Cuthbert Stewart Limited was launched on 01 Jun 1948 and issued an NZ business number of 9429040960487. This registered LTD company has been run by 22 directors: Judith Marion Stewart - an active director whose contract started on 18 May 1995,
Peter Graeme Batcheler - an active director whose contract started on 01 Jan 2020,
David Andrew Hegarty - an active director whose contract started on 20 Apr 2020,
Lloyd Raymond Thomas - an active director whose contract started on 20 Apr 2020,
Rafael Hubertus Koenig - an active director whose contract started on 08 Oct 2020.
As stated in BizDb's database (updated on 01 Apr 2024), this company uses 1 address: 62293, Sylvia Park, Auckland, 1644 (type: postal, office).
Up to 05 Sep 2014, Cuthbert Stewart Limited had been using 27 Te Puni Street, Petone as their registered address.
BizDb identified previous names used by this company: from 01 Jun 1948 to 25 Jul 1985 they were called Cuthbert S Stewart Limited.
A total of 5150008 shares are allotted to 4 groups (4 shareholders in total). In the first group, 1545002 shares are held by 1 entity, namely:
Aps Industrial Pty Ltd (an other) located at Docklands, Victoria postcode 3008.
The second group consists of 1 shareholder, holds 5% shares (exactly 257481 shares) and includes
Elliott, Philip Charles - located at Pukekohe, Pukekohe.
The next share allotment (2060002 shares, 40%) belongs to 1 entity, namely:
Stewart Judith Marion, located at Stanley Point, North Shore City (an other).
Principal place of activity
22 Fisher Crescent, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 27 Te Puni Street, Petone New Zealand
Registered address used from 22 Dec 2005 to 05 Sep 2014
Address #2: 4th Floor, 203 Willis St, Wellington
Registered address used from 13 May 2003 to 22 Dec 2005
Address #3: Level 7, 203 Willis Street, Wellington
Physical address used from 18 Apr 2000 to 18 Apr 2000
Address #4: 27 Te Puni Street, Petone New Zealand
Physical address used from 18 Apr 2000 to 05 Sep 2014
Address #5: 2nd Floor, Pharmacy Building, 59 Cambridge Terrace, Wellington
Registered address used from 19 Aug 1992 to 13 May 2003
Basic Financial info
Total number of Shares: 5150008
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1545002 | |||
Other (Other) | Aps Industrial Pty Ltd |
Docklands Victoria 3008 Australia |
20 Apr 2020 - |
Shares Allocation #2 Number of Shares: 257481 | |||
Individual | Elliott, Philip Charles |
Pukekohe Pukekohe 2120 New Zealand |
13 Sep 2012 - |
Shares Allocation #3 Number of Shares: 2060002 | |||
Other (Other) | Stewart Judith Marion |
Stanley Point North Shore City 0624 New Zealand |
01 Jun 1948 - |
Shares Allocation #4 Number of Shares: 1287523 | |||
Other (Other) | Weidmuller Pty Ltd |
Hungtingwood Nsw 2153, Australia Australia |
01 Jun 1948 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quinn, D'arcy Frederick |
Box 254 Mangawhai 0540 New Zealand |
02 May 2011 - 19 Mar 2018 |
Individual | Wilson, Tennant Edward |
Lower Hutt 5010 New Zealand |
01 Jun 1948 - 15 Jul 2015 |
Other | Null - Jones Robert Edward | 01 Jun 1948 - 07 Sep 2007 | |
Other | Null - Mcghie Alexander Alan | 01 Jun 1948 - 17 Sep 2007 | |
Other | Null - Blithe Graham William | 01 Jun 1948 - 16 Jun 2008 | |
Other | Maja Family Trust |
Taupaki 0782 New Zealand |
03 Dec 2018 - 20 Apr 2020 |
Other | Jones Robert Edward | 01 Jun 1948 - 07 Sep 2007 | |
Other | Mcghie Alexander Alan | 01 Jun 1948 - 17 Sep 2007 | |
Other | Blithe Graham William | 01 Jun 1948 - 16 Jun 2008 | |
Other | Quinn Family Trust No 2 |
Mangawhai 0540 New Zealand |
19 Mar 2018 - 03 Dec 2018 |
Director | D'arcy Frederick Quinn |
Box 254 Mangawhai 0540 New Zealand |
02 May 2011 - 19 Mar 2018 |
Judith Marion Stewart - Director
Appointment date: 18 May 1995
Address: Stanley Point, North Shore City 0624, 0642 New Zealand
