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 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 107b Westchester Drive, Churton Park, Wellington, 6037 | Physical & registered & service | 31 Jul 2012 |
| 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 |
| 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 |
| 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 |
| 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 |
![]() |
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 |