Shortcuts

Cuthbert Stewart Limited

Type: NZ Limited Company (Ltd)
9429040960487
NZBN
5725
Company Number
Registered
Company Status
13070709
GST Number
Current address
22 Fisher Crescent
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 05 Sep 2014
62293
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 28 May 2019
22 Fisher Crescent
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 28 May 2019

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).

Addresses

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

Contact info
64 09 9281000
28 May 2019 Phone
support@csl-online.nz
28 May 2019 Email
acccounts@csl-online.nz
28 May 2019 nzbn-reserved-invoice-email-address-purpose
www.csl-online.nz/
28 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1545002
Other (Other) Aps Industrial Pty Ltd Docklands
Victoria
3008
Australia
Shares Allocation #2 Number of Shares: 257481
Individual Elliott, Philip Charles Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 2060002
Other (Other) Stewart Judith Marion Stanley Point
North Shore City
0624
New Zealand
Shares Allocation #4 Number of Shares: 1287523
Other (Other) Weidmuller Pty Ltd Hungtingwood
Nsw 2153, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quinn, D'arcy Frederick Box 254
Mangawhai
0540
New Zealand
Individual Wilson, Tennant Edward Lower Hutt 5010

New Zealand
Other Null - Jones Robert Edward
Other Null - Mcghie Alexander Alan
Other Null - Blithe Graham William
Other Maja Family Trust Taupaki
0782
New Zealand
Other Jones Robert Edward
Other Mcghie Alexander Alan
Other Blithe Graham William
Other Quinn Family Trust No 2 Mangawhai
0540
New Zealand
Director D'arcy Frederick Quinn Box 254
Mangawhai
0540
New Zealand
Directors

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

Nearby companies

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