Shortcuts

Cavalier Bremworth (australia)limited

Type: NZ Limited Company (Ltd)
9429040607047
NZBN
76605
Company Number
Registered
Company Status
051273511
Australian Company Number
Current address
7 Grayson Avenue
Papatoetoe
Auckland 2104
New Zealand
Physical & service & registered address used since 02 Jul 2013

Cavalier Bremworth (Australia)Limited, a registered company, was launched on 15 May 1969. 9429040607047 is the NZBN it was issued. The company has been run by 13 directors: Gregory Russell Smith - an active director whose contract began on 03 Dec 2021,
Scott Malcolm Bain - an inactive director whose contract began on 27 Jun 2019 and was terminated on 30 Nov 2022,
Paul John Alston - an inactive director whose contract began on 27 Nov 2012 and was terminated on 13 Dec 2021,
Michael John Richardson - an inactive director whose contract began on 29 Jun 2017 and was terminated on 27 Jun 2019,
Cathy Howitt - an inactive director whose contract began on 05 Jun 2009 and was terminated on 29 Jun 2017.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (types include: physical, service).
Cavalier Bremworth (Australia)Limited had been using 7 Grayson Avenue, Papatoetoe, Auckland as their physical address up to 02 Jul 2013.
Previous aliases for the company, as we established at BizDb, included: from 25 Jan 1989 to 08 Jun 1989 they were called Cavalier Carpets (Australia) Limited, from 04 Aug 1986 to 25 Jan 1989 they were called Tasman Carpet Exporters Limited and from 23 Dec 1985 to 04 Aug 1986 they were called Thornton Jetvac Limited.
One entity controls all company shares (exactly 30000 shares) - Bremworth Carpets and Rugs Limited - located at 2104, Papatoetoe, Auckland.

Addresses

Previous addresses

Address: 7 Grayson Avenue, Papatoetoe, Auckland New Zealand

Physical address used from 18 Dec 1996 to 02 Jul 2013

Address: 7 Grayson Ave, Papatoetoe, Auckland New Zealand

Registered address used from 18 Dec 1996 to 02 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Entity (NZ Limited Company) Bremworth Carpets And Rugs Limited
Shareholder NZBN: 9429040011745
Papatoetoe
Auckland
2104
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Bremworth Limited
Name
Ltd
Type
245326
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gregory Russell Smith - Director

Appointment date: 03 Dec 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 03 Jul 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Dec 2021


Scott Malcolm Bain - Director (Inactive)

Appointment date: 27 Jun 2019

Termination date: 30 Nov 2022

Address: Warriewood, New South Wales, 2102 Australia

Address used since 27 Jun 2019


Paul John Alston - Director (Inactive)

Appointment date: 27 Nov 2012

Termination date: 13 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Nov 2012


Michael John Richardson - Director (Inactive)

Appointment date: 29 Jun 2017

Termination date: 27 Jun 2019

ASIC Name: Kimberley Carpets Pty. Ltd.

Address: 12 Alan Street, Cammeray Nsw, 2062 Australia

Address used since 29 Jun 2017

Address: Chatswood, 2067 Australia


Cathy Howitt - Director (Inactive)

Appointment date: 05 Jun 2009

Termination date: 29 Jun 2017

ASIC Name: Cavalier Holdings (australia) Pty Limited

Address: Chatswood, Nsw, 2067 Australia

Address: North Turramurra, Nsw 2074, Australia

Address used since 19 Aug 2009

Address: Chatswood, Nsw, 2067 Australia


Colin Angus Mckenzie - Director (Inactive)

Appointment date: 11 May 2012

Termination date: 22 Jun 2016

Address: West Melton, Christchurch, 7671 New Zealand

Address used since 16 Sep 2015


Wayne Keung Chung - Director (Inactive)

Appointment date: 07 Feb 1992

Termination date: 27 Nov 2012

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 07 Feb 1992


Victor Thien Soo Tan - Director (Inactive)

Appointment date: 21 Aug 2009

Termination date: 11 May 2012

Address: Westmere, Auckland,

Address used since 21 Aug 2009


Grant Conrad Webber Biel - Director (Inactive)

Appointment date: 07 Feb 1992

Termination date: 31 Aug 2009

Address: Howick, Auckland,

Address used since 07 Feb 1992


Anthony Charles Timpson - Director (Inactive)

Appointment date: 07 Feb 1992

Termination date: 31 Aug 2009

Address: Westmere, Auckland, 1022 New Zealand

Address used since 07 Feb 1992


Alan Michael James - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 31 Aug 2009

Address: Howick, Auckland,

Address used since 27 Jan 2005


Stephen John Eggleton - Director (Inactive)

Appointment date: 30 Nov 2006

Termination date: 03 Apr 2009

Address: St Ives, Nsw 2075, Australia,

Address used since 30 Nov 2006


David Michael Cotton - Director (Inactive)

Appointment date: 13 Nov 1992

Termination date: 30 Nov 2006

Address: Terry Hills, Sydney, Australia,

Address used since 13 Nov 1992

Nearby companies

Radford Yarn Technologies Limited
7 Grayson Avenue

Elcopac Limited
7 Grayson Avenue

Bondworth Carpets Limited
7 Grayson Avenue

Cavalier Commercial Limited
7 Grayson Avenue

Horizon Yarns Limited
7 Grayson Avenue

Bremworth Share Scheme Limited
7 Grayson Avenue