Shortcuts

Cascade Storage Limited

Type: NZ Limited Company (Ltd)
9429032027068
NZBN
117868
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I530950
Industry classification code
Furniture Storage Service
Industry classification description
Current address
12 Ben Lomond Crescent
Pakuranga Heights
Auckland 2010
New Zealand
Registered address used since 31 May 1995
12 Ben Lomond Crescent
Pakuranga Heights
Auckland 2010
New Zealand
Physical & service address used since 17 Aug 1997
P O Box 82 224
Highland Park
Auckland 2143
New Zealand
Postal address used since 08 Aug 2019

Cascade Storage Limited was launched on 05 Jul 1983 and issued a number of 9429032027068. This registered LTD company has been managed by 6 directors: Colin Stuart Mercer - an active director whose contract began on 26 May 2023,
Christine Michelle Angell - an active director whose contract began on 26 May 2023,
Catherine Helen Mercer - an active director whose contract began on 26 May 2023,
Peter John Angell - an active director whose contract began on 26 May 2023,
Janese Gwendolyn White - an inactive director whose contract began on 05 Jul 1983 and was terminated on 26 May 2023.
As stated in BizDb's database (updated on 10 Mar 2024), the company filed 1 address: P O Box 82 224, Highland Park, Auckland, 2143 (types include: postal, office).
Up to 17 Aug 1997, Cascade Storage Limited had been using 12 Lomond Crescent, Pakuranga, Auckland as their physical address.
BizDb identified previous names used by the company: from 16 Aug 2000 to 14 Mar 2008 they were named Whitehaven Holdings Limited, from 05 Jul 1983 to 16 Aug 2000 they were named Fundraising Promotions Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Angell, Christine Michelle (a director) located at Howick, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mercer, Catherine Helen - located at Botany Downs, Auckland. Cascade Storage Limited has been classified as "Furniture storage service" (ANZSIC I530950).

Addresses

Other active addresses

Address #4: 12 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand

Office & delivery address used from 08 Aug 2019

Principal place of activity

12 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 New Zealand


Previous addresses

Address #1: 12 Lomond Crescent, Pakuranga, Auckland

Physical address used from 17 Aug 1997 to 17 Aug 1997

Address #2: 18th Flr, Quay Tower, 29 Custom St West, Auckland

Registered address used from 31 May 1995 to 31 May 1995

Contact info
64 9 5768224
06 Aug 2018 Phone
services@cascadestorage.co.nz
05 Aug 2020 nzbn-reserved-invoice-email-address-purpose
services@cascadestorage.co.nz
06 Aug 2018 Email
www.cascadestorage.co.nz
08 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Angell, Christine Michelle Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Mercer, Catherine Helen Botany Downs
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Janese Gwendolyn Howick
Auckland
2016
New Zealand
Individual White, Douglas Alexander Howick
Auckland
2016
New Zealand
Directors

Colin Stuart Mercer - Director

Appointment date: 26 May 2023

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 26 May 2023


Christine Michelle Angell - Director

Appointment date: 26 May 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 26 May 2023


Catherine Helen Mercer - Director

Appointment date: 26 May 2023

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 26 May 2023


Peter John Angell - Director

Appointment date: 26 May 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 26 May 2023


Janese Gwendolyn White - Director (Inactive)

Appointment date: 05 Jul 1983

Termination date: 26 May 2023

Address: Howick, Auckland, 2016 New Zealand

Address used since 18 Aug 2015


Douglas Alexander White - Director (Inactive)

Appointment date: 05 Jul 1983

Termination date: 03 May 2023

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 06 Aug 2018

Address: Howick, Auckland, 2016 New Zealand

Address used since 18 Aug 2015

Nearby companies

North Star Marine Limited
5/8 Ben Lomond Cres

Thompson Automotive Limited
Unit 1

Sr Kitchens Limited
Unit 4/8 Ben Lomand Crescent

Egomall Limited
3/8 Ben Lomond Crescent

Kingdom 99 Limited
Unit 7, 17 Ben Lomond Crescent

Wayne Robinson Underground Service Locator Limited
4/17 Ben Lomond Cres

Similar companies

Allied Movers Limited
8 Lockhart Place

Auckland Movers Limited
290 Point View Drive

Brj Limited
Flat 1, 294 Ellerslie-panmure Highway

Install Worx Limited
55 Cascades Road

Keith Trading Limited
15 Nephin Place

Tonys Transport Limited
123a Apirana Ave