G Caiden & Partners Limited (issued a business number of 9429041109816) was launched on 27 Feb 2014. 4 addresses are in use by the company: Floor 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service). Level 9, 1 Grey Street, Wellington had been their registered address, up to 13 Oct 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
O'flaherty, Michael Arguile (an individual) located at Khandallah, Wellington postcode 6035. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Herring, Anthony Robert (a director) - located at Woburn, Lower Hutt. Our information was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 13 Oct 2021 |
Floor 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & service | 03 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Anthony Robert Herring
Woburn, Lower Hutt, 5010
Address used since 12 May 2021
Saint Albans, Christchurch, 8014
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - current |
Michael Arguile O'flaherty
Khandallah, Wellington, 6035
Address used since 12 May 2021
Edgeware, Christchurch, 8013
Address used since 15 Feb 2021 |
Director | 15 Feb 2021 - current |
Hamish Guyon Stantan Douch
Merivale, Christchurch, 8014
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - 15 Feb 2021 |
Previous address | Type | Period |
---|---|---|
Level 9, 1 Grey Street, Wellington, 6012 | Registered & physical | 20 May 2021 - 13 Oct 2021 |
Level 2, 299 Durham Street, Christchurch, 8011 | Registered & physical | 22 Nov 2018 - 20 May 2021 |
Level 2, 299 Durham Street, Riccarton, Christchurch, 8011 | Physical & registered | 06 Nov 2015 - 22 Nov 2018 |
99 Clarence Street, Riccarton, Christchurch, 8011 | Registered & physical | 27 Feb 2014 - 06 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
O'flaherty, Michael Arguile Individual |
Khandallah Wellington 6035 |
15 Feb 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Herring, Anthony Robert Director |
Woburn Lower Hutt 5010 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Douch, Hamish Guyon Stantan Individual |
Merivale Christchurch 8014 |
27 Feb 2014 - 15 Feb 2021 |
Middleton Storage Limited Level 1, 35 Leslie Hills Drive |
|
Startled Possum Limited Level 1, 10 Leslie Hills Drive |
|
Ballooning Canterbury.com Limited Level 1, 85 Picton Avenue |
|
Alpine Projects Limited Level 2, 11 Picton Avenue |
|
Opmetrix Limited Level 1 61 Mandeville Street |
|
Wayne Timms Motor Court Limited Level 2 11 Picton Avenue |