Shortcuts

Cuttriss Consultants Limited

Type: NZ Limited Company (Ltd)
9429039671653
NZBN
325189
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 09 Sep 2011
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 02 Oct 2019

Cuttriss Consultants Limited, a registered company, was launched on 04 Sep 1987. 9429039671653 is the NZ business number it was issued. The company has been run by 10 directors: Colin Robert Mcelwain - an active director whose contract began on 20 Apr 1998,
Neil Andrew Johnstone - an active director whose contract began on 27 Mar 2008,
Nicola Kate Todd - an active director whose contract began on 27 Mar 2008,
Nicholas Hilton Taylor - an active director whose contract began on 30 Jun 2020,
Samuel Robert Godwin - an active director whose contract began on 01 Apr 2023.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (category: physical, registered).
Cuttriss Consultants Limited had been using Level 2 Cutriss House 191 High Street, Hutt Central, Lower Hutt as their physical address up to 02 Oct 2019.
Former names for the company, as we established at BizDb, included: from 04 Sep 1987 to 01 Apr 1998 they were called Cuttriss Mckenzie Martin Limited.
A total of 40000 shares are allocated to 17 shareholders (10 groups). The first group includes 7999 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly we have the 3rd share allocation (7999 shares 20 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: Level 2 Cutriss House 191 High Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 17 May 2017 to 02 Oct 2019

Address #2: Level 3, 92 Queens Drive, Lower Hutt New Zealand

Physical address used from 06 Nov 2001 to 17 May 2017

Address #3: Level 3, 94 Queens Drive, Lower Hutt

Physical address used from 06 Nov 2001 to 06 Nov 2001

Address #4: Level 3, 94 Queens Drive, Lower Hutt New Zealand

Registered address used from 06 Nov 2001 to 06 Nov 2001

Address #5: Level 2, Marac House, 44 Queens Drive, Lower Hutt

Registered address used from 11 Sep 1991 to 06 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7999
Entity (NZ Limited Company) Godwin Family Corporate Trustee Limited
Shareholder NZBN: 9429050420193
Newlands
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Godwin, Samuel Robert Newlands
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 7999
Individual Todd, Nicola Kate Nikau Valley
Paraparaumu
5032
New Zealand
Entity (NZ Limited Company) Wakefields Corporate Trustee (mcto) Limited
Shareholder NZBN: 9429050810291
Te Aro
Wellington
6011
New Zealand
Individual Todd, Lance Ross Nikau Valley
Paraparaumu
5032
New Zealand
Shares Allocation #4 Number of Shares: 7999
Individual Johnstone, Neil Andrew Paraparaumu
Paraparaumu
5032
New Zealand
Individual Johnstone, Gary Andrew Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Johnstone, Elizabeth Anne Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #5 Number of Shares: 7999
Other (Other) Gibson Sheat Trustees Ltd Lower Hutt 5010
Individual Wilson, Sharon Mae Karori
Wellington
6012
New Zealand
Individual Mcelwain, Colin Robert Karori
Wellington
6012
New Zealand
Shares Allocation #6 Number of Shares: 7999
Individual Taylor, Nicholas Hilton Paekakariki
Paekakariki
5034
New Zealand
Individual Taylor, Laura Anne Paekakariki
Paekakariki
5034
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Todd, Nicola Kate Nikau Valley
Paraparaumu
5032
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Taylor, Nicholas Hilton Paekakariki
Paekakariki
5034
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Johnstone, Neil Andrew Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Mcelwain, Colin Robert Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mchutchon, Alastair William Rd 2
Wanaka
9382
New Zealand
Individual Edgar, William Mark Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Sheehan, Patrick Gerard Thomas Lower Hutt 5010

New Zealand
Individual Sowry, Robert Trevor Plimmerton
Individual Sowry, Dulice Gregory Evelyn Plimmerton
Individual Adeane, Kathrine Jamieson Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Edgar, William Mark Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Comerford, Norman John Normandale
Lower Hutt
Directors

Colin Robert Mcelwain - Director

Appointment date: 20 Apr 1998

Address: Karori, Wellington, 6012 New Zealand

Address used since 08 Apr 2014


Neil Andrew Johnstone - Director

Appointment date: 27 Mar 2008

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 16 Jul 2012


Nicola Kate Todd - Director

Appointment date: 27 Mar 2008

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 08 Sep 2022

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 16 Jul 2012


Nicholas Hilton Taylor - Director

Appointment date: 30 Jun 2020

Address: Paekakariki, Paekakariki, 5034 New Zealand

Address used since 08 Sep 2022

Address: Paekakariki, Paekakariki, 5034 New Zealand

Address used since 30 Jun 2020


Samuel Robert Godwin - Director

Appointment date: 01 Apr 2023

Address: Newlands, Wellington, 6037 New Zealand

Address used since 01 Apr 2023


William Mark Edgar - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 01 Jul 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 19 Jun 2014


Robert T Sowry - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 05 Dec 2003

Address: Plimmerton,

Address used since 24 Apr 1992


Alan L Milne - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 28 Oct 2001

Address: Paraparaumu,

Address used since 24 Apr 1992


Barrie N Shute - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 20 Apr 1998

Address: Lower Hutt,

Address used since 24 Apr 1992


Geoffrey William Kiddle - Director (Inactive)

Appointment date: 04 Jun 1996

Termination date: 02 Sep 1996

Address: York Bay,

Address used since 04 Jun 1996

Nearby companies

Red Bird Hr Limited
Level 1, 8 Raroa Road

Strength And Honour Limited
Level 1, 8 Raroa Road

Ngm Industries Limited
Level 1, 8 Raroa Road

Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road

Scafworx Limited
Level 1, 8 Raroa Road

Sadal Limited
Level 1, 8 Raroa Road