Shortcuts

Causeway Panelbeaters Limited

Type: NZ Limited Company (Ltd)
9429038862700
NZBN
584339
Company Number
Registered
Company Status
Current address
1st Floor, 2 Burns Ave
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 12 Sep 2011
Suite 1a, 33a Anzac St
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 18 Sep 2023

Causeway Panelbeaters Limited, a registered company, was started on 14 Apr 1993. 9429038862700 is the NZ business number it was issued. This company has been run by 6 directors: Jennie Louise Jackson - an active director whose contract started on 16 Mar 2018,
Brenton George Erceg - an active director whose contract started on 05 Sep 2023,
Desmond Trevor Meiklejohn - an inactive director whose contract started on 26 Jan 2007 and was terminated on 04 Apr 2018,
Janice Christine Todd - an inactive director whose contract started on 15 Sep 1995 and was terminated on 08 Mar 2018,
Evan William Henning - an inactive director whose contract started on 15 Sep 1995 and was terminated on 02 Oct 2006.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 1A, 33A Anzac St, Takapuna, Auckland, 0622 (category: registered, service).
Causeway Panelbeaters Limited had been using Henning & Associates Ltd, Chartered, Accountants, 1St Floor, 2 Burns Ave, Takapuna, North Shore City 0622 as their physical address up to 12 Sep 2011.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group includes 500 shares (50%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand

Physical & registered address used from 30 Sep 2009 to 12 Sep 2011

Address #2: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna

Physical address used from 03 Oct 2001 to 03 Oct 2001

Address #3: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, Spicers, House, 2 Burns Ave, Takapuna

Physical address used from 03 Oct 2001 to 30 Sep 2009

Address #4: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna

Registered address used from 03 Oct 2001 to 30 Sep 2009

Address #5: Spicer & Oppenheim, 17 Anzac Street, Takapuna, Auckland

Physical & registered address used from 01 Mar 2001 to 03 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Jackson, Jennie Louise Rd 3
Whangarei
0173
New Zealand
Individual Jackson, Anthony Graham Rd 3
Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Henning, Evan William Rd 1
Kumeu
0891
New Zealand
Individual Wright, Joyce Patricia Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Todd, Janice Christine Bethlehem
Tauranga 3110

New Zealand
Individual Meiklejohn, Desmond Waihi Beach 3611

New Zealand
Individual Allan, Gwendoline Glenfield
Individual Meiklejohn, Desmond Waihi Beach 3611

New Zealand
Individual Todd, Janice Christine Bethlehem
Tauranga 3110

New Zealand
Individual Sumpter, Michael Milford
Auckland 0620

New Zealand
Directors

Jennie Louise Jackson - Director

Appointment date: 16 Mar 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 16 Mar 2018


Brenton George Erceg - Director

Appointment date: 05 Sep 2023

Address: Waipu, 0582 New Zealand

Address used since 05 Sep 2023


Desmond Trevor Meiklejohn - Director (Inactive)

Appointment date: 26 Jan 2007

Termination date: 04 Apr 2018

Address: Waihi Beach, Bay Of Plenty, 3611 New Zealand

Address used since 19 Oct 2015


Janice Christine Todd - Director (Inactive)

Appointment date: 15 Sep 1995

Termination date: 08 Mar 2018

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 02 Sep 2010


Evan William Henning - Director (Inactive)

Appointment date: 15 Sep 1995

Termination date: 02 Oct 2006

Address: Hobsonville,

Address used since 18 Nov 2003


Dennis James Allan - Director (Inactive)

Appointment date: 14 Apr 1993

Termination date: 15 Sep 1995

Address: R D 2, Albany, Auckland,

Address used since 14 Apr 1993

Nearby companies

Knoben Limited
1st Floor

Newco Construction (2013) Limited
1st Floor, 2 Burns Avenue

Smartleds New Zealand Limited
1st Floor

Econest Limited
1st Floor, 2 Burns Ave

H & A Trustees (no10) Limited
1st Floor

H & A Trustees (no8) Limited
1st Floor, 2 Burns Avenue