Control Box Wellington Limited was incorporated on 03 Mar 2014 and issued an NZ business number of 9429041121337. This registered LTD company has been supervised by 4 directors: Scott Andrew Murphy - an active director whose contract started on 15 Apr 2014,
Robert Douglas Gunn - an inactive director whose contract started on 15 Apr 2014 and was terminated on 30 Nov 2023,
Timothy James Corbin - an inactive director whose contract started on 15 Apr 2014 and was terminated on 30 Nov 2023,
Christopher Mark Chamberlain - an inactive director whose contract started on 03 Mar 2014 and was terminated on 16 Apr 2014.
As stated in our database (updated on 29 Mar 2024), the company uses 1 address: 6 Hair Street, Marton, Marton, 4710 (category: registered, physical).
A total of 999 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 999 shares are held by 2 entities, namely:
Montgomerie, Simon Andrew (an individual) located at Marewa, Napier postcode 4110,
Murphy, Scott Andrew (an individual) located at Paparangi, Wellington postcode 6037. Control Box Wellington Limited was categorised as "Electrical engineering service - consulting" (ANZSIC M692335).
Basic Financial info
Total number of Shares: 999
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999 | |||
Individual | Montgomerie, Simon Andrew |
Marewa Napier 4110 New Zealand |
15 Apr 2014 - |
Individual | Murphy, Scott Andrew |
Paparangi Wellington 6037 New Zealand |
15 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, William Douglas Synnott |
Torbay Auckland 0630 New Zealand |
03 Mar 2014 - 08 Dec 2023 |
Individual | Corbin, Timothy James |
Waipukurau 4281 New Zealand |
15 Apr 2014 - 08 Dec 2023 |
Individual | Corbin, Timothy James |
Waipukurau 4281 New Zealand |
15 Apr 2014 - 08 Dec 2023 |
Individual | Chamberlain, Christopher Mark |
Rd 2 Marton 4788 New Zealand |
03 Mar 2014 - 08 Dec 2023 |
Individual | Corbin, Deirdre Jane |
Rd 2 Hastings 4172 New Zealand |
15 Apr 2014 - 22 Jun 2021 |
Scott Andrew Murphy - Director
Appointment date: 15 Apr 2014
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 01 Mar 2016
Robert Douglas Gunn - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 30 Nov 2023
Address: Rd 1, Marton, 4787 New Zealand
Address used since 15 Apr 2014
Timothy James Corbin - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 30 Nov 2023
Address: Waipukurau, 4281 New Zealand
Address used since 01 Jun 2021
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 16 Sep 2015
Christopher Mark Chamberlain - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 16 Apr 2014
Address: Rd 2, Marton, 4788 New Zealand
Address used since 03 Mar 2014
Pharazyn Ag Limited
6 Hair Street
Cb Holdings 2013 Limited
6 Hair Street
Advanced Upvc Windows Nz Limited
6 Hair Street
Hogan Plumbing 2013 Limited
6 Hair Street
Kagan Limited
6 Hair Street
Manawatu Isuzu & Commercial Limited
6 Hair Street
Best Solutions Limited
18 Rangitane Street
Control Box Australia Limited
6 Hair Street
Electech Design Limited
9 Maxwell Ave
Joyce Group Limited
18 Rangitane Street
Rfs Fire & Building Compliance Limited
Markhams Mri Wanganui Ltd
The Building Solution Group Limited
271 Broadway Avenue