Shortcuts

Cascade Industries Limited

Type: NZ Limited Company (Ltd)
9429040565736
NZBN
83358
Company Number
Registered
Company Status
F333945
Industry classification code
Swimming Pool Wholesaling - Fibreglass - Below Ground
Industry classification description
Current address
Unit 2, 134a Marua Road
Ellerslie
Auckland 1051
New Zealand
Physical & service address used since 25 Jan 2005
Unit 2, 134a Marua Road
Ellerslie
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Jul 2005
Unit 2, 134a Marua Road
Ellerslie New Zealand
Registered address used since 13 Jul 2005

Cascade Industries Limited was started on 11 Feb 1972 and issued an NZ business number of 9429040565736. The registered LTD company has been managed by 6 directors: Laurence Edward Ogden - an active director whose contract started on 02 Sep 1985,
Samantha Louise Ogden - an active director whose contract started on 01 Jan 2019,
Myles Darren Ogden - an active director whose contract started on 23 Dec 2021,
Bridget Anne Ogden - an inactive director whose contract started on 01 Jun 2010 and was terminated on 02 Dec 2016,
Bridget Ann Ogden - an inactive director whose contract started on 10 Feb 1993 and was terminated on 25 Jul 2006.
As stated in our database (last updated on 03 Apr 2024), the company registered 6 addresess: Suite 2, 134A Marua Road, Mount Wellington, Auckland, 1051 (office address),
Po Box 17069, Greenlane, Auckland, 1546 (postal address),
Unit 2, 134A Marua Road, Ellerslie, Auckland, 1051 (delivery address),
Unit 2, 134A Marua Road, Ellerslie (registered address) among others.
Up to 13 Jul 2005, Cascade Industries Limited had been using C/-Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City as their registered address.
BizDb found former names used by the company: from 09 Oct 2002 to 11 Jan 2010 they were called Neodyne Industries Limited, from 03 Jul 1973 to 09 Oct 2002 they were called Edward W Rankin Holdings Limited and from 11 Feb 1972 to 03 Jul 1973 they were called Cascade Swimming Pools (N.z.) Limited.
A total of 61000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 9963 shares are held by 1 entity, namely:
Ogden, Julian Geoffrey (an individual) located at Ellerslie, Auckland postcode 1051.
The 2nd group consists of 1 shareholder, holds 16.33 per cent shares (exactly 9963 shares) and includes
Ogden, Myles Darren - located at Papakura, Papakura.
The third share allotment (9963 shares, 16.33%) belongs to 1 entity, namely:
Ogden, Samantha Louise, located at Parakai, Parakai (a director). Cascade Industries Limited is categorised as "Swimming pool wholesaling - fibreglass - below ground" (ANZSIC F333945).

Addresses

Other active addresses

Address #4: Po Box 17069, Greenlane, Auckland, 1546 New Zealand

Postal address used from 23 Dec 2021

Address #5: Unit 2, 134a Marua Road, Ellerslie, Auckland, 1051 New Zealand

Delivery address used from 23 Dec 2021

Principal place of activity

Suite 2, 134a Marua Road, Mount Wellington, Auckland, 1051 New Zealand


Previous addresses

Address #1: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Registered address used from 20 Dec 2004 to 13 Jul 2005

Address #2: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Physical address used from 20 Dec 2004 to 25 Jan 2005

Address #3: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland

Physical & registered address used from 27 Nov 2003 to 20 Dec 2004

Address #4: 1/134a Marua Road, Ellerslie

Physical address used from 01 Oct 2003 to 27 Nov 2003

Address #5: C/- Hart & Co, Howick, Po Box 38-249, Howick, Auckland

Physical address used from 18 Jul 1997 to 18 Jul 1997

Address #6: 124a Marua Road, Ellerslie, Auckland

Physical address used from 18 Jul 1997 to 01 Oct 2003

Address #7: 9 Bassett Road, Remuera, Auckland

Registered address used from 18 Jul 1997 to 27 Nov 2003

Address #8: 19 Wellington Street, Howick, Wellington

Registered address used from 11 Feb 1993 to 18 Jul 1997

Address #9: 18 Fencible Drive Howick, Auckland

Registered address used from 22 Nov 1991 to 11 Feb 1993

Contact info
64 9 5240578
15 Jan 2019 Phone
larry@cascade.co.nz
Email
laurence@ace.net.nz
23 Dec 2021 Chairman
myles@cascade.co.nz
23 Dec 2021 Production & Installation Manager
samantha@cascade.co.nz
23 Dec 2021 nzbn-reserved-invoice-email-address-purpose
www.cascade.co.nz
15 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 61000

Annual return filing month: July

Annual return last filed: 01 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9963
Individual Ogden, Julian Geoffrey Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 9963
Individual Ogden, Myles Darren Papakura
Papakura
2110
New Zealand
Shares Allocation #3 Number of Shares: 9963
Director Ogden, Samantha Louise Parakai
Parakai
0830
New Zealand
Shares Allocation #4 Number of Shares: 31111
Individual Ogden, Laurence Edward Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ogden, Bridgett Anne Ellerslie
Auckland
Directors

Laurence Edward Ogden - Director

Appointment date: 02 Sep 1985

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 02 Sep 1985


Samantha Louise Ogden - Director

Appointment date: 01 Jan 2019

Address: Parakai, Parakai, 0830 New Zealand

Address used since 01 Jan 2019


Myles Darren Ogden - Director

Appointment date: 23 Dec 2021

Address: Papakura, Papakura, 2110 New Zealand

Address used since 23 Dec 2021


Bridget Anne Ogden - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 02 Dec 2016

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Jul 2013


Bridget Ann Ogden - Director (Inactive)

Appointment date: 10 Feb 1993

Termination date: 25 Jul 2006

Address: Ellerslie, Auckland,

Address used since 10 Feb 1993


Ruth Veronica Ogden - Director (Inactive)

Appointment date: 02 Sep 1985

Termination date: 10 Feb 1993

Address: Remuera, Auckland,

Address used since 02 Sep 1985

Nearby companies
Similar companies