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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Individual | Mcintyre, Fiona Kathleen |
Bastia Hill Whanganui 4500 New Zealand |
21 Nov 2013 - |
Shares Allocation #2 Number of Shares: 1125 | |||
Individual | Mcintyre, Peter Barry |
Bastia Hill Whanganui 4500 New Zealand |
12 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tucker, Norman Peter |
Wanganui New Zealand |
04 May 1984 - 01 Apr 2011 |
Individual | Tucker, Ruth |
Wanganui |
04 May 1984 - 30 May 2005 |
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
Wanganui Youth Centre Trust
52 Heads Road
Ozanam Villa Wanganui Trust
1 Koromiko Road
Guru Krupa (2004) Limited
71-75 Heads Road
Sardar Santokh Singh Limited
71 Heads Road
Wanganui Concrete Contractors Limited
28 Sarjeant Street
Wanganui Hospitals Ecumenical Chaplaincy Committee
Good Health Wanganui