Cmw & Company Limited, a registered company, was registered on 14 Apr 1989. 9429039344168 is the NZ business number it was issued. The company has been managed by 5 directors: John Anthony Reid - an active director whose contract began on 28 Mar 1990,
Hugh Milloy - an inactive director whose contract began on 28 Mar 1990 and was terminated on 22 Sep 2011,
Jilnaught Wong - an inactive director whose contract began on 28 Mar 1990 and was terminated on 15 Sep 2000,
Hui Ai Tong - an inactive director whose contract began on 28 Mar 1990 and was terminated on 22 Aug 1994,
Jonathan Hallows Wood - an inactive director whose contract began on 04 Mar 1994 and was terminated on 22 Aug 1994.
Updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: 17/30 Heather St, Parnell, Auckland, 1052 (category: registered, physical).
Cmw & Company Limited had been using 302/100 Parnell Road, Parnell, Auckland as their registered address up until 14 Mar 2019.
Past names used by this company, as we found at BizDb, included: from 30 Apr 2009 to 27 May 2009 they were called Barrock Partners Limited, from 30 Jan 1995 to 30 Apr 2009 they were called Milloy Reid Wong & Company Limited and from 29 Mar 1993 to 30 Jan 1995 they were called Milloy Reid Tong & Company Limited.
A total of 8510000 shares are allotted to 5 shareholders (5 groups). The first group includes 5000 shares (0.06%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000 shares (0.06%). Lastly we have the third share allocation (500000 shares 5.88%) made up of 1 entity.
Previous addresses
Address: 302/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 22 May 2013 to 14 Mar 2019
Address: L 2, Windsor House, 128-136 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 20 Jan 2012 to 22 May 2013
Address: 33 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 25 Feb 2011 to 20 Jan 2012
Address: Level 3, 33 Bath St, Parnell, Auckland New Zealand
Physical & registered address used from 30 Oct 2001 to 25 Feb 2011
Address: Level 15, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical & registered address used from 30 Oct 2001 to 30 Oct 2001
Address: Level 17, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 11 Jun 1996 to 30 Oct 2001
Address: Level 6, Kensington Swan Building, 22 Fanshawe Street, Auckland
Registered address used from 22 Feb 1993 to 11 Jun 1996
Basic Financial info
Total number of Shares: 8510000
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Reid, John Anthony |
Rd 2 Auckland 0882 New Zealand |
14 Apr 1989 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Milloy, Hugh |
Parnell Auckland 1052 New Zealand |
14 Apr 1989 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Individual | Milloy, Hugh |
Parnell Auckland 1052 New Zealand |
14 Apr 1989 - |
Shares Allocation #4 Number of Shares: 7500000 | |||
Entity (NZ Limited Company) | Barrock Securities Limited Shareholder NZBN: 9429039159236 |
Parnell Auckland 1052 New Zealand |
14 Apr 1989 - |
Shares Allocation #5 Number of Shares: 500000 | |||
Individual | Reid, John Anthony |
Rd 2 Waimauku 0882 New Zealand |
14 Apr 1989 - |
John Anthony Reid - Director
Appointment date: 28 Mar 1990
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 07 Jun 2022
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 16 Jul 2015
Hugh Milloy - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 22 Sep 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Feb 2011
Jilnaught Wong - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 15 Sep 2000
Address: Remuera, Auckland,
Address used since 28 Mar 1990
Hui Ai Tong - Director (Inactive)
Appointment date: 28 Mar 1990
Termination date: 22 Aug 1994
Address: Kumeu,
Address used since 28 Mar 1990
Jonathan Hallows Wood - Director (Inactive)
Appointment date: 04 Mar 1994
Termination date: 22 Aug 1994
Address: Remuera, Auckland,
Address used since 04 Mar 1994
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106