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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7999 | |||
Entity (NZ Limited Company) | Godwin Family Corporate Trustee Limited Shareholder NZBN: 9429050420193 |
Newlands Wellington 6037 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Godwin, Samuel Robert |
Newlands Wellington 6037 New Zealand |
04 Apr 2023 - |
Shares Allocation #3 Number of Shares: 7999 | |||
Individual | Todd, Nicola Kate |
Nikau Valley Paraparaumu 5032 New Zealand |
02 Jul 2008 - |
Entity (NZ Limited Company) | Wakefields Corporate Trustee (mcto) Limited Shareholder NZBN: 9429050810291 |
Te Aro Wellington 6011 New Zealand |
30 Mar 2023 - |
Individual | Todd, Lance Ross |
Nikau Valley Paraparaumu 5032 New Zealand |
02 Jul 2008 - |
Shares Allocation #4 Number of Shares: 7999 | |||
Individual | Johnstone, Neil Andrew |
Paraparaumu Paraparaumu 5032 New Zealand |
02 Jul 2008 - |
Individual | Johnstone, Gary Andrew |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
02 Jul 2008 - |
Individual | Johnstone, Elizabeth Anne |
Paraparaumu Paraparaumu 5032 New Zealand |
02 Jul 2008 - |
Shares Allocation #5 Number of Shares: 7999 | |||
Other (Other) | Gibson Sheat Trustees Ltd |
Lower Hutt 5010 |
04 Sep 1987 - |
Individual | Wilson, Sharon Mae |
Karori Wellington 6012 New Zealand |
04 Sep 1987 - |
Individual | Mcelwain, Colin Robert |
Karori Wellington 6012 New Zealand |
04 Sep 1987 - |
Shares Allocation #6 Number of Shares: 7999 | |||
Individual | Taylor, Nicholas Hilton |
Paekakariki Paekakariki 5034 New Zealand |
07 Jul 2020 - |
Individual | Taylor, Laura Anne |
Paekakariki Paekakariki 5034 New Zealand |
07 Jul 2020 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Todd, Nicola Kate |
Nikau Valley Paraparaumu 5032 New Zealand |
02 Jul 2008 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Taylor, Nicholas Hilton |
Paekakariki Paekakariki 5034 New Zealand |
07 Jul 2020 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Johnstone, Neil Andrew |
Paraparaumu Paraparaumu 5032 New Zealand |
02 Jul 2008 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Mcelwain, Colin Robert |
Karori Wellington 6012 New Zealand |
04 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mchutchon, Alastair William |
Rd 2 Wanaka 9382 New Zealand |
02 Jul 2008 - 30 Mar 2023 |
Individual | Edgar, William Mark |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
29 Sep 2006 - 07 Jul 2020 |
Individual | Sheehan, Patrick Gerard Thomas |
Lower Hutt 5010 New Zealand |
04 Sep 1987 - 07 Jul 2020 |
Individual | Sowry, Robert Trevor |
Plimmerton |
04 Sep 1987 - 08 Sep 2004 |
Individual | Sowry, Dulice Gregory Evelyn |
Plimmerton |
04 Sep 1987 - 08 Sep 2004 |
Individual | Adeane, Kathrine Jamieson |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
04 Sep 1987 - 07 Jul 2020 |
Individual | Edgar, William Mark |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
04 Sep 1987 - 07 Jul 2020 |
Individual | Comerford, Norman John |
Normandale Lower Hutt |
04 Sep 1987 - 08 Sep 2004 |
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
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