Shortcuts

Cnz (wanganui) Limited

Type: NZ Limited Company (Ltd)
9429039953780
NZBN
239425
Company Number
Registered
Company Status
Current address
52 Heads Road
Wanganui
Records & other (Address for Records) address used since 17 May 2007
52 Heads Road
Wanganui New Zealand
Registered & physical & service address used since 24 May 2007
52 Heads Road
Wanganui
Other (Address for Records) & records address (Address for Records) used since 08 May 2008

Cnz (Wanganui) Limited, a registered company, was incorporated on 04 May 1984. 9429039953780 is the NZ business identifier it was issued. This company has been run by 4 directors: Peter Barry Mcintyre - an active director whose contract began on 01 Sep 2006,
Norman Peter Tucker - an inactive director whose contract began on 11 Dec 2001 and was terminated on 01 Apr 2011,
Michael Edward Brooke - an inactive director whose contract began on 19 Oct 1986 and was terminated on 11 Dec 2001,
Patricia Brooke - an inactive director whose contract began on 19 Oct 1986 and was terminated on 11 Dec 2001.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 34 Shakespeare Road, Bastia Hill, Whanganui, 4500 (category: registered, service).
Cnz (Wanganui) Limited had been using Victoria Court Building, Watt Street, Wanganui as their registered address up to 24 May 2007.
More names used by the company, as we managed to find at BizDb, included: from 14 Jun 2012 to 31 Oct 2013 they were named Cerno International (Wanganui) Limited, from 10 Oct 2003 to 14 Jun 2012 they were named Mclarens Young (Wanganui) Limited and from 26 May 1998 to 10 Oct 2003 they were named Mclarens Toplis Wanganui Limited.
A total of 1500 shares are issued to 2 shareholders (2 groups). The first group includes 375 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1125 shares (75%).

Addresses

Other active addresses

Address #4: 34 Shakespeare Road, Bastia Hill, Whanganui, 4500 New Zealand

Registered & service address used from 29 May 2023

Previous addresses

Address #1: Victoria Court Building, Watt Street, Wanganui

Registered & physical address used from 12 Jul 2000 to 24 May 2007

Address #2: 222 Devon Street West, New Plymouth

Registered & physical address used from 12 Jul 2000 to 12 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375
Individual Mcintyre, Fiona Kathleen Bastia Hill
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 1125
Individual Mcintyre, Peter Barry Bastia Hill
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tucker, Norman Peter Wanganui

New Zealand
Individual Tucker, Ruth Wanganui
Directors

Peter Barry Mcintyre - Director

Appointment date: 01 Sep 2006

Address: Bastia Hill, Whanganui, 4500 New Zealand

Address used since 18 May 2023

Address: Rd 2, Wanganui, 4572 New Zealand

Address used since 19 May 2010


Norman Peter Tucker - Director (Inactive)

Appointment date: 11 Dec 2001

Termination date: 01 Apr 2011

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 19 May 2010


Michael Edward Brooke - Director (Inactive)

Appointment date: 19 Oct 1986

Termination date: 11 Dec 2001

Address: New Plymouth,

Address used since 19 Oct 1986


Patricia Brooke - Director (Inactive)

Appointment date: 19 Oct 1986

Termination date: 11 Dec 2001

Address: New Plymouth,

Address used since 19 Oct 1986