Cwt New Zealand Limited, a registered company, was launched on 12 Oct 1989. 9429039285393 is the business number it was issued. The company has been managed by 29 directors: Andrew Douglas Botterill - an active director whose contract began on 08 Jun 2018,
Peter Alan Brady - an active director whose contract began on 19 Mar 2021,
Michael John Ryan - an inactive director whose contract began on 27 Jul 2017 and was terminated on 19 Mar 2021,
Vandana Bindu Bhatia - an inactive director whose contract began on 31 Aug 2017 and was terminated on 10 Oct 2020,
Sanjay Kapoor - an inactive director whose contract began on 19 Jun 2017 and was terminated on 08 Jun 2018.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: physical, service).
Cwt New Zealand Limited had been using Plaza Level, 41 Shortland Street, Auckland as their physical address up until 17 Oct 2019.
Previous names used by the company, as we established at BizDb, included: from 03 Feb 2005 to 23 Dec 2011 they were named Navigant New Zealand Limited, from 07 Dec 2001 to 03 Feb 2005 they were named Synergi Travel New Zealand Limited and from 20 Jan 1999 to 07 Dec 2001 they were named International Travel Management Limited.
A single entity controls all company shares (exactly 474961 shares) - Cwt New Zealand Holdings Limited - located at 1010, Vero Centre, 48 Shortland Street, Auckland.
Previous addresses
Address: Plaza Level, 41 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Feb 2018 to 17 Oct 2019
Address: Level 6, 13-15 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 28 Jul 2010 to 01 Feb 2018
Address: Level 1, Customhouse Building, 50 Anzac Avenue, Auckland New Zealand
Physical & registered address used from 01 Aug 2002 to 28 Jul 2010
Address: Level 1, 50 Anzac Ave, Auckland
Registered address used from 18 Apr 2002 to 01 Aug 2002
Address: P.o. Box 148, Auckland
Physical address used from 18 Apr 2002 to 01 Aug 2002
Address: 6th Floor, Union House, Corner Quay And Commerce Sts, Auckland
Registered address used from 25 Jun 1997 to 18 Apr 2002
Address: -
Physical address used from 21 Feb 1992 to 18 Apr 2002
Address: 6th Floor, Union House, Corner Quay & Commerce Street, Auckland
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 474961
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 474961 | |||
Entity (NZ Limited Company) | Cwt New Zealand Holdings Limited Shareholder NZBN: 9429035013754 |
Vero Centre, 48 Shortland Street Auckland 1010 New Zealand |
07 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dick, Malcolm John |
Henderson |
12 Oct 1989 - 10 Nov 2004 |
Individual | Hodgson, Paul Edward |
Epsom Auckland |
12 Oct 1989 - 10 Nov 2004 |
Entity | Irving Management Limited Shareholder NZBN: 9429039641892 Company Number: 334167 |
12 Oct 1989 - 10 Nov 2004 | |
Entity | Irving Management Limited Shareholder NZBN: 9429039641892 Company Number: 334167 |
12 Oct 1989 - 10 Nov 2004 | |
Other | Liston Trustee Services Ltd | 10 Nov 2004 - 10 Nov 2004 | |
Individual | Reid, Kathleen Gaynor |
Kohimarama |
12 Oct 1989 - 10 Nov 2004 |
Entity | Larose Holdings Limited Shareholder NZBN: 9429039621283 Company Number: 340692 |
12 Oct 1989 - 10 Nov 2004 | |
Entity | Tramp Investments Limited Shareholder NZBN: 9429037807429 Company Number: 916539 |
12 Oct 1989 - 10 Nov 2004 | |
Other | Null - Liston Trustee Services Ltd | 10 Nov 2004 - 10 Nov 2004 | |
Individual | Tapper, A I |
St Heliers Bay Auckland |
12 Oct 1989 - 10 Nov 2004 |
Entity | Larose Holdings Limited Shareholder NZBN: 9429039621283 Company Number: 340692 |
12 Oct 1989 - 10 Nov 2004 | |
Individual | Reid, Murray Craig |
Kohimarama |
12 Oct 1989 - 10 Nov 2004 |
Entity | Tramp Investments Limited Shareholder NZBN: 9429037807429 Company Number: 916539 |
12 Oct 1989 - 10 Nov 2004 | |
Individual | Niedesen, W B |
St Heliers Bay Auckland |
12 Oct 1989 - 10 Nov 2004 |
Individual | Tapper, David Masefield Purcell |
St Heliers Bay Auckland |
12 Oct 1989 - 10 Nov 2004 |
Ultimate Holding Company
Andrew Douglas Botterill - Director
Appointment date: 08 Jun 2018
ASIC Name: Cwt Australia Pty Ltd
Address: 233 Castlereagh Street, Sydney, New South Wales, 2000 Australia
Address: Nsw, 2289 Australia
Address used since 01 May 2020
Address: Chatswood, Nsw, 2067 Australia
Address used since 25 Sep 2019
Address: 8-10 Montpelier Street, Neutral Bay, 2089 Australia
Address used since 08 Jun 2018
Address: 137 Willoughby Road, Naremburn, 2065 Australia
Address used since 01 May 2019
Peter Alan Brady - Director
Appointment date: 19 Mar 2021
ASIC Name: Cwt Australia Pty Ltd
Address: Sydney, 2000 Australia
Address: 10-12 First Avenue, Broadbeach, 4218 Australia
Address used since 19 Mar 2021
Michael John Ryan - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 19 Mar 2021
ASIC Name: Carlson Wagonlit Australia Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Cremorne, Nsw, 2090 Australia
Address used since 01 Nov 2019
Address: Sydney, Nsw, 2000 Australia
