Caniwi Vuw Equity Limited, a registered company, was started on 06 Jul 2017. 9429046220486 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been supervised by 2 directors: Troy Richard Bowker - an active director whose contract started on 06 Jul 2017,
Desmond Joseph Gittings - an active director whose contract started on 06 Jul 2017.
Last updated on 17 Feb 2024, BizDb's database contains detailed information about 1 address: Level 9, 111 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical).
Caniwi Vuw Equity Limited had been using Level 16, 2 Hunter Street, Wellington as their physical address until 22 Oct 2021.
Other names for this company, as we identified at BizDb, included: from 30 Jun 2017 to 27 May 2019 they were named Caniwi Properties (Whanganui) Limited.
A total of 40000 shares are issued to 2 shareholders (2 groups). The first group consists of 20040 shares (50.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 19960 shares (49.9 per cent).
Previous address
Address: Level 16, 2 Hunter Street, Wellington, 6 New Zealand
Physical & registered address used from 06 Jul 2017 to 22 Oct 2021
Basic Financial info
Total number of Shares: 40000
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20040 | |||
Entity (NZ Limited Company) | Caniwi Capital Partners Limited Shareholder NZBN: 9429032544404 |
Wellington Central Wellington 6011 New Zealand |
06 Jul 2017 - |
Shares Allocation #2 Number of Shares: 19960 | |||
Individual | Cumming, Geoffrey Alexander |
Level 33, Vero Centre, Shortland Street Auckland 1010 New Zealand |
06 Jul 2017 - |
Ultimate Holding Company
Troy Richard Bowker - Director
Appointment date: 06 Jul 2017
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 16 Aug 2022
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 06 Jul 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 03 Jul 2019
Desmond Joseph Gittings - Director
Appointment date: 06 Jul 2017
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 03 Jul 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 06 Jul 2017
J.p. Morgan Securities Australia Limited
Level 13, Asb Tower
Wild Winds Australia (new Zealand) Limited
2 Hunter Street
Commerce Building Limited
3 Hunter Street
Wellington Regional Chamber Of Commerce Limited
3 Hunter Street
Buy New Zealand Made Campaign Limited
Business New Zealand Inc
Techtonics Group Limited
Level 11 Jackson Stone House
Caniwi Management Limited
2 Hunter Street
Caniwi Properties (dunlop Road) Limited
Level 16
Caniwi Properties (jackson St) Limited
Level 16
Caniwi Properties (the Terrace) Limited
2 Hunter Street
Fifty-seven Willis St Limited
Level 5 Lumley House
Hercules P1 Limited
6th Floor