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 |
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 |