Cmwl Limited, a registered company, was started on 03 Apr 1973. 9429040542256 is the NZBN it was issued. "Accountant" (ANZSIC M693210) is how the company is classified. The company has been managed by 6 directors: Colleen Wilson - an active director whose contract began on 18 Apr 2012,
Kenneth Reginald Bartrum - an inactive director whose contract began on 02 Feb 1998 and was terminated on 15 Jul 2015,
Shelly-Anne Short - an inactive director whose contract began on 18 Apr 2012 and was terminated on 15 Jul 2015,
Yidan Wang - an inactive director whose contract began on 20 Apr 2004 and was terminated on 05 Dec 2011,
Shelly-Anne Short - an inactive director whose contract began on 02 Feb 1998 and was terminated on 30 Dec 2000.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 11 Vonnell Place, Birkdale, Auckland, 0626 (types include: postal, physical).
Cmwl Limited had been using 18/17 Dallinghoe Crescent, Milford, Auckland as their physical address up until 06 Sep 2013.
Previous names used by the company, as we identified at BizDb, included: from 18 Apr 2012 to 21 Jul 2015 they were called Econ Energy Holdings Limited, from 15 Dec 1977 to 18 Apr 2012 they were called Alberta Park Holdings Limited and from 03 Apr 1973 to 15 Dec 1977 they were called Uncle Albert's Holdings Limited.
A single entity controls all company shares (exactly 400000 shares) - Wilson, Colleen - located at 0626, Birkdale, Auckland.
Other active addresses
Address #4: 11 Vonnell Place, Birkdale, Auckland, 0626 New Zealand
Postal address used from 24 Apr 2019
Previous addresses
Address #1: 18/17 Dallinghoe Crescent, Milford, Auckland, 0620 New Zealand
Physical address used from 13 Dec 2011 to 06 Sep 2013
Address #2: 11 Vonnell Place, Glenfield, Auckland New Zealand
Registered & physical address used from 02 Dec 2004 to 13 Dec 2011
Address #3: 3 B Rahopara St, Castor Bay, Auckland
Registered address used from 26 Sep 2001 to 02 Dec 2004
Address #4: 9 Goldfinch Rise, Glenfield North, Auckland 1310
Physical address used from 26 Sep 2001 to 02 Dec 2004
Address #5: 3 B Rahopara St, Castor Bay, Auckland
Physical address used from 26 Sep 2001 to 26 Sep 2001
Address #6: 3b Rahopara St, Castor Bay, Auckland
Physical address used from 29 Apr 2001 to 26 Sep 2001
Address #7: 77 Ayton Ave, Glenfield, Auckland 1309
Registered address used from 10 Mar 2000 to 26 Sep 2001
Address #8: 77 Ayton Ave, Glenfield, Auckland 1309
Physical address used from 10 Mar 2000 to 29 Apr 2001
Address #9: 82 Salamanca Road, Sunnynook, North Shore, Auckland 1309
Physical address used from 06 Apr 1999 to 10 Mar 2000
Address #10: 82 Salamanca Road, Sunnynook, North Shore, Auckland
Registered address used from 06 Apr 1999 to 10 Mar 2000
Address #11: 300 Birkdale Road, Birkdale, Auckland 1310
Registered & physical address used from 19 Feb 1998 to 06 Apr 1999
Address #12: 23 Beaudine Avenue, Glenfield, Auckland 10
Registered address used from 03 May 1994 to 19 Feb 1998
Address #13: 2a Howard Rd, Northcote, Auckland 9
Registered address used from 21 Oct 1992 to 03 May 1994
Basic Financial info
Total number of Shares: 400000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Director | Wilson, Colleen |
Birkdale Auckland 0626 New Zealand |
20 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartrum, Kenneth Reginald |
Milford Auckland 0620 New Zealand |
03 Apr 1973 - 20 Jul 2015 |
Individual | Short, Shelly-anne |
Milford Auckland 0620 New Zealand |
03 Apr 1973 - 20 Jul 2015 |
Individual | Bartrum, Kenneth Reginald |
Milford Auckland 0620 New Zealand |
03 Apr 1973 - 20 Jul 2015 |
Colleen Wilson - Director
Appointment date: 18 Apr 2012
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 18 Apr 2012
Kenneth Reginald Bartrum - Director (Inactive)
Appointment date: 02 Feb 1998
Termination date: 15 Jul 2015
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 11 Nov 2013
Shelly-anne Short - Director (Inactive)
Appointment date: 18 Apr 2012
Termination date: 15 Jul 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 18 Apr 2012
Yidan Wang - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 05 Dec 2011
Address: Glenfield, Auckland,
Address used since 23 Aug 2006
Shelly-anne Short - Director (Inactive)
Appointment date: 02 Feb 1998
Termination date: 30 Dec 2000
Address: Birkdale, Auckland 1310,
Address used since 02 Feb 1998
Gwenda Catherine Bartrum - Director (Inactive)
Appointment date: 03 Apr 1973
Termination date: 02 Feb 1998
Address: Birkdale, Auckland,
Address used since 03 Apr 1973
Market Trading Limited
11 Vonnell Place
Arq Services Limited
17 Vonnell Place
Little Fish Futures Limited
153 Eskdale Road
Auckland Backflow Prevention And Plumbing Limited
153 Eskdale Road
Sea Trux Limited
8 Beeche Place
Edge Ministries Trust Board
8 Beeche Place
Accountability Net Limited
35 Domain Road
Atf Professionals Limited
35 Domain Road
Hounsell Accounting Limited
165 Mokoia Road
Krufu Limited
1/24 Catrina Ave
Mandala Services Limited
2/120 Eskdale Rd
Stellar Accounting Co Limited
18 Redfern Lane