15 Nov 1989

Termination date: 14 Jan 2019

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 09 Feb 2010


Jonathan Marwick - Director (Inactive)

Appointment date: 15 Nov 1989

Termination date: 14 Jan 2019

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 09 Feb 2010


Leslie John Goding - Director (Inactive)

Appointment date: 15 Nov 1989

Termination date: 16 Mar 2007

Address: 7 Mitcham Road, Douvale, Victoria, Australia, 3111,

Address used since 01 Mar 2005

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive