Cmw (Nz) Limited was incorporated on 07 Feb 2014 and issued an NZBN of 9429041087695. This registered LTD company has been supervised by 4 directors: Philip Donald Chapman - an active director whose contract started on 07 Feb 2014,
David Morton - an active director whose contract started on 07 Feb 2014,
Craig Stuart Butterworth - an active director whose contract started on 07 Feb 2014,
Marc Aaron Woodward - an inactive director whose contract started on 07 Feb 2014 and was terminated on 16 Oct 2015.
According to our information (updated on 23 Mar 2024), the company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Until 31 Mar 2017, Cmw (Nz) Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
BizDb identified other names for the company: from 07 Feb 2014 to 02 Aug 2017 they were called Cmw Geosciences (Nz) Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 35 shares are held by 1 entity, namely:
Chapman, Philip Donald (a director) located at Boscombe Avenue, City Beach, Perth postcode 6015.
The second group consists of 1 shareholder, holds 35% shares (exactly 35 shares) and includes
Morton Nominees Pty Limited - located at Mount Maunganui, Mount Maunganui.
The third share allocation (30 shares, 30%) belongs to 1 entity, namely:
Butterworth, Craig Stuart, located at Breadsall Close, Carine, W A (a director). Cmw (Nz) Limited is categorised as "Engineering consulting service nec" (ANZSIC M692343).
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Sep 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Feb 2014 to 22 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Director | Chapman, Philip Donald |
Boscombe Avenue, City Beach Perth 6015 Australia |
07 Feb 2014 - |
Shares Allocation #2 Number of Shares: 35 | |||
Other (Other) | Morton Nominees Pty Limited |
Mount Maunganui Mount Maunganui 3116 New Zealand |
25 Sep 2020 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Butterworth, Craig Stuart |
Breadsall Close Carine, W A 6020 Australia |
07 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodward, Marc Aaron |
Castle Street, North Beach Perth 6020 Australia |
07 Feb 2014 - 04 Nov 2015 |
Director | Morton, David |
Arundale Crescent, Wembley Downs Perth 6019 Australia |
07 Feb 2014 - 25 Sep 2020 |
Director | Marc Aaron Woodward |
Castle Street, North Beach Perth 6020 Australia |
07 Feb 2014 - 04 Nov 2015 |
Philip Donald Chapman - Director
Appointment date: 07 Feb 2014
ASIC Name: Cmw Geosciences Pty Ltd
Address: 643 Newcastle Street, Leederville, Wa, 6007 Australia
Address: Boscombe Avenue, City Beach, Perth, 6015 Australia
Address used since 07 Feb 2014
Address: Subiaco, Wa, Australia
David Morton - Director
Appointment date: 07 Feb 2014
ASIC Name: Cmw Geosciences Pty Ltd
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Sep 2020
Address: Arundale Crescent, Wembley Downs, Perth, 6019 Australia
Address used since 07 Feb 2014
Address: Subiaco, Wa, Australia
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 11 Sep 2017
Craig Stuart Butterworth - Director
Appointment date: 07 Feb 2014
ASIC Name: Cmw Geosciences Pty Ltd
Address: Carine, Perth, Wa, 6020 Australia
Address used since 14 Sep 2016
Address: Subiaco, Wa, 6008 Australia
Address: 643 Newcastle Street, Leederville, Wa, 6007 Australia
Marc Aaron Woodward - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 16 Oct 2015
Address: Castle Street, North Beach, Perth, 6020 Australia
Address used since 07 Feb 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Aviation Design Solutions Limited
63 Francis Ave
Land River Sea Consulting Limited
3/148 Canon Street
Mossom Investments Limited
29 Allard Street
Onetrac Limited
Level 2, 329 Durham Street
South Lube Limited
135 Emmett Street
Thor Limited
Level 4, 123 Victoria Street