Cecil Wood Nominees Limited, a registered company, was launched on 29 Oct 2007. 9429033072968 is the business number it was issued. This company has been managed by 4 directors: Mark William Russell Hervey - an active director whose contract began on 29 Oct 2007,
Gabrielle Margaret Russell Hervey - an active director whose contract began on 29 Oct 2007,
Samuel Mark Fisher Hervey - an active director whose contract began on 06 Nov 2023,
Christopher John Stark - an inactive director whose contract began on 29 Oct 2007 and was terminated on 22 Jul 2015.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: registered, physical).
Cecil Wood Nominees Limited had been using 39 George Street, Timaru, Timaru as their physical address up until 30 Nov 2011.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 27700 shares (27.7 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 72300 shares (72.3 per cent).
Previous addresses
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 18 Nov 2010 to 30 Nov 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 29 Oct 2007 to 18 Nov 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27700 | |||
Individual | Hervey, Gabrielle Margaret Russell |
Stepneyville Nelson 7010 New Zealand |
29 Oct 2007 - |
Shares Allocation #2 Number of Shares: 72300 | |||
Individual | Hervey, Mark William Russell |
Gleniti Timaru 7910 New Zealand |
29 Oct 2007 - |
Mark William Russell Hervey - Director
Appointment date: 29 Oct 2007
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 11 Nov 2015
Gabrielle Margaret Russell Hervey - Director
Appointment date: 29 Oct 2007
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 14 Nov 2017
Address: R D 1, Appleby, Richmond, 7081 New Zealand
Address used since 11 Nov 2015
Samuel Mark Fisher Hervey - Director
Appointment date: 06 Nov 2023
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 06 Nov 2023
Christopher John Stark - Director (Inactive)
Appointment date: 29 Oct 2007
Termination date: 22 Jul 2015
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 27 Nov 2009
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street