Shortcuts

Cavotec Moormaster Limited

Type: NZ Limited Company (Ltd)
9429033806198
NZBN
1876545
Company Number
Registered
Company Status
95466753
GST Number
Current address
Level 1
226 Antigua Street
Christchurch 8011
New Zealand
Registered address used since 26 May 2020
Level 1
226 Antigua Street
Christchurch 8011
New Zealand
Service & physical address used since 27 May 2020
Level 1
226 Antigua Street
Christchurch 8011
New Zealand
Office address used since 09 Feb 2021

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.

Addresses

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

Contact info
64 3 3411148
18 Feb 2019 Phone
info.nz@cavotec.com
18 Feb 2019 Email
www.cavotec.com
18 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 106696030
Other (Other) Cavotec Sa 6900 Lugano
Switzerland
6900
Switzerland

Ultimate Holding Company

16 Jan 2019
Effective Date
Cavotec Sa
Name
Company
Type
CH
Country of origin
Via S. Balestra 27
Lugano CH-6900
Switzerland
Address
Directors

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

Nearby companies

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