Cascade Enterprises Limited was incorporated on 15 Jan 1970 and issued a business number of 9429031898232. The registered LTD company has been supervised by 2 directors: Shaun Patrick Nolan - an active director whose contract began on 18 Jul 2019,
Patrick Bevan Nolan - an inactive director whose contract began on 20 Dec 1991 and was terminated on 19 Jul 2019.
According to our information (last updated on 24 Apr 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up until 04 Apr 2017, Cascade Enterprises Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 500 shares are issued to 2 groups (4 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Miller, Kathleen Rose (an individual) located at Northwood, Christchurch postcode 8051,
Bevan Nolan Trustees No2 Limited (an entity) located at Christchurch postcode 8013.
The second group consists of 2 shareholders, holds 80 per cent shares (exactly 400 shares) and includes
Bevan Nolan Trustees No4 Limited - located at Christchurch,
Miller, Kathleen Rose - located at Northwood, Christchurch.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 Aug 2016 to 04 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Aug 2012 to 04 Apr 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Aug 2012 to 24 Aug 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Physical & registered address used from 31 Aug 2011 to 29 Aug 2012
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 11 Aug 2010 to 31 Aug 2011
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 08 Sep 2008 to 11 Aug 2010
Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 06 May 1999 to 08 Sep 2008
Address: Crichton Horne And Associates, Old Library Chambers, 109 Cambridge Terrace, Christchurch
Physical address used from 03 May 1999 to 08 Sep 2008
Address: Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Physical address used from 03 May 1999 to 03 May 1999
Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 06 May 1999
Address: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch
Registered address used from 23 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Miller, Kathleen Rose |
Northwood Christchurch 8051 New Zealand |
14 Nov 2019 - |
Entity (NZ Limited Company) | Bevan Nolan Trustees No2 Limited Shareholder NZBN: 9429047692787 |
Christchurch 8013 New Zealand |
14 Nov 2019 - |
Shares Allocation #2 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Bevan Nolan Trustees No4 Limited Shareholder NZBN: 9429047693609 |
Christchurch 8013 New Zealand |
14 Nov 2019 - |
Individual | Miller, Kathleen Rose |
Northwood Christchurch 8051 New Zealand |
14 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nolan, Patrick Bevan |
Riccarton Christchurch 8011 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Nolan, Shaun |
Riccarton Christchurch 8011 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Nolan, Patrick Bevan |
Riccarton Christchurch 8011 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Nolan, Patrick Bevan |
Riccarton Christchurch 8011 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Nolan, Shaun |
Riccarton Christchurch 8011 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Nolan, Shaun |
Riccarton Christchurch 8011 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Nolan, Shaun |
Riccarton Christchurch 8011 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Nolan, Shaun |
Riccarton Christchurch 8011 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Nolan, Shaun |
Riccarton Christchurch 8011 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Crichton, David Donald |
Merivale Christchurch 8014 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Crichton, David Donald |
Merivale Christchurch 8014 New Zealand |
15 Jan 1970 - 14 Nov 2019 |
Individual | Nolan, Andrew James |
Christchurch |
15 Jan 1970 - 16 Aug 2016 |
Shaun Patrick Nolan - Director
Appointment date: 18 Jul 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Jul 2019
Patrick Bevan Nolan - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 19 Jul 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 20 Aug 2007
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