Cw Rental Limited, a registered company, was launched on 29 Jan 2002. 9429036646890 is the NZ business identifier it was issued. "Massage therapy service" (business classification Q853950) is how the company was categorised. This company has been supervised by 4 directors: Andrew Lloyd Ball - an active director whose contract began on 29 Jan 2002,
Catherine Helen Wilson - an inactive director whose contract began on 29 Jan 2002 and was terminated on 26 Oct 2011,
Raymond Francis Ball - an inactive director whose contract began on 29 Jan 2002 and was terminated on 09 Dec 2008,
Frances Mary Ball - an inactive director whose contract began on 29 Jan 2002 and was terminated on 25 Feb 2006.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Flat 703, 10 Ronayne Street, Auckland Central, Auckland, 1010 (type: registered, service).
Cw Rental Limited had been using 41 Sussex Street, Grey Lynn, Auckland as their registered address until 26 Mar 2024.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
41 Sussex Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 41 Sussex Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 17 Mar 2017 to 26 Mar 2024
Address #2: 41b Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 07 Jan 2014 to 17 Mar 2017
Address #3: C/- 10 Fitzroy Street,, Ponsonby, Auckland, 1021 New Zealand
Physical & registered address used from 16 Dec 2011 to 07 Jan 2014
Address #4: 300 Richmond Road, Grey Lynn, Auckland New Zealand
Physical & registered address used from 26 Apr 2010 to 16 Dec 2011
Address #5: 4th Floor, 253 Queen Street, Auckland, C/- Gilligan Sheppard
Registered & physical address used from 31 May 2002 to 26 Apr 2010
Address #6: 300 Richmond Road, Grey Lynn, Auckland
Registered & physical address used from 29 Jan 2002 to 31 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Yueasawaeng, Ampai |
Auckland Central Auckland 1010 New Zealand |
12 Mar 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ball, Andrew Lloyd |
Auckland Central Auckland 1010 New Zealand |
29 Jan 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Catherine Helen |
Grey Lynn Auckland 1022 New Zealand |
14 Apr 2004 - 01 Nov 2011 |
Entity | Sales Corporation (n.z.) Limited Shareholder NZBN: 9429040708836 Company Number: 54260 |
29 Jan 2002 - 15 Jan 2007 | |
Entity | Sales Corporation (n.z.) Limited Shareholder NZBN: 9429040708836 Company Number: 54260 |
29 Jan 2002 - 15 Jan 2007 |
Andrew Lloyd Ball - Director
Appointment date: 29 Jan 2002
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Mar 2016
Catherine Helen Wilson - Director (Inactive)
Appointment date: 29 Jan 2002
Termination date: 26 Oct 2011
Address: Grey Lynn, Auckland, 1022 New Zealand
Address used since 20 Mar 2009
Raymond Francis Ball - Director (Inactive)
Appointment date: 29 Jan 2002
Termination date: 09 Dec 2008
Address: Remuera, Auckland,
Address used since 29 Jan 2002
Frances Mary Ball - Director (Inactive)
Appointment date: 29 Jan 2002
Termination date: 25 Feb 2006
Address: Remuera, Auckland,
Address used since 29 Jan 2002
Coyne Holdings Limited
41b Sussex Street
Dowden & Associates Limited
41b Sussex Street
Edged In Wood Limited
41b Sussex Street
Porterville Ventures Limited
41b Sussex Street
Geoff Ruthe Consulting Limited
41b Sussex Street
Basalt Limited
41b Sussex Street
Arohalove Limited
3 Maidstone Street
Cheeky Parrot Limited
1 Partridge Street
Corporate Health Limited
32a Dickens Street
House Of Thai Limited
Level 3, 16 College Hill
Thai Kingdom Massage Limited
557 Great North Road
Thammarat Thai Massage Limited
49 Unit 1, Brown Street