Address used since 06 May 2016
Peter Graeme Batcheler - Director
Appointment date: 01 Jan 2020
Address: Takapuna, 0622 New Zealand
Address used since 01 Jan 2020
David Andrew Hegarty - Director
Appointment date: 20 Apr 2020
ASIC Name: Aps Industrial Pty Ltd
Address: Docklands, Victoria, 3008 Australia
Address: Eltham, Victoria, 3095 Australia
Address used since 20 Apr 2020
Lloyd Raymond Thomas - Director
Appointment date: 20 Apr 2020
ASIC Name: Aps Industrial Pty Ltd
Address: Toorak, Victoria, 3142 Australia
Address used since 20 Apr 2020
Address: Docklands, Victoria, 3008 Australia
Rafael Hubertus Koenig - Director
Appointment date: 08 Oct 2020
ASIC Name: Weidmuller Pty Ltd
Address: Nsw, Australia
Address: Engadine, Nsw, 2233 Australia
Address used since 08 Oct 2020
Philip Charles Elliott - Director
Appointment date: 27 Jul 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 27 Jul 2021
Peter William Thomas - Director
Appointment date: 26 Mar 2024
Address: Melbourne, Victoria, 3144 Australia
Address used since 26 Mar 2024
John Mark Ashby - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 27 Jul 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2020
Darren Lim - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 31 Mar 2021
Address: Singapore, 805590 Singapore
Address used since 18 Aug 2016
Jeremy Simmias Allen - Director (Inactive)
Appointment date: 30 Nov 2018
Termination date: 20 Apr 2020
Address: Taupaki, 0782 New Zealand
Address used since 30 Nov 2018
James William Sherwin - Director (Inactive)
Appointment date: 28 Mar 2006
Termination date: 31 Dec 2019
Address: Heretaunga, Wellington, 5018 New Zealand
Address used since 06 May 2016
D'arcy Frederick Quinn - Director (Inactive)
Appointment date: 22 Feb 2010
Termination date: 31 Dec 2019
Address: Box 254, Mangawhai, 0975 New Zealand
Address used since 06 Dec 2018
Address: Box 254, Mangawhai, 0540 New Zealand
Address used since 07 Dec 2011
Ian Daniel Slater - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 19 Nov 2015
Address: Westmead, New South Wales, 2145 Australia
Address used since 01 Apr 2014
Andrew Kevin Finch - Director (Inactive)
Appointment date: 16 Jul 2003
Termination date: 01 Apr 2014
Address: Baukham Hills, New South Wales 2153, Australia,
Address used since 16 Jul 2003
John Lumsden - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 26 Jul 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 05 Dec 2005
Tennant Edward Wilson - Director (Inactive)
Appointment date: 03 Apr 1990
Termination date: 03 Aug 2006
Address: Lower Hutt,
Address used since 03 Apr 1990
Robert Edward Jones - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 29 Mar 2006
Address: Stokes Valley, Auckland,
Address used since 01 Apr 2000
Peter James Wellington - Director (Inactive)
Appointment date: 09 Jul 2002
Termination date: 29 Mar 2006
Address: Churton Park, Wellington,
Address used since 09 Jul 2002
Graham William Blithe - Director (Inactive)
Appointment date: 03 Apr 1990
Termination date: 18 Dec 2000
Address: Rd 12, Masterton,
Address used since 03 Apr 1990
Terry Phillip Borgeest - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 13 Dec 1999
Address: Woiollstencraft, Nsw 2065, Australia,
Address used since 01 Apr 1997
Anthony Michael Cash - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 19 Nov 1998
Address: Northwood, Middlesex Hag3pr, Great Britain,
Address used since 01 Apr 1997
Audrey Marymaud Stewart - Director (Inactive)
Appointment date: 03 Apr 1990
Termination date: 03 Jun 1994
Address: Stanley Point Road, Devonport, Auckland,
Address used since 03 Apr 1990
Csl Applied Technologies Limited
22 Fisher Crescent
Festo Limited
20 Fisher Crescent
Jaycar Pty Ltd
16 Fisher Crescent
Beauty Gallery Limited
13a Gabador Pl,
Itera Limited
15 Gabador Place
Espoir Limited
15 Gabador Place