Cash Relief Limited was incorporated on 12 Jul 2012 and issued an NZ business identifier of 9429030589155. This registered LTD company has been managed by 4 directors: Darryl Brian Godwin - an active director whose contract started on 01 Oct 2018,
Laurian Margaret Godwin - an inactive director whose contract started on 01 Oct 2018 and was terminated on 28 Mar 2025,
Terence Charles Roper - an inactive director whose contract started on 12 Jul 2012 and was terminated on 01 Oct 2018,
Robyn Lesley Roper - an inactive director whose contract started on 12 Jul 2012 and was terminated on 01 Oct 2018.
As stated in our data (updated on 02 Jun 2025), this company registered 8 addresess: 78 Falkirk Avenue, Seatoun, Wellington, 6022 (registered address),
78 Falkirk Avenue, Seatoun, Wellington, 6022 (service address),
19 Sidlaw Street, Strathmore Park, Wellington, 6022 (registered address),
19 Sidlaw Street, Strathmore Park, Wellington, 6022 (service address) among others.
Up until 14 Jul 2021, Cash Relief Limited had been using 32 Kent Terrace, Mount Victoria, Wellington as their physical address.
BizDb identified old names for this company: from 11 Jul 2012 to 09 May 2013 they were called Tellers Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 98 shares are held by 1 entity, namely:
Godwin, Darryl Brian (an individual) located at Seatoun, Wellington postcode 6022.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Godwin, Darryl Brian - located at Seatoun, Wellington. Cash Relief Limited has been categorised as "Financial service nec" (business classification K641915).
Other active addresses
Address #4: 28/369 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Service & physical address used from 14 Jul 2021
Address #5: 21/369 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Delivery & office address used from 04 Jul 2023
Address #6: 21/369 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Service address used from 12 Jul 2023
Address #7: 19 Sidlaw Street, Strathmore Park, Wellington, 6022 New Zealand
Registered & service address used from 26 Mar 2025
Address #8: 78 Falkirk Avenue, Seatoun, Wellington, 6022 New Zealand
Registered & service address used from 08 May 2025
Principal place of activity
28/369 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Previous addresses
Address #1: 32 Kent Terrace, Mount Victoria, Wellington, 6011 New Zealand
Physical address used from 01 Aug 2019 to 14 Jul 2021
Address #2: 52c Mokoia Road, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 11 Jul 2013 to 01 Aug 2019
Address #3: 69b Princes Street, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 12 Jul 2012 to 10 Oct 2018
Address #4: 69b Princes Street, Northcote Point, Auckland, 0627 New Zealand
Physical address used from 12 Jul 2012 to 11 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Godwin, Darryl Brian |
Seatoun Wellington 6022 New Zealand |
02 Oct 2018 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Godwin, Darryl Brian |
Seatoun Wellington 6022 New Zealand |
02 Oct 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Godwin, Laurian Margaret |
Kilbirnie Wellington 6022 New Zealand |
02 Oct 2018 - 28 Mar 2025 |
| Individual | Godwin, Darryl And Laurian |
Kilbirnie Wellington 6022 New Zealand |
02 Oct 2018 - 28 Mar 2025 |
| Individual | Roper, Robyn Lesley |
Northcote Point Auckland 0627 New Zealand |
12 Jul 2012 - 02 Oct 2018 |
| Individual | Roper, Terence Charles |
Northcote Point Auckland 0627 New Zealand |
12 Jul 2012 - 02 Oct 2018 |
Ultimate Holding Company
Darryl Brian Godwin - Director
Appointment date: 01 Oct 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 28 Mar 2025
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Oct 2018
Laurian Margaret Godwin - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 28 Mar 2025
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Oct 2018
Terence Charles Roper - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 01 Oct 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 12 Jul 2012
Robyn Lesley Roper - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 01 Oct 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 12 Jul 2012
Acorn Finance 2012 Limited
11 Rodrigo Road
L G Limited
11 Rodrigo Road
Silk Living Limited
11 Rodrigo Road
The Greek Food Truck Limited
44 Childers Terrace
Kiwican Holdings Limited
21 Rodrigo Road
Kiwican Consulting Limited
21 Rodrigo Road
Acorn Finance 2012 Limited
11 Rodrigo Road
Clare Capital Limited
11 Hamilton Road
Clare Gilmore Holdings Limited
11 Hamilton Road
Lakemanagement Limited
69 Hataitai Road
Pihi Limited
357 Adelaide Road
Stream-gold Financial Services Limited
3/9 Owen St