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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Angell, Christine Michelle |
Howick Auckland 2014 New Zealand |
07 Jun 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Mercer, Catherine Helen |
Botany Downs Auckland 2010 New Zealand |
07 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Janese Gwendolyn |
Howick Auckland 2016 New Zealand |
05 Jul 1983 - 07 Jun 2023 |
Individual | White, Douglas Alexander |
Howick Auckland 2016 New Zealand |
05 Jul 1983 - 07 Jun 2023 |
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
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
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