Address: Willoughby, Nsw, 2068 Australia
Address used since 27 Jul 2017
Vandana Bindu Bhatia - Director (Inactive)
Appointment date: 31 Aug 2017
Termination date: 10 Oct 2020
Address: Singapore, 229545 Singapore
Address used since 31 Aug 2017
Sanjay Kapoor - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 08 Jun 2018
ASIC Name: Carlson Wagonlit Australia Pty Limited
Address: New South Wales, 2010 Australia
Address used since 19 Jun 2017
Address: 233 Castlereagh Street, Sydney, 2000 Australia
Manuel Pierre Henri B. - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 16 Apr 2018
Kai Ying Chan - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 31 Aug 2017
Address: The Cosmopolitan, Singapore 239496, 239496 Singapore
Address used since 09 May 2016
Lisa Akeroyd - Director (Inactive)
Appointment date: 11 Aug 2014
Termination date: 27 Jul 2017
ASIC Name: Carlson Wagonlit Australia Pty Limited
Address: Apartment 33,62 North Steyne, Nsw, 2095 Australia
Address used since 11 Aug 2014
Address: Sydney, 2000 Australia
Address: Sydney, 2000 Australia
Scott Mcdonald - Director (Inactive)
Appointment date: 03 Aug 2012
Termination date: 15 Jul 2016
Address: #02-24 Parc Emily Singapore, Singapore, 228492 Singapore
Address used since 15 Oct 2012
Kelly Lynn Kuhn - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 01 Feb 2016
Address: #30-10 Marina Bay Residences, Singapore, 018980 Singapore
Address used since 29 May 2012
Peter Alan Brady - Director (Inactive)
Appointment date: 13 Jun 2011
Termination date: 11 Aug 2014
Address: Collaroy, Nsw, 2097 Australia
Address used since 29 May 2012
Roger Yiam Pan Leong - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 03 Aug 2012
Address: #03-21 Singapore 276308,
Address used since 01 Oct 2007
Martin Charles George Warner - Director (Inactive)
Appointment date: 04 Apr 2009
Termination date: 31 Aug 2011
Address: #01-14 Caribbean At Keppel Bay, Singapore 098641,
Address used since 04 Apr 2009
David Michael Greenland - Director (Inactive)
Appointment date: 30 Oct 2010
Termination date: 03 Mar 2011
Address: Frenchs Forest, Nsw, 2086 Australia
Address used since 30 Oct 2010
Andrew James Olsen - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 29 Oct 2010
Address: Gladstone, Wairarapa,
Address used since 16 May 2009
Berthold Andreas Trenkel - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 03 Apr 2009
Address: #04-03 Grange Residences, Singapore 249613,
Address used since 29 Aug 2006
Antony Keith Terrill - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 03 Apr 2009
Address: Newmarket, Auckland,
Address used since 29 Aug 2006
Olivier Roland Paul Eugene Spaenle - Director (Inactive)
Appointment date: 29 Aug 2006
Termination date: 28 Sep 2007
Address: #03-19, The Loft, Singapore, 258468,
Address used since 29 Aug 2006
Ross Alan Irving - Director (Inactive)
Appointment date: 24 Jul 1990
Termination date: 29 Aug 2006
Address: Browns Bay,
Address used since 24 Jul 1990
John Samuel Coffman - Director (Inactive)
Appointment date: 02 Feb 2005
Termination date: 29 Aug 2006
Address: Centennial, Colorado 80112, United States Of America,
Address used since 02 Feb 2005
Euene Alfred Over Jr - Director (Inactive)
Appointment date: 02 Feb 2005
Termination date: 29 Aug 2006
Address: Littleton, Colorado 80123, United States Of America,
Address used since 02 Feb 2005
Edward Samuel Adams - Director (Inactive)
Appointment date: 02 Feb 2005
Termination date: 29 Aug 2006
Address: Greenwood Village, Colorado 80121, United States Of America,
Address used since 02 Feb 2005
Robert Craig Griffith - Director (Inactive)
Appointment date: 02 Feb 2005
Termination date: 29 Aug 2006
Address: Highlands Ranch, Colorado 80126, United States Of America,
Address used since 02 Feb 2005
David Masefield Purcell Tapper - Director (Inactive)
Appointment date: 24 Jul 1990
Termination date: 02 Feb 2005
Address: St Heliers Bay, Auckland,
Address used since 24 Jul 1990
John Andrew Bagnall - Director (Inactive)
Appointment date: 24 Jul 1990
Termination date: 02 Feb 2005
Address: Herne Bay, Auckland,
Address used since 24 Jul 1990
Paul Edward Hodgson - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 02 Feb 2005
Address: Epsom, Auckland,
Address used since 01 Jun 1993
Murray Craig Reid - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 02 Feb 2005
Address: Kohimarama, Auckland,
Address used since 01 Jun 1993
Paul Edward Hodgson - Director (Inactive)
Appointment date: 02 Feb 2005
Termination date: 02 Feb 2005
Address: Epsom, Auckland,
Address used since 02 Feb 2005
Fairfax Moresby - Director (Inactive)
Appointment date: 24 Jul 1990
Termination date: 20 Jan 1993
Address: Browns Bay, Auckland,
Address used since 24 Jul 1990
Iceworks International Limited
The Chancery
Tickets Portal Pty. Ltd.
Plaza Level/41 Shortland Street
Ocean Finance Limited
Plaza Level, Suite 111
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building