Cavella Systems Limited, a registered company, was incorporated on 25 Feb 1992. 9429039016904 is the NZ business identifier it was issued. "Investment company operation" (business classification K624050) is how the company is categorised. This company has been managed by 6 directors: Craig Lenoard Andersen - an active director whose contract began on 28 Feb 2017,
Carol A. - an active director whose contract began on 11 Mar 2022,
Kevin A. - an inactive director whose contract began on 20 Oct 2004 and was terminated on 03 Mar 2021,
Bruce Harold Andersen - an inactive director whose contract began on 01 Sep 1999 and was terminated on 04 Feb 2008,
Kevin William Andersen - an inactive director whose contract began on 26 Feb 1997 and was terminated on 01 Sep 1999.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 36 Bradford Street, Parnell, Auckland, 1052 (type: registered, service).
Cavella Systems Limited had been using 10 Seymour Street, Saint Marys Bay, Auckland as their physical address up until 25 Aug 2020.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group consists of 15000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 15000 shares (50 per cent).
Other active addresses
Address #4: 36 Bradford Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 28 Mar 2023
Previous addresses
Address #1: 10 Seymour Street, Saint Marys Bay, Auckland, 1011 New Zealand
Physical & registered address used from 09 Mar 2017 to 25 Aug 2020
Address #2: Level 2 Windsor Court, 128 Parnell Rd, Parnell, Auckland New Zealand
Physical & registered address used from 15 Mar 2007 to 09 Mar 2017
Address #3: Level 1, 11 York Street, Parnell
Physical address used from 31 Oct 2006 to 15 Mar 2007
Address #4: Level 1, 11 York Street, Parnell, Auckland
Registered address used from 31 Oct 2006 to 15 Mar 2007
Address #5: Gubb & Partners, Level 8, 2 Kitchener St, Auckland
Physical address used from 07 Nov 2001 to 31 Oct 2006
Address #6: C/- Gubb & Partners, Level 8,2 Kitchener Street, Auckland
Physical address used from 07 Nov 2001 to 07 Nov 2001
Address #7: C/ Yolland Gubb & Co Solicitors, 1st Floor, 586 Great South Rd, Greenlane, Auckland
Registered address used from 13 Sep 2001 to 31 Oct 2006
Address #8: Yolland Gubb & Co, 1st Floor, 586 Great, South Rd, Greenlane , Auckland
Physical address used from 13 Sep 2001 to 07 Nov 2001
Address #9: 23 Grassways Ave, Pakuranga, Auckland
Registered address used from 10 Jun 1997 to 13 Sep 2001
Address #10: -
Registered address used from 25 Feb 1992 to 10 Jun 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Kj Custodians Limited Shareholder NZBN: 9429035701477 |
Parnell Auckland 1052 New Zealand |
20 Nov 2019 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Kwa Custodians Limited Shareholder NZBN: 9429035653592 |
Parnell Auckland 1052 New Zealand |
03 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kj Custodians Limited Shareholder NZBN: 9429035701477 Company Number: 1428619 |
Saint Marys Bay Auckland 1011 New Zealand |
03 Nov 2004 - 19 Nov 2019 |
Individual | Yolland, Bryan Mason |
207 Broadway Newmarket, Auckland |
25 Feb 1992 - 03 Nov 2004 |
Entity | Kj Custodians Limited Shareholder NZBN: 9429035701477 Company Number: 1428619 |
Saint Marys Bay Auckland 1011 New Zealand |
03 Nov 2004 - 19 Nov 2019 |
Individual | Gubb, Brian Alwyn |
2 Kitchener St Auckland |
25 Feb 1992 - 03 Nov 2004 |
Craig Lenoard Andersen - Director
Appointment date: 28 Feb 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Nov 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 2017
Carol A. - Director
Appointment date: 11 Mar 2022
Kevin A. - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 03 Mar 2021
Address: Spring, Texas, 77379 United States
Address used since 28 Feb 2017
Bruce Harold Andersen - Director (Inactive)
Appointment date: 01 Sep 1999
Termination date: 04 Feb 2008
Address: Hamilton,
Address used since 01 Sep 1999
Kevin William Andersen - Director (Inactive)
Appointment date: 26 Feb 1997
Termination date: 01 Sep 1999
Address: Pakuranga,
Address used since 26 Feb 1997
Gillian Dailey - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 26 Feb 1997
Address: Pakuranga,
Address used since 26 Feb 1992
Ross Family Investments Limited
2 Cameron Street
Morningside Properties Limited
2 Cameron Street
C & D Investment Trust Company Limited
2 Cameron Street
Corbett 161 Limited
2 Cameron Street
Wda Lindsay Limited
7 Selby Square
Wda Trustee Limited
7 Selby Square
75v Limited
58 College Hill Road
Channel 37 Limited
22a Jervois Road
Dcg Painters Limited
9a Wood Street
Kawarau Investments Limited
6 Percival Parade
South Pacific Securities Limited
Unit 5
Strategised Investment Solutions Limited
19 Blake Street