General information

Cassington Holdings Limited

Type: NZ Limited Company (Ltd)
9429038573569
New Zealand Business Number
655867
Company Number
Registered
Company Status

Cassington Holdings Limited (NZBN 9429038573569) was incorporated on 16 Aug 1995. 2 addresses are currently in use by the company: 107B Westchester Drive, Churton Park, Wellington, 6037 (type: physical, registered). Level 2 East, 23-29 Broderick Road, Johnsonville, Wellington had been their registered address, up until 31 Jul 2012. 10 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 10 shares (100% of shares), namely:
Mairs, Stephen Grant (an individual) located at Ngaio, Wellington postcode 6035,
Callender, Guy Philip (an individual) located at Khandallah, Wellington postcode 6035. Our database was updated on 27 Mar 2024.

Current address Type Used since
107b Westchester Drive, Churton Park, Wellington, 6037 Physical & registered & service 31 Jul 2012
Directors
Name and Address Role Period
Guy Philip Callender
Khandallah, Wellington, 6035
Address used since 01 Jan 2019
Churton Park, Wellington, 6037
Address used since 27 Jul 1996
Director 26 Jul 1996 - current
Mason Bryan Lawrence
Johnsonville, Wellington,
Address used since 26 Jul 1996
Director 26 Jul 1996 - 05 Mar 1999
Jeremy Brodrick Bowes Steel
Thorndon, Wellington,
Address used since 16 Aug 1995
Director 16 Aug 1995 - 26 Jul 1996
Addresses
Previous address Type Period
Level 2 East, 23-29 Broderick Road, Johnsonville, Wellington, 6440 Registered & physical 11 Jul 2011 - 31 Jul 2012
Level 2 East, 21-29 Broderick Road, Johnsonville, Wellington Registered & physical 20 Jun 2008 - 11 Jul 2011
Level 3 West, 21-29 Broderick Road, Johnsonville, Wellington Registered & physical 19 Jun 2006 - 20 Jun 2008
Ernst & Young Limited, L22, Majestic Centre, 100 Willis Street, Wellington Physical & registered 07 Jul 2003 - 19 Jun 2006
Same As Registered Office Address Physical 12 Jul 2001 - 12 Jul 2001
Ernst & Young Limited, L22, Majestic Centre, 100 Willis Street, Wellington Physical 12 Jul 2001 - 07 Jul 2003
Level 22, Majestic Centre, 100 Willis St, Wellington Physical 12 Jul 2001 - 12 Jul 2001
Level 20, Majestic Centre, 100 Willis Street, Wellington Registered 31 Jul 2000 - 07 Jul 2003
Level 20, Majestic Centre, 100 Willis Street, Wellington Physical 31 Jul 2000 - 12 Jul 2001
Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington Registered 19 May 2000 - 31 Jul 2000
Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington Physical 19 May 2000 - 31 Jul 2000
Level 11, 105-109 The Terrace, Wellington Registered & physical 03 Aug 1997 - 19 May 2000
Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington Physical & registered 07 Aug 1996 - 03 Aug 1997
Financial Data
Financial info
10
Total number of Shares
July
Annual return filing month
09 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Mairs, Stephen Grant
Individual
Ngaio
Wellington
6035
21 Dec 2012 - current
Callender, Guy Philip
Individual
Khandallah
Wellington
6035
16 Aug 1995 - current

Historic shareholders

Shareholder Name Address Period
Callender, Rodney Gavin Shayle
Individual
Wellington
16 Aug 1995 - 21 Dec 2012
Liddell, Jacqueline Margaret
Individual
Khandallah
Wellington
16 Aug 1995 - 21 Dec 2012
Location
Companies nearby
Tun Medical Limited
107c Westchester Drive
Ohau Land & Cattle Limited
107b Westchester Drive
Hunters Hill Limited
107b Westchester Drive
Churton Homes Limited
107b Westchester Drive
Red Raider Limited
107b Westchester Drive
Best Farm Limited
107b Westchester Drive