Shortcuts

C B Norwood Distributors Limited

Type: NZ Limited Company (Ltd)
9429039257772
NZBN
457076
Company Number
Registered
Company Status
F341110
Industry classification code
Agricultural Machinery Or Equipment Wholesaling
Industry classification description
Current address
888 Tremaine Avenue
Roslyn
Palmerston North 4414
New Zealand
Registered & physical & service address used since 12 Jun 2014
Po Box 1265
Palmerston North Central
Palmerston North 4440
New Zealand
Postal address used since 05 Jun 2019

C B Norwood Distributors Limited, a registered company, was started on 23 Jan 1989. 9429039257772 is the NZBN it was issued. "Agricultural machinery or equipment wholesaling" (business classification F341110) is how the company has been classified. The company has been managed by 12 directors: Shuk Fan Helena Koon - an active director whose contract began on 17 Dec 2019,
Christian Eberle - an active director whose contract began on 09 Jun 2021,
Men Andrea Zuellig Form - an active director whose contract began on 09 Mar 2023,
James Andrew Jackson - an active director whose contract began on 24 Apr 2023,
Timothy John Myers - an inactive director whose contract began on 22 Jun 2021 and was terminated on 05 Jul 2023.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 888 Tremaine Avenue, Roslyn, Palmerston North, 4414 (types include: office, postal).
C B Norwood Distributors Limited had been using 888 Tremaine Avenue, Palmerston North as their physical address up until 12 Jun 2014.
Old names used by the company, as we identified at BizDb, included: from 23 Jan 1989 to 01 Jan 2012 they were called Wahn Investments Limited.
A single entity controls all company shares (exactly 120 shares) - 200714613Z - Zed Holdings (Sg) Private Limited - located at 4414, 10-02 International Building, Singapore.

Addresses

Principal place of activity

888 Tremaine Avenue, Roslyn, Palmerston North, 4414 New Zealand


Previous addresses

Address #1: 888 Tremaine Avenue, Palmerston North, 4414 New Zealand

Physical & registered address used from 11 Jun 2014 to 12 Jun 2014

Address #2: 888 Tremaine Avenue, Palmerston North, 4410 New Zealand

Registered & physical address used from 13 Jun 2012 to 11 Jun 2014

Address #3: 316 Richmond Road, Grey Lynn, Auckland

Registered & physical address used from 10 Aug 2000 to 10 Aug 2000

Address #4: 18-24 Maidstone Street, Ponsonby, Auckland New Zealand

Registered & physical address used from 10 Aug 2000 to 13 Jun 2012

Contact info
64 6 3564920
01 Jun 2018 Phone
invoices@norwood.co.nz
04 Jul 2022 nzbn-reserved-invoice-email-address-purpose
admin@norwood.co.nz
01 Jun 2018 Email
www.norwood.co.nz
01 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Other (Other) 200714613z - Zed Holdings (sg) Private Limited #10-02 International Building
Singapore
238869
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cb Norwood Pty Ltd
Company Number: 160 439 485
Malvern, Vic
3144
Australia
Other Null - Interrip Holdings Limited
Other Null - Interpacific Holding Limited
Other Null - Zuellig Equipment Distribution Incorporated
Other Interrip Holdings Limited
Other Interpacific Holding Limited
Other Zuellig Equipment Distribution Incorporated

Ultimate Holding Company

22 Dec 2021
Effective Date
Harbour Holdings Overseas Limited
Name
Private Company
Type
1408313
Ultimate Holding Company Number
VG
Country of origin
Corner Of Frederick & Shirley Streets
Po Box N-4805
Nassau, The Bahamas Bahamas
Address
Directors

Shuk Fan Helena Koon - Director

Appointment date: 17 Dec 2019

Address: 12 Hong On Street, Quarry Bay, Hong Kong, Hong Kong SAR China

Address used since 17 Dec 2019


Christian Eberle - Director

Appointment date: 09 Jun 2021

Address: 33 Tai Tam Road, Hong Kong Sar, Hong Kong SAR China

Address used since 23 Nov 2022

Address: Muntinlupa City, Metro Manila, 1791 Philippines

Address used since 09 Jun 2021


Men Andrea Zuellig Form - Director

Appointment date: 09 Mar 2023

Address: Zumikon, 8126 Switzerland

Address used since 09 Mar 2023


James Andrew Jackson - Director

Appointment date: 24 Apr 2023

ASIC Name: Arc Funds Limited

Address: Federal, Nsw, 2480 Australia

Address used since 24 Apr 2023


Timothy John Myers - Director (Inactive)

Appointment date: 22 Jun 2021

Termination date: 05 Jul 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 22 Jun 2021


Peter James Williams - Director (Inactive)

Appointment date: 09 Mar 2010

Termination date: 30 Jun 2021

Address: Drift Bay, Queenstown, 9371 New Zealand

Address used since 09 Nov 2015


Steffen Naumann - Director (Inactive)

Appointment date: 31 Mar 2018

Termination date: 17 Dec 2019

Address: Stanley, Hong Kong SAR China

Address used since 31 Mar 2018


Kim Dulaney Campbell - Director (Inactive)

Appointment date: 31 Dec 2006

Termination date: 31 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2014


Stuart James Mcgregor - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 31 Mar 2018

ASIC Name: Cb Norwood Pty Ltd

Address: Malvern, Vic, 3144 Australia

Address: Kew 3101, Victoria, Australia

Address used since 18 Aug 2008

Address: Malvern, Vic, 3144 Australia


William Leo Meaney - Director (Inactive)

Appointment date: 28 Oct 2005

Termination date: 18 Aug 2008

Address: 22 South Bay Road, Hong Kong,

Address used since 28 Oct 2005


Alistair Peter Wright - Director (Inactive)

Appointment date: 01 Oct 1991

Termination date: 31 Dec 2006

Address: Jalong Kai Peng, 50450 Kuala Lumpur, Malaysia,

Address used since 28 Oct 2005


Peter John Rudolph Zuellig - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 28 Oct 2005

Address: 6-8 Harbour Rd, Wanchai, Hong Kong,

Address used since 22 Oct 1991

Nearby companies

Palmerston North Electric Power Station Incorporated
C/o Paul Burr, Manawatu Hydraulics Ltd

Denver Stock Feeds Limited
815 Tremaine Avenue

Agre Enterprises Limited
Level 1 330 Broadway Avenue

Electro-tek Engineering Limited
94a Malden Street

Blueskye Innovations Limited
20 Woodfield Avenue

G Robert Engineering Limited
37 Puriri Terrace

Similar companies

All Machinery Limited
200 Broadway Avenue

Farmgear Limited
16 Victoria Avenue

Nzess Limited
336 Broadway Avenue

Proag Products Limited
219 Broadway Avenue

Town & Country Textiles (nz) Limited
58 West Street

Wool Equities Shelf Co No 6 Limited
58 West Street