Cavotec Moormaster Limited (issued an NZ business number of 9429033806198) was started on 17 Oct 2006. 3 addresses are in use by the company: Level 1, 226 Antigua Street, Christchurch, 8011 (type: office, physical). Level 1, 122 Wigram Road, Christchurch had been their registered address, up until 26 May 2020. 106696030 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 106696030 shares (100 per cent of shares), namely:
Cavotec Sa (an other) located at 6900 Lugano, Switzerland postcode 6900. Our information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 226 Antigua Street, Christchurch, 8011 | Registered | 26 May 2020 |
| Level 1, 226 Antigua Street, Christchurch, 8011 | Service & physical | 27 May 2020 |
| Level 1, 226 Antigua Street, Christchurch, 8011 | Office | 09 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
David Williams
St Martins, Christchurch, 8022
Address used since 08 Jun 2011
122 Wigram Road, Christchurch, 8025
Address used since 04 Apr 2014 |
Director | 08 Jun 2011 - current |
| Patrick M. | Director | 01 Jul 2019 - current |
| Hans W. | Director | 01 May 2023 - current |
|
Glenn Withers
Gentilino Ch, 6925
Address used since 18 May 2022 |
Director | 18 May 2022 - 01 May 2023 |
|
Curt Mikael Norin
Lugano, 6900
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - 16 May 2022 |
|
Gustavo Carlos Miller
Wan Chai, Hong Kong,
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - 31 Dec 2018 |
| Patrick R. | Director | 01 Feb 2009 - 01 Sep 2018 |
|
Ottonel Popesco
Lugano Ch -6900, Switzerland,
Address used since 02 Feb 2007 |
Director | 04 Jan 2007 - 22 Jul 2014 |
|
Jakob Tolsgaard
5260 Odense S, Denmark,
Address used since 19 Dec 2006 |
Director | 19 Dec 2006 - 30 Nov 2011 |
|
Glynn Jones
404 Barbdoes Street, Christchurch,
Address used since 01 Feb 2009 |
Director | 01 Feb 2009 - 03 Oct 2011 |
|
Peter Montgomery
3 Norwich Quay, Lyttelton,
Address used since 17 Oct 2006 |
Director | 17 Oct 2006 - 01 Feb 2009 |
|
John Clarke
Tai Tapu, Christchurch Rd2,
Address used since 04 Jan 2007 |
Director | 04 Jan 2007 - 01 Aug 2008 |
| 122 Wigram Road , Wigram , Christchurch , 8025 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 122 Wigram Road, Christchurch, 8025 | Registered | 19 May 2014 - 26 May 2020 |
| Level 1, 122 Wigram Road, Christchurch, 8025 | Physical | 19 May 2014 - 27 May 2020 |
| Level 1, 57 Williams Street, Kaiapoi, 7644 | Registered & physical | 16 Jun 2011 - 19 May 2014 |
| Unit 9, Level 1, Amuri Park, 404 Barbadoes Street, Christchurch | Physical & registered | 17 Oct 2006 - 16 Jun 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cavotec Sa Other (Other) |
6900 Lugano Switzerland 6900 |
05 Sep 2011 - current |
| Effective Date | 16 Jan 2019 |
| Name | Cavotec Sa |
| Type | Company |
| Country of origin | CH |
| Address |
Via S. Balestra 27 Lugano CH-6900 |
![]() |
B & W Furniture Finishing Limited 22 Ballarat Way |
![]() |
Burlington Bathrooms Limited 86 Wigram Rd |
![]() |
Sea Level Wines Limited 86 Wigram Road |
![]() |
Vcbc Limited 86 Wigram Road |
![]() |
Bath Co Limited 86 Wigram Road |
![]() |
Gallagher Business Systems Limited 40 Hammersmith Drive |