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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Other (Other) | Cascade Corporation |
Fairview Oregon, Usa 97024 United States |
08 Jun 1982 - |
Ultimate Holding Company
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
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
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