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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9963 | |||
Individual | Ogden, Julian Geoffrey |
Ellerslie Auckland 1051 New Zealand |
23 Dec 2021 - |
Shares Allocation #2 Number of Shares: 9963 | |||
Individual | Ogden, Myles Darren |
Papakura Papakura 2110 New Zealand |
23 Dec 2021 - |
Shares Allocation #3 Number of Shares: 9963 | |||
Director | Ogden, Samantha Louise |
Parakai Parakai 0830 New Zealand |
11 Apr 2019 - |
Shares Allocation #4 Number of Shares: 31111 | |||
Individual | Ogden, Laurence Edward |
Ellerslie Auckland 1051 New Zealand |
11 Feb 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ogden, Bridgett Anne |
Ellerslie Auckland |
11 Feb 1972 - 25 Jul 2006 |
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
Outdoor Entertainment Limited
Unit 2, 134a Marua Road
Cascade Pools (northland) Limited
2/134a Marua Rd
Cascade Pools (bay Of Plenty) Limited
2/134a Marua Rd
Cascade Distributors Limited
2/134a Marua Rd
Cascade Auckland Franchise (2010) Limited
Unit 2, 134a Marua Road
Thermal Polymers Limited
Unit 2, 134a Marua Road
Affordable Pools New Zealand Limited
214 Main Road
Affordable Pools South Island Limited
214 Main Road
Kiwi Fitness Canterbury Limited
17 Ron Guthrey Road
Mgm Projects Limited
29 Reynolds Place
Mighty Staggz Limited
23 Park Avenue