Shortcuts

Cintra Court Limited

Type: NZ Limited Company (Ltd)
9429040675688
NZBN
63634
Company Number
Registered
Company Status
Current address
Flat 3, 5 Momona Road
Greenlane
Auckland 1051
New Zealand
Physical & registered & service address used since 21 Jun 2019

Cintra Court Limited was registered on 19 Sep 1962 and issued a business number of 9429040675688. This registered LTD company has been supervised by 4 directors: Phillip Morris Westwood - an active director whose contract started on 22 Aug 1989,
Vivienne Rose Hassan - an active director whose contract started on 22 Aug 1989,
Elizabeth Jane Westwood - an inactive director whose contract started on 22 Aug 1989 and was terminated on 28 Mar 2002,
Yella Westwood - an inactive director whose contract started on 22 Aug 1989 and was terminated on 30 Sep 1996.
As stated in BizDb's information (updated on 30 Mar 2024), this company registered 1 address: Flat 3, 5 Momona Road, Greenlane, Auckland, 1051 (type: physical, registered).
Up to 21 Jun 2019, Cintra Court Limited had been using 1/12 College Road, St Johns, Auckland as their physical address.
A total of 4000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 2666 shares are held by 1 entity, namely:
Westwood, Phillip Morris (an individual) located at Greenlane, Auckland postcode 1051.
The 2nd group consists of 1 shareholder, holds 16.68 per cent shares (exactly 667 shares) and includes
Hassan, Vivienne Rose - located at Auckland.
The next share allotment (667 shares, 16.68%) belongs to 1 entity, namely:
Westwood, Ian Harvey, located at Sunnyhills, Auckland (an individual).

Addresses

Previous addresses

Address: 1/12 College Road, St Johns, Auckland, 1072 New Zealand

Physical & registered address used from 01 Aug 2018 to 21 Jun 2019

Address: 5/41 Paul Matthews Drive, Albany, Auckland New Zealand

Physical & registered address used from 15 Jun 2010 to 01 Aug 2018

Address: 3/41 Paul Matthews Drive, Albany, Auckland

Physical & registered address used from 08 May 2009 to 15 Jun 2010

Address: 4/41 Paul Matthews Drive, Albany, Auckland

Physical & registered address used from 10 Apr 2006 to 08 May 2009

Address: 11 Cricket Place, Hamilton

Registered & physical address used from 01 Jul 1997 to 10 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2666
Individual Westwood, Phillip Morris Greenlane
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 667
Director Hassan, Vivienne Rose Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 667
Individual Westwood, Ian Harvey Sunnyhills
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Westwood, Estate Of Hugh Morris Auckland
Individual Williams, Stephen Peter Greenlane
Auckland
1051
New Zealand
Directors

Phillip Morris Westwood - Director

Appointment date: 22 Aug 1989

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 May 2019

Address: St Johns, Auckland, 1072 New Zealand

Address used since 25 Nov 2014


Vivienne Rose Hassan - Director

Appointment date: 22 Aug 1989

Address: Auckland, 1025 New Zealand

Address used since 01 Jul 2015


Elizabeth Jane Westwood - Director (Inactive)

Appointment date: 22 Aug 1989

Termination date: 28 Mar 2002

Address: Hamilton,

Address used since 22 Aug 1989


Yella Westwood - Director (Inactive)

Appointment date: 22 Aug 1989

Termination date: 30 Sep 1996

Address: Auckland,

Address used since 22 Aug 1989

Nearby companies

Filtermaster (nz) Limited
45-47 Paul Matthews Road

Smart Interiors Limited
49 Paul Matthews Road

Lj & Kp Holding Limited
49 Paul Matthews Road

Medi'ray New Zealand Limited
53-55 Paul Matthews Road

Marops Limited
Unit A1, 12 Saturn Place

Chandler Resources Limited
Unit 7, 43 Omega Street