Courier Sharpening Limited, a registered company, was incorporated on 20 Oct 2000. 9429037123673 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Fraser Campbell Storey - an active director whose contract started on 16 Jun 2015,
Carlene Mowat-Smith - an active director whose contract started on 22 Jul 2015,
David Matthew Waine - an inactive director whose contract started on 16 Jun 2015 and was terminated on 21 Oct 2015,
Michael Thomas Ferrand - an inactive director whose contract started on 16 Jun 2015 and was terminated on 21 Oct 2015,
Christopher Hugh Mowat-Smith - an inactive director whose contract started on 20 Oct 2000 and was terminated on 16 May 2015.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
Courier Sharpening Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address up until 01 Jul 2022.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 99 shares (99%).
Previous addresses
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 May 2022 to 01 Jul 2022
Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 02 May 2022 to 18 May 2022
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 01 Sep 2021 to 02 May 2022
Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 03 May 2016 to 01 Sep 2021
Address: 53 Mutu Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 03 Dec 2015 to 03 May 2016
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered address used from 10 Sep 2015 to 03 Dec 2015
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Physical address used from 10 Sep 2015 to 03 May 2016
Address: 437 Rickit Road, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 09 Mar 2011 to 10 Sep 2015
Address: 89 Market Street, Te Awamutu New Zealand
Registered & physical address used from 06 Apr 2006 to 09 Mar 2011
Address: 2/213 Alexandra Street, United Arcade, Te Awamutu
Registered & physical address used from 08 Sep 2005 to 06 Apr 2006
Address: Anderson Accounting, 13 Anzac Avenue, Cambridge
Registered address used from 23 Mar 2001 to 08 Sep 2005
Address: 20 Milicich Place, Cambridge
Physical address used from 23 Mar 2001 to 08 Sep 2005
Address: Anderson Accounting, 13 Anzac Avenue, Cambridge
Physical address used from 23 Mar 2001 to 23 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mowat-smith, Carlene |
Te Awamutu Te Awamutu 3800 New Zealand |
02 Sep 2015 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Chms Independent Trustee Limited Shareholder NZBN: 9429041261095 |
Te Awamutu Te Awamutu 3800 New Zealand |
02 Sep 2015 - |
Director | Mowat-smith, Carlene |
Te Awamutu Te Awamutu 3800 New Zealand |
02 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mowat-smith, Christpher Hugh |
Te Awamutu |
23 Feb 2006 - 23 Feb 2006 |
Individual | Mowat-smith, Christpher Hugh |
Te Awamutu |
23 Feb 2006 - 23 Feb 2006 |
Individual | Mowat-smith, Christpher Hugh |
Te Awamutu |
23 Feb 2006 - 23 Feb 2006 |
Individual | Allen Anderson, Grant |
Cambridge |
23 Feb 2006 - 23 Feb 2006 |
Individual | Mowat-smith, Christopher Hugh |
Te Awamutu |
12 Mar 2004 - 23 Feb 2006 |
Individual | Mowat-smith, Christopher Hugh |
Te Awamutu |
24 Jul 2009 - 02 Sep 2015 |
Individual | Allen Anderson, Grant |
Cambridge |
23 Feb 2006 - 23 Feb 2006 |
Individual | Mowat-smith, Christopher Hugh |
Te Awamutu New Zealand |
09 Mar 2007 - 02 Sep 2015 |
Other | Null - Chris Mowat-smith Family Trust | 09 Mar 2007 - 19 Mar 2008 | |
Entity | Hobbs Rose Trustee Company Limited Shareholder NZBN: 9429036120451 Company Number: 1277373 |
24 Jul 2009 - 02 Sep 2015 | |
Entity | Hobbs Rose Trustee Company Limited Shareholder NZBN: 9429036120451 Company Number: 1277373 |
24 Jul 2009 - 02 Sep 2015 | |
Other | Chris Mowat-smith Family Trust | 09 Mar 2007 - 19 Mar 2008 |
Fraser Campbell Storey - Director
Appointment date: 16 Jun 2015
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 16 Jun 2015
Carlene Mowat-smith - Director
Appointment date: 22 Jul 2015
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 22 Jul 2015
David Matthew Waine - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 21 Oct 2015
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 16 Jun 2015
Michael Thomas Ferrand - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 21 Oct 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Jun 2015
Christopher Hugh Mowat-smith - Director (Inactive)
Appointment date: 20 Oct 2000
Termination date: 16 May 2015
Address: Te Awamutu, 3800 New Zealand
Address used since 19 Mar 2008
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road