Cascade Storage Limited (issued a New Zealand Business Number of 9429032027068) was launched on 05 Jul 1983. 5 addresess are currently in use by the company: 12 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 (type: office, delivery). 12 Lomond Crescent, Pakuranga, Auckland had been their physical address, up until 17 Aug 1997. Cascade Storage Limited used other aliases, namely: Whitehaven Holdings Limited from 16 Aug 2000 to 14 Mar 2008, Fundraising Promotions Limited (05 Jul 1983 to 16 Aug 2000). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Angell, Christine Michelle (a director) located at Howick, Auckland postcode 2014. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Mercer, Catherine Helen (a director) - located at Botany Downs, Auckland. "Furniture storage service" (ANZSIC I530950) is the category the ABS issued to Cascade Storage Limited. Businesscheck's database was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Registered | 31 May 1995 |
| 12 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Physical & service | 17 Aug 1997 |
| 12 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Office & delivery | 08 Aug 2019 |
| P O Box 82 224, Highland Park, Auckland, 2143 | Postal | 08 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Colin Stuart Mercer
Botany Downs, Auckland, 2010
Address used since 26 May 2023 |
Director | 26 May 2023 - current |
|
Christine Michelle Angell
Howick, Auckland, 2014
Address used since 26 May 2023 |
Director | 26 May 2023 - current |
|
Catherine Helen Mercer
Botany Downs, Auckland, 2010
Address used since 26 May 2023 |
Director | 26 May 2023 - current |
|
Peter John Angell
Howick, Auckland, 2014
Address used since 26 May 2023 |
Director | 26 May 2023 - current |
|
Janese Gwendolyn White
Howick, Auckland, 2016
Address used since 18 Aug 2015 |
Director | 05 Jul 1983 - 26 May 2023 |
|
Douglas Alexander White
Dannemora, Auckland, 2016
Address used since 06 Aug 2018
Howick, Auckland, 2016
Address used since 18 Aug 2015 |
Director | 05 Jul 1983 - 03 May 2023 |
| Type | Used since | |
|---|---|---|
| P O Box 82 224, Highland Park, Auckland, 2143 | Postal | 08 Aug 2019 |
| 12 Ben Lomond Crescent , Pakuranga Heights , Auckland , 2010 |
| Previous address | Type | Period |
|---|---|---|
| 12 Lomond Crescent, Pakuranga, Auckland | Physical | 17 Aug 1997 - 17 Aug 1997 |
| 18th Flr, Quay Tower, 29 Custom St West, Auckland | Registered | 31 May 1995 - 31 May 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Angell, Christine Michelle Director |
Howick Auckland 2014 |
07 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mercer, Catherine Helen Director |
Botany Downs Auckland 2010 |
07 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
White, Janese Gwendolyn Individual |
Howick Auckland 2016 |
05 Jul 1983 - 07 Jun 2023 |
|
White, Douglas Alexander Individual |
Howick Auckland 2016 |
05 Jul 1983 - 07 Jun 2023 |
![]() |
North Star Marine Limited 5/8 Ben Lomond Cres |
![]() |
Thompson Automotive Limited Unit 1 |
![]() |
Sr Kitchens Limited Unit 4/8 Ben Lomand Crescent |
![]() |
Egomall Limited 3/8 Ben Lomond Crescent |
![]() |
Wayne Robinson Underground Service Locator Limited 4/17 Ben Lomond Cres |
![]() |
Green Star Tyres & Autoparts Limited 2/54 Ben Lomond Crescent |
|
Brj Limited Flat 1, 294 Ellerslie-panmure Highway |
|
Safestore Containers (n.i.) Limited 89-91 Captain Springs Road |
|
Hornelitt Enterprises Limited Unit 8, 43 High Street |
|
Eamon Storage Limited Level 2, 132 Hurstmere Road, Takapuna, Auckland |
|
Elle & Jay Company Limited 34 Erua Road |
|
Promack Property Limited 1105 Clevedon Kawakawa Road |