Shortcuts

Cade Inc. Limited

Type: NZ Limited Company (Ltd)
9429031078689
NZBN
3402554
Company Number
Registered
Company Status
H453010
Industry classification code
Club - Hospitality
Industry classification description
Current address
Level 1
53 Shotover Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 10 May 2018

Cade Inc. Limited was incorporated on 27 May 2011 and issued a number of 9429031078689. The registered LTD company has been run by 2 directors: Pascal Gino Fillion - an active director whose contract started on 27 May 2011,
Jennifer Ernst - an active director whose contract started on 27 May 2011.
As stated in our database (last updated on 09 Mar 2024), the company filed 1 address: Level 1, 53 Shotover Street, Queenstown, 9300 (type: physical, registered).
Up until 10 May 2018, Cade Inc. Limited had been using 61 Wesney Terrace, Kingston, Otago as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Dickson, Chris (an individual) located at Lower Shotover, Queenstown postcode 9304.
Another group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Ernst, Jennifer - located at Kingston, Otago.
The next share allotment (40 shares, 40%) belongs to 1 entity, namely:
Fillion, Pascal Gino, located at Kingston, Otago (a director). Cade Inc. Limited is classified as "Club - hospitality" (business classification H453010).

Addresses

Previous addresses

Address: 61 Wesney Terrace, Kingston, Otago, 9793 New Zealand

Physical & registered address used from 17 Nov 2016 to 10 May 2018

Address: 82a Kanpur Road, Broadmeadows, Wellington, 6035 New Zealand

Physical address used from 27 Aug 2015 to 17 Nov 2016

Address: 82a Kanpur Road, Broadmeadows, Wellington, 6035 New Zealand

Registered address used from 22 Jul 2015 to 17 Nov 2016

Address: 1 Chequers Way, Crofton Downs, Wellington, 6035 New Zealand

Physical address used from 07 Feb 2012 to 27 Aug 2015

Address: 1 Chequers Way, Crofton Downs, Wellington, 6035 New Zealand

Registered address used from 07 Feb 2012 to 22 Jul 2015

Address: 87 Orangi Kaupapa Road, Northland, Wellington, 6012 New Zealand

Physical & registered address used from 07 Jul 2011 to 07 Feb 2012

Address: 35 Milne Terrace, Wellington, 6023 New Zealand

Physical & registered address used from 27 May 2011 to 07 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Dickson, Chris Lower Shotover
Queenstown
9304
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Ernst, Jennifer Kingston
Otago
9793
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Fillion, Pascal Gino Kingston
Otago
9793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Ernco Holdings
Other Ernco Holdings
Directors

Pascal Gino Fillion - Director

Appointment date: 27 May 2011

Address: Kingston, Otago, 9793 New Zealand

Address used since 09 Nov 2016

Address: Queenstown, 9300 New Zealand

Address used since 02 May 2018


Jennifer Ernst - Director

Appointment date: 27 May 2011

Address: Queenstown, 9300 New Zealand

Address used since 02 May 2018

Address: Kingston, Otago, 9793 New Zealand

Address used since 09 Nov 2016

Nearby companies

Cm Trading Limited
33 Kent Street

Kingston Freight Services Limited
29 Churchill Street

Ace Aviation (nz) Limited
125 Kent Street

Southern Girl Limited
7 Cambridge Street

Helibike.com Limited
64 Hampshire Street

Maud Investments Limited
64 Hampshire Street

Similar companies

Da & Mf Butcher Limited
75 Waenga Drive

J K Pontiac Limited
5 Gavan Street

Mbt Holdings Limited
Unit 10, 34 Grant Road

P.c. Leisure Limited
5 Strawberry Lane

Sally M Wine And Food Limited
Level 2, 11-17 Church Street

The Stash Limited
161 Arthurs Point Road