Shortcuts

Cavalier Bremworth Limited

Type: NZ Limited Company (Ltd)
9429039101440
NZBN
508657
Company Number
Registered
Company Status
Current address
7 Grayson Avenue
Papatoetoe
Auckland 2104
New Zealand
Registered address used since 11 Jun 1991
7 Grayson Avenue
Papatoetoe
Auckland 2104
New Zealand
Physical & service address used since 18 Dec 1996

Cavalier Bremworth Limited was launched on 23 May 1991 and issued an NZ business identifier of 9429039101440. The registered LTD company has been supervised by 9 directors: Gregory Russell Smith - an active director whose contract started on 03 Dec 2021,
Paul John Alston - an inactive director whose contract started on 28 Feb 2013 and was terminated on 13 Dec 2021,
Colin Angus Mckenzie - an inactive director whose contract started on 10 May 2012 and was terminated on 27 Jun 2016,
Wayne Keung Chung - an inactive director whose contract started on 24 Jun 2002 and was terminated on 28 Feb 2013,
Victor Thien Soo Tan - an inactive director whose contract started on 21 Aug 2009 and was terminated on 11 May 2012.
According to BizDb's data (last updated on 12 May 2024), this company uses 1 address: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (types include: physical, service).
BizDb identified more names for this company: from 23 May 1991 to 02 Dec 2020 they were named Elcotex Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
E. Lichtenstein and Company Limited (an entity) located at Papatoetoe, Auckland.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) E. Lichtenstein And Company Limited
Shareholder NZBN: 9429040750569
Papatoetoe
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Bremworth Limited
Name
Ltd
Type
245326
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gregory Russell Smith - Director

Appointment date: 03 Dec 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 03 Jul 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Dec 2021


Paul John Alston - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 13 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Feb 2013


Colin Angus Mckenzie - Director (Inactive)

Appointment date: 10 May 2012

Termination date: 27 Jun 2016

Address: West Melton, Christchurch, 7671 New Zealand

Address used since 16 Sep 2015


Wayne Keung Chung - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 28 Feb 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 24 Jun 2002


Victor Thien Soo Tan - Director (Inactive)

Appointment date: 21 Aug 2009

Termination date: 11 May 2012

Address: Westmere, Auckland,

Address used since 21 Aug 2009


Anthony Charles Timpson - Director (Inactive)

Appointment date: 23 May 1991

Termination date: 31 Aug 2009

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 May 1991


Alan Michael James - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 31 Aug 2009

Address: Howick, Auckland,

Address used since 27 Jan 2005


Robert Alan Pratt - Director (Inactive)

Appointment date: 23 May 1991

Termination date: 25 Aug 2000

Address: Remuera, Auckland,

Address used since 23 May 1991


John Mcdonald Botting - Director (Inactive)

Appointment date: 23 May 1991

Termination date: 30 Nov 1993

Address: Kohimarama, Auckland,

Address used since 23 May 1991

Nearby companies

Radford Yarn Technologies Limited
7 Grayson Avenue

Elcopac Limited
7 Grayson Avenue

Bondworth Carpets Limited
7 Grayson Avenue

Cavalier Commercial Limited
7 Grayson Avenue

Horizon Yarns Limited
7 Grayson Avenue

Bremworth Share Scheme Limited
7 Grayson Avenue