Shortcuts

Cascade New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032090888
NZBN
114419
Company Number
Registered
Company Status
21967602
GST Number
No Abn Number
Australian Business Number
F349945
Industry classification code
Machinery And Equipment Wholesaling Nec
Industry classification description
Current address
15 Raora Drive
East Tamaki
Auckland
Other address (Address for Records) used since 06 Sep 2001
9 Blackburn Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 18 Feb 2020
9 Blackburn Road
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 02 Sep 2020

Cascade New Zealand Limited, a registered company, was incorporated on 08 Jun 1982. 9429032090888 is the NZ business identifier it was issued. "Machinery and equipment wholesaling nec" (business classification F349945) is how the company is categorised. The company has been run by 12 directors: Joseph P. - an active director whose contract began on 03 Sep 2002,
Ferruccio Rafael Furlani - an active director whose contract began on 25 Aug 2008,
Leng Soke Ho - an inactive director whose contract began on 21 Jul 2006 and was terminated on 10 Nov 2016,
Michael Bernard Horner - an inactive director whose contract began on 21 Oct 1993 and was terminated on 25 Aug 2008,
Robert Schuster - an inactive director whose contract began on 03 Sep 2002 and was terminated on 21 Jul 2006.
Last updated on 26 Feb 2024, our database contains detailed information about 3 addresses this company uses, namely: 9 Blackburn Road, East Tamaki, Auckland, 2013 (postal address),
9 Blackburn Road, East Tamaki, Auckland, 2013 (office address),
9 Blackburn Road, East Tamaki, Auckland, 2013 (delivery address),
9 Blackburn Road, East Tamaki, Auckland, 2013 (physical address) among others.
Cascade New Zealand Limited had been using 26 Neil Park Drive, East Tamaki, Auckland as their physical address up until 17 Feb 1998.
Previous names used by this company, as we found at BizDb, included: from 10 Nov 1993 to 15 Apr 1999 they were named Hyco-Cascade Limited, from 08 Jun 1982 to 10 Nov 1993 they were named Cascade Materials Handling (New Zealand) Limited.
One entity owns all company shares (exactly 5000 shares) - Cascade Corporation - located at 2013, Fairview, Oregon, Usa 97024.

Addresses

Principal place of activity

9 Blackburn Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 26 Neil Park Drive, East Tamaki, Auckland

Physical address used from 17 Feb 1998 to 17 Feb 1998

Address #2: 15 Ra Ora Drive, East Tamaki, Auckland New Zealand

Physical address used from 17 Feb 1998 to 18 Feb 2020

Address #3: 15 Ra Ora Drive, East Tamaki, Auckland New Zealand

Registered address used from 09 Feb 1998 to 18 Feb 2020

Address #4: 26 Neil Park Drive, East Tamaki, Auckland

Registered address used from 09 Feb 1998 to 09 Feb 1998

Address #5: C/- Bell Gully Buddle Weir, 12th Floor, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 12 Nov 1993 to 09 Feb 1998

Contact info
64 92739 136
14 Sep 2018 Phone
violet.zeng@cascorp.com
07 Sep 2021 accounting
Fred.furlani@cascorp.com
07 Sep 2021 Sales and others
violet.zeng@cascorp.com
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) Cascade Corporation Fairview
Oregon, Usa 97024

United States

Ultimate Holding Company

13 Sep 2018
Effective Date
Toyota Industries Corporation
Name
Corporation
Type
JP
Country of origin
2201 Ne 201 Ave
Fairview, Oregon 97024
United States
Address
Directors

Joseph P. - Director

Appointment date: 03 Sep 2002

Address: Happy Valley, Oregon, 97086 United States

Address used since 03 Sep 2012


Ferruccio Rafael Furlani - Director

Appointment date: 25 Aug 2008

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 May 2015


Leng Soke Ho - Director (Inactive)

Appointment date: 21 Jul 2006

Termination date: 10 Nov 2016

ASIC Name: Cascade (australia) Pty. Ltd.

Address: Rocklea, 4106 Australia

Address: Middle Park, Queensland, 4074 Australia

Address used since 01 Sep 2010

Address: Rocklea, 4106 Australia


Michael Bernard Horner - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 25 Aug 2008

Address: Howick, Auckland,

Address used since 21 Oct 1993


Robert Schuster - Director (Inactive)

Appointment date: 03 Sep 2002

Termination date: 21 Jul 2006

Address: Carindale, Qld. 4152, Australia,

Address used since 23 Sep 2005


Victor Michael Saunderson - Director (Inactive)

Appointment date: 04 Mar 1997

Termination date: 03 Sep 2002

Address: Bar Point, Nsw, Australia,

Address used since 04 Mar 1997


Robert Carlton Warren (jnr) - Director (Inactive)

Appointment date: 04 Mar 1997

Termination date: 03 Sep 2002

Address: Mcintosh Road, Camas, Washington, Usa,

Address used since 04 Mar 1997


Michael Robert James Dobbins - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 04 Mar 1997

Address: Middle Park, Brisbane, Auckland,

Address used since 21 Oct 1993


Adrianus Josephus Antonius Naber - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 21 Oct 1993

Address: Unionville Ontario, Canada - L3r 1a2,

Address used since 31 Aug 1990


Joseph Johnson Barclay - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 21 Oct 1993

Address: Tualatin, Oregon 97062, U S A,

Address used since 31 Aug 1990


Victor Michael Saunderson - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 21 Oct 1993

Address: Beecroft Nsw 2119, Australia,

Address used since 31 Aug 1990


Bruce Kenneth George Sanderson - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 21 Oct 1993

Address: Auckland,

Address used since 31 Aug 1990

Nearby companies

Totara Industries (new Zealand) Limited
24 Neilpark Drive

Dark Jungle Limited
24 Neilpark Drive

Polytreads International Limited
2/32 Neilpark Drive

Polaris Foods Limited
4/32 Neil Park Drive

Kiwi Sleepouts Limited
34a Neilpark Drive

Annaimee Trading Limited
22b Neilpark Drive

Similar companies

Ag Equipment Specialists Limited
86 Highbrook Drive

Danfoss (new Zealand) Limited
Unit 2, 24 Bishop Dunn Place

Dexion (new Zealand) Limited
423 East Tamaki Road

Fitcrawl International Limited
2b Cellbridge Place

Lisar Engineering (nz) Limited
17 Overton Road

Prism Solutions Nz Limited
138e Harris Road