Cadogan Property Limited was registered on 15 Dec 2014 and issued a number of 9429041541272. This registered LTD company has been managed by 3 directors: Nicholas John Toplis - an active director whose contract started on 30 Jun 2023,
Laura Dianne Toplis - an active director whose contract started on 30 Jun 2023,
Ian Stewart Mcleod - an inactive director whose contract started on 15 Dec 2014 and was terminated on 30 Jun 2023.
According to our database (updated on 09 Apr 2024), this company registered 3 addresses: 36 Lastel Place, Shelly Park, Auckland, 2014 (registered address),
36 Lastel Place, Shelly Park, Auckland, 2014 (service address),
Suite 118 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Suite 118 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 (physical address) among others.
Up until 23 Jun 2020, Cadogan Property Limited had been using Level 3/139 Carlton Gore Rd, Newmarket, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Toplis, Nicholas John (a director) located at Shelly Park, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Toplis, Laura Dianne - located at Shelly Park, Auckland. Cadogan Property Limited is classified as "Business management service nec" (business classification M696210).
Previous addresses
Address #1: Level 3/139 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Physical address used from 10 Oct 2018 to 23 Jun 2020
Address #2: Level 3/139 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Registered address used from 08 Oct 2018 to 23 Jun 2020
Address #3: 8 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 05 Oct 2018 to 08 Oct 2018
Address #4: 8 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 05 Oct 2018 to 10 Oct 2018
Address #5: 76 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Nov 2016 to 05 Oct 2018
Address #6: 6a Brigham Creek Road, Whenuapai, Auckland, 0618 New Zealand
Physical & registered address used from 28 Jan 2016 to 03 Nov 2016
Address #7: 149 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Dec 2014 to 28 Jan 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Toplis, Nicholas John |
Shelly Park Auckland 2014 New Zealand |
03 Jul 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Toplis, Laura Dianne |
Shelly Park Auckland 2014 New Zealand |
03 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Ian |
Auckland Central Auckland 1010 New Zealand |
15 Dec 2014 - 03 Jul 2023 |
Individual | Mcleod, Annette |
Auckland Central Auckland 1010 New Zealand |
15 Dec 2014 - 03 Jul 2023 |
Nicholas John Toplis - Director
Appointment date: 30 Jun 2023
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 30 Jun 2023
Laura Dianne Toplis - Director
Appointment date: 30 Jun 2023
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 30 Jun 2023
Ian Stewart Mcleod - Director (Inactive)
Appointment date: 15 Dec 2014
Termination date: 30 Jun 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Feb 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Nov 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Oct 2018
Nero Build Nz Limited
Albert Street
Total Hospitality Consultants Limited
Shop C, 22 Durham Street West
Nz C&j Limited
Shop A, 22 Durham Street West
Gengy's Management Limited
Shop C, 22 Durham Street West
Midtown Trading Limited
Shop 4, 22 Durhan St West
Miss Nail Limited
22 Durham Street
Azura Consultants Limited
12th Floor
Bdg Group Limited
Level 1, 101 Pakenham Street West
Blackstone Group Limited
Level 3, 75 Queen St
Howard & Co Ventures Limited
Level 10, Ami House
Msh Limited
Level 8, 55 Shortland Street
Telco Property Services Limited
Level 12 The Telco Building