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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | 200714613z - Zed Holdings (sg) Private Limited |
#10-02 International Building Singapore 238869 Singapore |
11 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cb Norwood Pty Ltd Company Number: 160 439 485 |
Malvern, Vic 3144 Australia |
20 Dec 2012 - 11 Feb 2021 |
Other | Null - Interrip Holdings Limited | 23 Jun 2006 - 27 Jun 2010 | |
Other | Null - Interpacific Holding Limited | 23 Jan 1989 - 23 Jun 2006 | |
Other | Null - Zuellig Equipment Distribution Incorporated | 20 Jun 2007 - 20 Dec 2012 | |
Other | Interrip Holdings Limited | 23 Jun 2006 - 27 Jun 2010 | |
Other | Interpacific Holding Limited | 23 Jan 1989 - 23 Jun 2006 | |
Other | Zuellig Equipment Distribution Incorporated | 20 Jun 2007 - 20 Dec 2012 |
Ultimate Holding Company
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
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
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