Shortcuts

Cvas (wlg) Limited

Type: NZ Limited Company (Ltd)
9429036617333
NZBN
1190080
Company Number
Registered
Company Status
Current address
Floor 10, 36 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 16 Oct 2020

Cvas (Wlg) Limited, a registered company, was started on 15 Mar 2002. 9429036617333 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Michael Antony Horsley - an active director whose contract began on 15 Mar 2002,
Milton John Bevin - an active director whose contract began on 16 Apr 2014,
Gwendoline Petronella Louise Callaghan - an inactive director whose contract began on 15 Mar 2002 and was terminated on 19 Aug 2020,
Andrew Philip Washington - an inactive director whose contract began on 01 Aug 2006 and was terminated on 16 Apr 2014.
Last updated on 26 Mar 2024, our data contains detailed information about 2 addresses this company registered, namely: 36 Customhouse Quay, Wellington Central, Wellington, 6011 (office address),
Floor 10, 36 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 10, 36 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
Floor 10, 36 Customhouse Quay, Wellington Central, Wellington, 6011 (service address) among others.
Cvas (Wlg) Limited had been using Level 8, 99 Customhouse Quay, Wellington Central, Wellington as their physical address up to 16 Oct 2020.
Previous aliases used by this company, as we established at BizDb, included: from 15 Mar 2002 to 11 Feb 2021 they were called Colliers International ( Wellington Valuation ) Limited.
A total of 200 shares are issued to 11 shareholders (5 groups). The first group includes 22 shares (11 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 22 shares (11 per cent). Lastly there is the 3rd share allocation (37 shares 18.5 per cent) made up of 2 entities.

Addresses

Principal place of activity

36 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 8, 99 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 22 Nov 2017 to 16 Oct 2020

Address #2: Level 10, 36 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 01 Dec 2005 to 22 Nov 2017

Address #3: 36 Customhouse Quay, Level 10, Wellington

Registered address used from 21 Nov 2005 to 01 Dec 2005

Address #4: Level 11, 86-96 Victoria Street, Wellington

Registered address used from 15 Mar 2002 to 21 Nov 2005

Address #5: Level 11, 86-96 Victoria Street, Wellington

Physical address used from 15 Mar 2002 to 01 Dec 2005

Contact info
64 4 4734413
05 Oct 2018 Phone
www.colliers.com
05 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22
Entity (NZ Limited Company) Wolfe Family Trustee Limited
Shareholder NZBN: 9429049497526
Wellington Central
Wellington
6011
New Zealand
Individual Wolfe, Victoria Anne Whitby
Porirua
5024
New Zealand
Individual Wolfe, Nathan Whitby
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 22
Other (Other) Rc & Aj Blackwell Trust Miramar
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 37
Individual Taylor, Pamela Mary Karori
Wellington
6012
New Zealand
Individual Bevin, Milton John Karori
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 37
Individual Shaw, Michael Barrie Khandallah
Wellington
6035
New Zealand
Individual Simpson, Jeremy Alan Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 37
Individual Washington, Kerry Belinda Karori
Wellington
6012
New Zealand
Individual Clark, Peter John Wellington

New Zealand
Individual Washington, Andrew Philip Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horsley, Michael Antony Makara
Wellington

New Zealand
Individual Horsley, Michael Antony Makara
Wellington

New Zealand
Individual Horsley, Michael Antony Rd 1
Martinborough
5781
New Zealand
Individual Horsley, Michael Antony Makara
Wellington

New Zealand
Individual George, Chris Damianos Khandallah
Wellington
Individual George, Chris Damianos Khandallah
Wellington
Individual Daly, Gwendoline Petronella Louise Featherston

New Zealand
Individual George, Chris Damianos Khandallah
Wellington
Individual George, Chris Damianos Khandallah
Wellington
Individual Daly, Gwendoline Petronella Louise Featherston

New Zealand
Individual George, Chris Damianos Khandallah
Wellington
Individual Callaghan, Gwendoline Petronella Louise Featherston
5710
New Zealand
Individual Callaghan, Gwendoline Petronella Louise Featherston
5710
New Zealand
Individual Callaghan, Gwendoline Petronella Louise Featherston
5710
New Zealand
Individual Horsley, Michael Antony Makara
Wellington
Individual Horsley, Michael Antony Makara
Wellington

New Zealand
Individual Horsley, Michael Antony Rd 1
Martinborough
5781
New Zealand
Individual George, Chris Damianos Khandallah
Wellington
Directors

Michael Antony Horsley - Director

Appointment date: 15 Mar 2002

Address: Rd 1, Martinborough, 5781 New Zealand

Address used since 05 May 2014


Milton John Bevin - Director

Appointment date: 16 Apr 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 16 Apr 2014


Gwendoline Petronella Louise Callaghan - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 19 Aug 2020

Address: Featherston, Wairarapa, 5710 New Zealand

Address used since 30 Sep 2005


Andrew Philip Washington - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 16 Apr 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 21 Oct 2009

Nearby companies

Icap New Zealand Limited
Level 12

Whenuapai Housing Gp Limited
36 Customhouse Quay

Recruitsme Limited
15 Johnston Street

Interpretive Products And Services Limited
15 Johnston St

Capital Realty Limited
12 Johnston Street

Escape Mate Limited
12 Johnston Street