Shortcuts

Cwt New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039285393
NZBN
447113
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre, 48 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 17 Oct 2019

Cwt New Zealand Limited, a registered company, was launched on 12 Oct 1989. 9429039285393 is the business number it was issued. The company has been managed by 29 directors: Andrew Douglas Botterill - an active director whose contract began on 08 Jun 2018,
Peter Alan Brady - an active director whose contract began on 19 Mar 2021,
Michael John Ryan - an inactive director whose contract began on 27 Jul 2017 and was terminated on 19 Mar 2021,
Vandana Bindu Bhatia - an inactive director whose contract began on 31 Aug 2017 and was terminated on 10 Oct 2020,
Sanjay Kapoor - an inactive director whose contract began on 19 Jun 2017 and was terminated on 08 Jun 2018.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: physical, service).
Cwt New Zealand Limited had been using Plaza Level, 41 Shortland Street, Auckland as their physical address up until 17 Oct 2019.
Previous names used by the company, as we established at BizDb, included: from 03 Feb 2005 to 23 Dec 2011 they were named Navigant New Zealand Limited, from 07 Dec 2001 to 03 Feb 2005 they were named Synergi Travel New Zealand Limited and from 20 Jan 1999 to 07 Dec 2001 they were named International Travel Management Limited.
A single entity controls all company shares (exactly 474961 shares) - Cwt New Zealand Holdings Limited - located at 1010, Vero Centre, 48 Shortland Street, Auckland.

Addresses

Previous addresses

Address: Plaza Level, 41 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Feb 2018 to 17 Oct 2019

Address: Level 6, 13-15 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 28 Jul 2010 to 01 Feb 2018

Address: Level 1, Customhouse Building, 50 Anzac Avenue, Auckland New Zealand

Physical & registered address used from 01 Aug 2002 to 28 Jul 2010

Address: Level 1, 50 Anzac Ave, Auckland

Registered address used from 18 Apr 2002 to 01 Aug 2002

Address: P.o. Box 148, Auckland

Physical address used from 18 Apr 2002 to 01 Aug 2002

Address: 6th Floor, Union House, Corner Quay And Commerce Sts, Auckland

Registered address used from 25 Jun 1997 to 18 Apr 2002

Address: -

Physical address used from 21 Feb 1992 to 18 Apr 2002

Address: 6th Floor, Union House, Corner Quay & Commerce Street, Auckland

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 474961

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 474961
Entity (NZ Limited Company) Cwt New Zealand Holdings Limited
Shareholder NZBN: 9429035013754
Vero Centre, 48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dick, Malcolm John Henderson
Individual Hodgson, Paul Edward Epsom
Auckland
Entity Irving Management Limited
Shareholder NZBN: 9429039641892
Company Number: 334167
Entity Irving Management Limited
Shareholder NZBN: 9429039641892
Company Number: 334167
Other Liston Trustee Services Ltd
Individual Reid, Kathleen Gaynor Kohimarama
Entity Larose Holdings Limited
Shareholder NZBN: 9429039621283
Company Number: 340692
Entity Tramp Investments Limited
Shareholder NZBN: 9429037807429
Company Number: 916539
Other Null - Liston Trustee Services Ltd
Individual Tapper, A I St Heliers Bay
Auckland
Entity Larose Holdings Limited
Shareholder NZBN: 9429039621283
Company Number: 340692
Individual Reid, Murray Craig Kohimarama
Entity Tramp Investments Limited
Shareholder NZBN: 9429037807429
Company Number: 916539
Individual Niedesen, W B St Heliers Bay
Auckland
Individual Tapper, David Masefield Purcell St Heliers Bay
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Cwt New Zealand Holdings Limited
Name
Ltd
Type
1590405
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew Douglas Botterill - Director

Appointment date: 08 Jun 2018

ASIC Name: Cwt Australia Pty Ltd

Address: 233 Castlereagh Street, Sydney, New South Wales, 2000 Australia

Address: Nsw, 2289 Australia

Address used since 01 May 2020

Address: Chatswood, Nsw, 2067 Australia

Address used since 25 Sep 2019

Address: 8-10 Montpelier Street, Neutral Bay, 2089 Australia

Address used since 08 Jun 2018

Address: 137 Willoughby Road, Naremburn, 2065 Australia

Address used since 01 May 2019


Peter Alan Brady - Director

Appointment date: 19 Mar 2021

ASIC Name: Cwt Australia Pty Ltd

Address: Sydney, 2000 Australia

Address: 10-12 First Avenue, Broadbeach, 4218 Australia

Address used since 19 Mar 2021


Michael John Ryan - Director (Inactive)

Appointment date: 27 Jul 2017

Termination date: 19 Mar 2021

ASIC Name: Carlson Wagonlit Australia Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 01 Nov 2019

Address: Sydney, Nsw, 2000 Australia

Address: Willoughby, Nsw, 2068 Australia

Address used since 27 Jul 2017


Vandana Bindu Bhatia - Director (Inactive)

