Caford New Zealand Limited was incorporated on 09 Aug 1978 and issued an NZBN of 9429040408910. This registered LTD company has been supervised by 5 directors: Robert John Phillips - an active director whose contract started on 26 Jun 2014,
Lawrence Ford - an inactive director whose contract started on 24 Oct 1989 and was terminated on 26 Jun 2014,
Wayne Athol Ford - an inactive director whose contract started on 24 Oct 1989 and was terminated on 26 Jun 2014,
Brendan John Robinson - an inactive director whose contract started on 24 Oct 1989 and was terminated on 26 Jun 2014,
Ian William Stevenson - an inactive director whose contract started on 24 Oct 1989 and was terminated on 01 Oct 2008.
As stated in our information (updated on 06 Apr 2024), the company filed 1 address: 80 Hastie Avenue, Mangere Bridge, Auckland, 2022 (type: registered, physical).
Up until 10 Nov 2016, Caford New Zealand Limited had been using 7 Kaimahi Road, Wairau Valley, Auckland as their registered address.
BizDb identified more names used by the company: from 09 Aug 1978 to 01 May 2001 they were called Caford Castors N Z Limited.
A total of 36000 shares are issued to 2 groups (2 shareholders in total). In the first group, 18000 shares are held by 1 entity, namely:
Phillips, Jacqueline (an individual) located at Rd 3, Silverdale postcode 0993.
The second group consists of 1 shareholder, holds 50% shares (exactly 18000 shares) and includes
Phillips, Robert John - located at Rd 3, Silverdale.
Previous addresses
Address: 7 Kaimahi Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 20 Oct 2015 to 10 Nov 2016
Address: 7 Kaimahi Road, Wairau Valley, North Shore City, 0627 New Zealand
Registered address used from 19 Oct 2006 to 20 Oct 2015
Address: 7 Kaimahi Road, Wairau Valley, North Shore City, 0627 New Zealand
Physical address used from 19 Oct 2006 to 10 Nov 2016
Address: 7 Kaimahi Road, Glenfield, Auckland
Registered & physical address used from 14 Oct 2002 to 19 Oct 2006
Address: 141a Target Road, Glenfield, Auckland
Registered address used from 10 Oct 2000 to 14 Oct 2002
Address: 7 Kaimahi Road, Glenfield, Auckland
Physical address used from 05 Oct 2000 to 14 Oct 2002
Address: 141a Target Road, Glenfield, Auckland
Physical address used from 05 Oct 2000 to 05 Oct 2000
Basic Financial info
Total number of Shares: 36000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18000 | |||
Individual | Phillips, Jacqueline |
Rd 3 Silverdale 0993 New Zealand |
22 Jan 2015 - |
Shares Allocation #2 Number of Shares: 18000 | |||
Individual | Phillips, Robert John |
Rd 3 Silverdale 0993 New Zealand |
22 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - C A Ford Pty Limited | 09 Aug 1978 - 22 Jan 2015 | |
Other | C A Ford Pty Limited | 09 Aug 1978 - 22 Jan 2015 |
Robert John Phillips - Director
Appointment date: 26 Jun 2014
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 26 Jun 2014
Lawrence Ford - Director (Inactive)
Appointment date: 24 Oct 1989
Termination date: 26 Jun 2014
Address: Wonga Park, Victoria 3114, Australia,
Address used since 24 Oct 1989
Wayne Athol Ford - Director (Inactive)
Appointment date: 24 Oct 1989
Termination date: 26 Jun 2014
Address: Mount Martha, Victoria 3934, Australia,
Address used since 14 Oct 2009
Brendan John Robinson - Director (Inactive)
Appointment date: 24 Oct 1989
Termination date: 26 Jun 2014
Address: Mairangi Bay, North Shore City 0630,
Address used since 07 Oct 2008
Ian William Stevenson - Director (Inactive)
Appointment date: 24 Oct 1989
Termination date: 01 Oct 2008
Address: Browns Bay, Auckland,
Address used since 24 Oct 1989
Walworth Property Nominees Limited
80 Hastie Ave
Wet Gisborne Limited
Suite 1, 80 Hastie Avenue
Motion New Zealand Limited
88 Hastie Avenue
Motion Industries Limited
88 Hastie Avenue
Saecowilson Limited
88 Hastie Avenue
Seal Innovations Limited
88 Hastie Avenue