Cavotec Moormaster Limited, a registered company, was incorporated on 17 Oct 2006. 9429033806198 is the NZ business number it was issued. The company has been managed by 12 directors: David Williams - an active director whose contract started on 08 Jun 2011,
Patrick M. - an active director whose contract started on 01 Jul 2019,
Hans W. - an active director whose contract started on 01 May 2023,
Glenn Withers - an inactive director whose contract started on 18 May 2022 and was terminated on 01 May 2023,
Curt Mikael Norin - an inactive director whose contract started on 01 Sep 2018 and was terminated on 16 May 2022.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 1, 226 Antigua Street, Christchurch, 8011 (types include: office, physical).
Cavotec Moormaster Limited had been using Level 1, 122 Wigram Road, Christchurch as their registered address up until 26 May 2020.
One entity controls all company shares (exactly 106696030 shares) - Cavotec Sa - located at 8011, 6900 Lugano, Switzerland.
Principal place of activity
122 Wigram Road, Wigram, Christchurch, 8025 New Zealand
Previous addresses
Address #1: Level 1, 122 Wigram Road, Christchurch, 8025 New Zealand
Registered address used from 19 May 2014 to 26 May 2020
Address #2: Level 1, 122 Wigram Road, Christchurch, 8025 New Zealand
Physical address used from 19 May 2014 to 27 May 2020
Address #3: Level 1, 57 Williams Street, Kaiapoi, 7644 New Zealand
Registered & physical address used from 16 Jun 2011 to 19 May 2014
Address #4: Unit 9, Level 1, Amuri Park, 404 Barbadoes Street, Christchurch New Zealand
Physical & registered address used from 17 Oct 2006 to 16 Jun 2011
Basic Financial info
Total number of Shares: 106696030
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 106696030 | |||
Other (Other) | Cavotec Sa |
6900 Lugano Switzerland 6900 Switzerland |
05 Sep 2011 - |
Ultimate Holding Company
David Williams - Director
Appointment date: 08 Jun 2011
Address: St Martins, Christchurch, 8022 New Zealand
Address used since 08 Jun 2011
Address: 122 Wigram Road, Christchurch, 8025 New Zealand
Address used since 04 Apr 2014
Patrick M. - Director
Appointment date: 01 Jul 2019
Hans W. - Director
Appointment date: 01 May 2023
Glenn Withers - Director (Inactive)
Appointment date: 18 May 2022
Termination date: 01 May 2023
Address: Gentilino Ch, 6925 Switzerland
Address used since 18 May 2022
Curt Mikael Norin - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 16 May 2022
Address: Lugano, 6900 Switzerland
Address used since 01 Sep 2018
Gustavo Carlos Miller - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 31 Dec 2018
Address: Wan Chai, Hong Kong, Hong Kong SAR China
Address used since 01 Sep 2018
Patrick R. - Director (Inactive)
Appointment date: 01 Feb 2009
Termination date: 01 Sep 2018
Ottonel Popesco - Director (Inactive)
Appointment date: 04 Jan 2007
Termination date: 22 Jul 2014
Address: Lugano Ch -6900, Switzerland,
Address used since 02 Feb 2007
Jakob Tolsgaard - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 30 Nov 2011
Address: 5260 Odense S, Denmark,
Address used since 19 Dec 2006
Glynn Jones - Director (Inactive)
Appointment date: 01 Feb 2009
Termination date: 03 Oct 2011
Address: 404 Barbdoes Street, Christchurch,
Address used since 01 Feb 2009
Peter Montgomery - Director (Inactive)
Appointment date: 17 Oct 2006
Termination date: 01 Feb 2009
Address: 3 Norwich Quay, Lyttelton,
Address used since 17 Oct 2006
John Clarke - Director (Inactive)
Appointment date: 04 Jan 2007
Termination date: 01 Aug 2008
Address: Tai Tapu, Christchurch Rd2,
Address used since 04 Jan 2007
B & W Furniture Finishing Limited
22 Ballarat Way
Burlington Bathrooms Limited
86 Wigram Rd
Sea Level Wines Limited
86 Wigram Road
Vcbc Limited
86 Wigram Road
Bath Co Limited
86 Wigram Road
Gallagher Business Systems Limited
40 Hammersmith Drive