Shortcuts

Cavalier Homes New Zealand (2012) Limited

Type: NZ Limited Company (Ltd)
9429030595866
NZBN
3911943
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
Ground Floor, 2 Princes Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 19 May 2021

Cavalier Homes New Zealand (2012) Limited was incorporated on 06 Jul 2012 and issued an NZ business number of 9429030595866. This registered LTD company has been run by 6 directors: Dale Jonathan Paddle - an active director whose contract started on 06 Jul 2012,
Scott Andrew Mchugh - an active director whose contract started on 06 Jul 2012,
Jason Robert Mchugh - an active director whose contract started on 07 Dec 2012,
Paul Anthony Hodgkin - an inactive director whose contract started on 06 Jul 2012 and was terminated on 01 Aug 2020,
Christopher Dargan - an inactive director whose contract started on 06 Jul 2012 and was terminated on 09 Oct 2012.
As stated in our database (updated on 05 Apr 2024), the company filed 1 address: Ground Floor, 2 Princes Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Up to 19 May 2021, Cavalier Homes New Zealand (2012) Limited had been using 2 Princes Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Cavalier Homes Holdings Pty Limited (an other) located at 532 David Street, Albury, Nsw postcode 2640. Cavalier Homes New Zealand (2012) Limited was categorised as "Building, house construction" (ANZSIC E301120).

Addresses

Previous address

Address: 2 Princes Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jul 2012 to 19 May 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Cavalier Homes Holdings Pty Limited 532 David Street
Albury, Nsw
2640
Australia
Directors

Dale Jonathan Paddle - Director

Appointment date: 06 Jul 2012

ASIC Name: New Cha Pty Ltd

Address: Barnawartha North, Vic, 3691 Australia

Address used since 10 Feb 2021

Address: Wodonga, Victoria, 3690 Australia

Address used since 06 Jul 2012

Address: Wodonga, Victoria, 3690 Australia

Address: Wodonga, Victoria, 3690 Australia


Scott Andrew Mchugh - Director

Appointment date: 06 Jul 2012

ASIC Name: Cavalier Homes Goulburn Valley Pty Limited

Address: Shepparton, Vic 3630, Australia

Address: Zeerust, Victoria, 3634 Australia

Address used since 01 Jul 2015

Address: Sheppardton, Vic 3630, Australia


Jason Robert Mchugh - Director

Appointment date: 07 Dec 2012

ASIC Name: Cavalier Homes Goulburn Valley Pty Limited

Address: Shepparton, Vic 3630, Australia

Address: Lemnos, Victoria, 3631 Australia

Address used since 01 Jul 2015

Address: Shepparton, Victoria 3630, Australia


Paul Anthony Hodgkin - Director (Inactive)

Appointment date: 06 Jul 2012

Termination date: 01 Aug 2020

ASIC Name: New Cha Pty Ltd

Address: West Wodonga, Victoria, 3690 Australia

Address used since 01 Jul 2015

Address: Wodonga, Victoria, 3690 Australia

Address: Wodonga, Victoria, 3690 Australia


Christopher Dargan - Director (Inactive)

Appointment date: 06 Jul 2012

Termination date: 09 Oct 2012

Address: Melton, Victoria, 3337 Australia

Address used since 06 Jul 2012


Roger Murray Washbourne - Director (Inactive)

Appointment date: 06 Jul 2012

Termination date: 15 Sep 2012

Address: Coomera, Queensland, 4209 Australia

Address used since 06 Jul 2012

Similar companies

Bcg Construction Limited
97 Shortland Street

Murray Grey Limited
Level 3

Oulun Limited
71a Fort Street

Pioneer Group Limited
44 Anzac Avenue

Russian Club Limited
7d/4-8 Short Street

TĀmaki Redevelopment Company Limited
88 Shortland Street