Casey, Tipene & Williams Limited, a removed company, was registered on 15 Jul 2013. 9429030147171 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. This company has been managed by 2 directors: Thomas Tipene Williams - an active director whose contract started on 15 Jul 2013,
Nohopuku Williams - an active director whose contract started on 15 Jul 2013.
Last updated on 30 Dec 2023, our data contains detailed information about 1 address: 5 Colt Place, Wigram, Christchurch, 8025 (category: postal, office).
Casey, Tipene & Williams Limited had been using Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 12 Aug 2021.
Former names used by the company, as we found at BizDb, included: from 08 Jul 2013 to 23 Mar 2016 they were called Casey,Tipene & Williams Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 25 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Lastly we have the third share allotment (50 shares 50%) made up of 1 entity.
Principal place of activity
2 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 15 May 2019 to 12 Aug 2021
Address #2: 5 Colt Place, Wigram, Christchurch, 8025 New Zealand
Physical address used from 10 Aug 2016 to 15 May 2019
Address #3: 15 Roa Road, Fendalton, Christchurch, 8041 New Zealand
Physical address used from 18 Feb 2015 to 10 Aug 2016
Address #4: 4/164 Kilmore Street, Christchurch, 8014 New Zealand
Physical address used from 12 Aug 2014 to 18 Feb 2015
Address #5: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 20 Jun 2014 to 15 May 2019
Address #6: 4/164 Kilmore Street, Christchurch, 8013 New Zealand
Registered address used from 10 Jun 2014 to 20 Jun 2014
Address #7: 4/164 Kilmore Street, Christchurch, 8013 New Zealand
Physical address used from 10 Jun 2014 to 12 Aug 2014
Address #8: 9 Bishopsworth Way, Huntington, Hamilton, 3210 New Zealand
Physical & registered address used from 22 Apr 2014 to 10 Jun 2014
Address #9: 41 Old Mill Street, Hamilton, 3204 New Zealand
Physical & registered address used from 19 Dec 2013 to 22 Apr 2014
Address #10: 9 Bishopsworth Way, Huntington, Hamilton, 3210 New Zealand
Registered & physical address used from 15 Jul 2013 to 19 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Williams, Nohopuku |
Wigram Christchurch 8025 New Zealand |
15 Jul 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Williams, Katrina Rangi |
Wigram Christchurch 8025 New Zealand |
15 Jul 2013 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Williams, Thomas Tipene |
Addington Christchurch 8024 New Zealand |
15 Jul 2013 - |
Thomas Tipene Williams - Director
Appointment date: 15 Jul 2013
Address: Addington, Christchurch, 8024 New Zealand
Address used since 28 Aug 2018
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 13 Jun 2016
Nohopuku Williams - Director
Appointment date: 15 Jul 2013
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 13 Jun 2016
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Broderick Crew Limited
Unit 3, 245 St Asaph Street
Burgess Ward Properties Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Jach Properties Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street