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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2666 | |||
Individual | Westwood, Phillip Morris |
Greenlane Auckland 1051 New Zealand |
19 Sep 1962 - |
Shares Allocation #2 Number of Shares: 667 | |||
Director | Hassan, Vivienne Rose |
Auckland 1025 New Zealand |
18 Dec 2014 - |
Shares Allocation #3 Number of Shares: 667 | |||
Individual | Westwood, Ian Harvey |
Sunnyhills Auckland 2010 New Zealand |
19 Sep 1962 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westwood, Estate Of Hugh Morris |
Auckland |
19 Sep 1962 - 18 Dec 2014 |
Individual | Williams, Stephen Peter |
Greenlane Auckland 1051 New Zealand |
19 Sep 1962 - 27 Aug 2022 |
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
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