Shortcuts

Contract Warehousing Limited

Type: NZ Limited Company (Ltd)
9429040618456
NZBN
74926
Company Number
Registered
Company Status
013246424
GST Number
No Abn Number
Australian Business Number
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
18 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Other address (Address For Share Register) used since 12 Sep 2016
17 Allens Road
East Tamaki
Auckland 2013
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used since 23 Sep 2020
17 Allens Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 01 Oct 2020

Contract Warehousing Limited, a registered company, was incorporated on 24 Jul 1968. 9429040618456 is the business number it was issued. "Warehousing nec" (business classification I530970) is how the company is categorised. This company has been supervised by 3 directors: Rodney Harcourt Giles - an active director whose contract started on 10 Jun 1990,
Scott Rodney Giles - an inactive director whose contract started on 03 Oct 2000 and was terminated on 06 Aug 2008,
Susan Elizabeth Giles - an inactive director whose contract started on 10 Jun 1990 and was terminated on 30 Jun 1997.
Last updated on 21 Feb 2024, our database contains detailed information about 5 addresses the company uses, specifically: 17 Allens Road, East Tamaki, Auckland, 2013 (postal address),
17 Allens Road, East Tamaki, Auckland, 2013 (office address),
17 Allens Road, East Tamaki, Auckland, 2013 (delivery address),
17 Allens Road, East Tamaki, Auckland, 2013 (physical address) among others.
Contract Warehousing Limited had been using 18 Cryers Road, East Tamaki, Auckland as their registered address until 01 Oct 2020.
Other names used by the company, as we established at BizDb, included: from 19 Jul 1977 to 01 Jul 1988 they were named Giles Transport Limited, from 23 Jun 1971 to 19 Jul 1977 they were named Deerstalker Fabrics Limited and from 21 Oct 1969 to 23 Jun 1971 they were named J.j. Abernethy & Co Limited.
One entity controls all company shares (exactly 26666 shares) - Giles, Rodney Harcourt - located at 2013, Bucklands Beach, Auckland.

Addresses

Other active addresses

Address #4: 17 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Office & delivery address used from 08 Jun 2021

Address #5: 17 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Postal address used from 08 Jun 2022

Principal place of activity

17 Allens Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 18 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 20 Sep 2016 to 01 Oct 2020

Address #2: 10a Stonedon Drive, East Tamaki New Zealand

Registered & physical address used from 06 Dec 2006 to 20 Sep 2016

Address #3: 18 Kerwyn Ave, East Tamaki

Physical & registered address used from 07 Jul 2004 to 06 Dec 2006

Address #4: 4 Canon Pl, Pakuranga, Auckland

Physical address used from 11 Feb 1998 to 07 Jul 2004

Address #5: 5 Ben Lomond Crescent, Pakuranga, Auckland

Physical address used from 11 Feb 1998 to 11 Feb 1998

Address #6: 5 Ben Lomond Crescent, Pakuranga, Auckland

Registered address used from 11 Feb 1998 to 07 Jul 2004

Address #7: 5 Ben Lemond Crescent, Pakuranga, Auckland

Registered address used from 19 Apr 1993 to 11 Feb 1998

Address #8: 6 Canon Pl, Pakuranga, Auckland

Registered address used from 28 Apr 1992 to 19 Apr 1993

Contact info
64 09 2729500
07 Jun 2019 Phone
tracey@cwl.co.nz
Email
www.cwl.co.nz
07 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 26666

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 26666
Individual Giles, Rodney Harcourt Bucklands Beach
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giles, Scott Rodney Moonee Ponds
Melbourne Vic 3039, Australia
3039
Australia
Directors

Rodney Harcourt Giles - Director

Appointment date: 10 Jun 1990

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 10 Jun 1990


Scott Rodney Giles - Director (Inactive)

Appointment date: 03 Oct 2000

Termination date: 06 Aug 2008

Address: Onehunga, Auckland,

Address used since 30 Jun 2004


Susan Elizabeth Giles - Director (Inactive)

Appointment date: 10 Jun 1990

Termination date: 30 Jun 1997

Address: Glendowie,

Address used since 10 Jun 1990

Nearby companies

Again Faster Pty. Ltd.
18 Cryers Road

Polaris Sales Australia Pty Ltd
3c Echelon Place

Proled New Zealand Limited
7h Echelon Place

Ivent Solutions Limited
7h Echelon Place

Moffatt Asia Pacific Limited
7h Echelon Place

Audioxtra Nz Limited
Unit 3, 10 Cryers Road

Similar companies

Garnet Textiles Limited
16 Greenmount Drive

Henderson Carriers Limited
301s Botany Road

Keith Trading Limited
23 Walter Haddrell Crescent

Permacode Limited
3 Belcoo Crescent

Purity Health Product Nz Limited
11 Oakridge Way

Tamaki River Storage Limited
231 Ti Rakau Drive