Caisson Group Limited was launched on 16 Aug 2010 and issued a number of 9429031418768. The registered LTD company has been run by 1 director, named Caleb Ballin - an active director whose contract began on 16 Aug 2010.
As stated in the BizDb database (last updated on 28 Mar 2024), this company uses 2 addresses: 79 Lichfield Street, Christchurch Central, Christchurch, 8011 (registered address),
79 Lichfield Street, Christchurch Central, Christchurch, 8011 (physical address),
79 Lichfield Street, Christchurch Central, Christchurch, 8011 (service address),
8 Red Rock Lane, Moncks Bay, Christchurch, 8081 (other address) among others.
Up until 14 Apr 2021, Caisson Group Limited had been using 8 Red Rock Lane, Moncks Bay, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ballin, Miranda Claire (an individual) located at Christchurch Central, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Ballin, Caleb - located at Christchurch Central, Christchurch.
The next share allocation (98 shares, 98%) belongs to 2 entities, namely:
Ballin, Miranda Claire, located at Christchurch Central, Christchurch (an individual),
Ballin, Caleb, located at Christchurch Central, Christchurch (an individual). Caisson Group Limited was classified as "Rental of commercial property" (business classification L671250).
Principal place of activity
Level 2, 79 Lichfield Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 8 Red Rock Lane, Moncks Bay, Christchurch, 8081 New Zealand
Registered & physical address used from 01 May 2020 to 14 Apr 2021
Address #2: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Jul 2018 to 01 May 2020
Address #3: Level 3, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Apr 2014 to 06 Jul 2018
Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Aug 2013 to 03 Apr 2014
Address #5: Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Registered address used from 13 Aug 2012 to 30 Aug 2013
Address #6: 22 Dorset Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 16 Aug 2010 to 30 Aug 2013
Address #7: 22 Dorset Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 16 Aug 2010 to 13 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ballin, Miranda Claire |
Christchurch Central Christchurch 8011 New Zealand |
14 Feb 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ballin, Caleb |
Christchurch Central Christchurch 8011 New Zealand |
16 Aug 2010 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Ballin, Miranda Claire |
Christchurch Central Christchurch 8011 New Zealand |
14 Feb 2013 - |
Individual | Ballin, Caleb |
Christchurch Central Christchurch 8011 New Zealand |
16 Aug 2010 - |
Caleb Ballin - Director
Appointment date: 16 Aug 2010
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 06 Apr 2021
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 22 Apr 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 11 Sep 2015
Address: Christchurch, 8011 New Zealand
Address used since 14 Mar 2018
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Cari Investments Limited
Level 4, 123 Victoria Street
Dakota 44 Investments Limited
Level 3, 50 Victoria Street
Deeside Properties Limited
Level 2, 329 Durham Street
Dlot Investments Limited
Level 4, 123 Victoria Street
Neonkiwi Limited
Level 4, 123 Victoria Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street