Appointment date: 31 Aug 2017

Termination date: 10 Oct 2020

Address: Singapore, 229545 Singapore

Address used since 31 Aug 2017


Sanjay Kapoor - Director (Inactive)

Appointment date: 19 Jun 2017

Termination date: 08 Jun 2018

ASIC Name: Carlson Wagonlit Australia Pty Limited

Address: New South Wales, 2010 Australia

Address used since 19 Jun 2017

Address: 233 Castlereagh Street, Sydney, 2000 Australia


Manuel Pierre Henri B. - Director (Inactive)

Appointment date: 15 Jul 2016

Termination date: 16 Apr 2018


Kai Ying Chan - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 31 Aug 2017

Address: The Cosmopolitan, Singapore 239496, 239496 Singapore

Address used since 09 May 2016


Lisa Akeroyd - Director (Inactive)

Appointment date: 11 Aug 2014

Termination date: 27 Jul 2017

ASIC Name: Carlson Wagonlit Australia Pty Limited

Address: Apartment 33,62 North Steyne, Nsw, 2095 Australia

Address used since 11 Aug 2014

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Scott Mcdonald - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 15 Jul 2016

Address: #02-24 Parc Emily Singapore, Singapore, 228492 Singapore

Address used since 15 Oct 2012


Kelly Lynn Kuhn - Director (Inactive)

Appointment date: 26 Jul 2011

Termination date: 01 Feb 2016

Address: #30-10 Marina Bay Residences, Singapore, 018980 Singapore

Address used since 29 May 2012


Peter Alan Brady - Director (Inactive)

Appointment date: 13 Jun 2011

Termination date: 11 Aug 2014

Address: Collaroy, Nsw, 2097 Australia

Address used since 29 May 2012


Roger Yiam Pan Leong - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 03 Aug 2012

Address: #03-21 Singapore 276308,

Address used since 01 Oct 2007


Martin Charles George Warner - Director (Inactive)

Appointment date: 04 Apr 2009

Termination date: 31 Aug 2011

Address: #01-14 Caribbean At Keppel Bay, Singapore 098641,

Address used since 04 Apr 2009


David Michael Greenland - Director (Inactive)

Appointment date: 30 Oct 2010

Termination date: 03 Mar 2011

Address: Frenchs Forest, Nsw, 2086 Australia

Address used since 30 Oct 2010


Andrew James Olsen - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 29 Oct 2010

Address: Gladstone, Wairarapa,

Address used since 16 May 2009


Berthold Andreas Trenkel - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 03 Apr 2009

Address: #04-03 Grange Residences, Singapore 249613,

Address used since 29 Aug 2006


Antony Keith Terrill - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 03 Apr 2009

Address: Newmarket, Auckland,

Address used since 29 Aug 2006


Olivier Roland Paul Eugene Spaenle - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 28 Sep 2007

Address: #03-19, The Loft, Singapore, 258468,

Address used since 29 Aug 2006


Ross Alan Irving - Director (Inactive)

Appointment date: 24 Jul 1990

Termination date: 29 Aug 2006

Address: Browns Bay,

Address used since 24 Jul 1990


John Samuel Coffman - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 29 Aug 2006

Address: Centennial, Colorado 80112, United States Of America,

Address used since 02 Feb 2005


Euene Alfred Over Jr - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 29 Aug 2006

Address: Littleton, Colorado 80123, United States Of America,

Address used since 02 Feb 2005


Edward Samuel Adams - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 29 Aug 2006

Address: Greenwood Village, Colorado 80121, United States Of America,

Address used since 02 Feb 2005


Robert Craig Griffith - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 29 Aug 2006

Address: Highlands Ranch, Colorado 80126, United States Of America,

Address used since 02 Feb 2005


David Masefield Purcell Tapper - Director (Inactive)

Appointment date: 24 Jul 1990

Termination date: 02 Feb 2005

Address: St Heliers Bay, Auckland,

Address used since 24 Jul 1990


John Andrew Bagnall - Director (Inactive)

Appointment date: 24 Jul 1990

Termination date: 02 Feb 2005

Address: Herne Bay, Auckland,

Address used since 24 Jul 1990


Paul Edward Hodgson - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 02 Feb 2005

Address: Epsom, Auckland,

Address used since 01 Jun 1993


Murray Craig Reid - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 02 Feb 2005

Address: Kohimarama, Auckland,

Address used since 01 Jun 1993


Paul Edward Hodgson - Director (Inactive)

Appointment date: 02 Feb 2005

Termination date: 02 Feb 2005

Address: Epsom, Auckland,

Address used since 02 Feb 2005


Fairfax Moresby - Director (Inactive)

Appointment date: 24 Jul 1990

Termination date: 20 Jan 1993

Address: Browns Bay, Auckland,

Address used since 24 Jul 1990

Nearby companies

Iceworks International Limited
The Chancery

Tickets Portal Pty. Ltd.
Plaza Level/41 Shortland Street

Ocean Finance Limited
Plaza Level, Suite 111

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building