Shortcuts

Cvas (chc) Limited

Type: NZ Limited Company (Ltd)
9429032520378
NZBN
2181412
Company Number
Registered
Company Status
Current address
Level 23 188 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 29 Jan 2021
Level 23 188 Queen Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 11 May 2022

Cvas (Chc) Limited, a registered company, was registered on 14 Oct 2008. 9429032520378 is the NZ business number it was issued. The company has been run by 4 directors: Richard Bruce Gallie - an active director whose contract started on 26 Mar 2013,
Gareth James Fraser - an active director whose contract started on 28 Jun 2023,
Warren James Glassey - an inactive director whose contract started on 14 Oct 2008 and was terminated on 09 Nov 2018,
Gary Russell Sellars - an inactive director whose contract started on 14 Oct 2008 and was terminated on 09 Nov 2018.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Level 23 188 Queen Street, Auckland, 1010 (types include: postal, office).
Cvas (Chc) Limited had been using Level 27 151 Queen Street, Auckland as their physical address up to 29 Jan 2021.
Past names used by the company, as we found at BizDb, included: from 31 Mar 2010 to 04 Feb 2021 they were called Colliers International Valuation (Chch) Limited, from 14 Oct 2008 to 31 Mar 2010 they were called Livingstones Valuation Limited.
One entity controls all company shares (exactly 100 shares) - Colliers Real Estate Management Limited - located at 1010, Auckland.

Addresses

Principal place of activity

Level 23 188 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 27 151 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 May 2012 to 29 Jan 2021

Address #2: Unit 1 15 Sir Gil Simpson Drive, Russley, Christchurch, 8053 New Zealand

Physical & registered address used from 14 Feb 2012 to 07 May 2012

Address #3: Level 9 Pricewaterhouse Coopers Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 14 Oct 2008 to 14 Feb 2012

Contact info
nz.accounts@colliers.com
15 May 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Colliers Real Estate Management Limited
Shareholder NZBN: 9429031986779
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Colliers International Group Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
1140 Bay Street
Suite 4000
Toronto / Ontario M5S 2B4
Canada
Address
Directors

Richard Bruce Gallie - Director

Appointment date: 26 Mar 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 26 Mar 2013


Gareth James Fraser - Director

Appointment date: 28 Jun 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Jun 2023


Warren James Glassey - Director (Inactive)

Appointment date: 14 Oct 2008

Termination date: 09 Nov 2018

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 14 Oct 2008


Gary Russell Sellars - Director (Inactive)

Appointment date: 14 Oct 2008

Termination date: 09 Nov 2018

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 14 Oct 2008

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Jade Software Corporation (nz) Limited
5 Sir Gil Simpson Drive

Jade Software Corporation Limited
5 Sir Gil Simpson Drive