Caskam Holdings Limited, a registered company, was launched on 19 Mar 2008. 9429032868760 is the NZ business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been classified. This company has been supervised by 4 directors: Shelley Isla Alexander - an active director whose contract started on 19 Mar 2008,
Christopher O'donel Alexander - an active director whose contract started on 19 Mar 2008,
Michael Hugh O'donel Alexander - an active director whose contract started on 19 Mar 2008,
Kathryn Frances Alexander - an active director whose contract started on 19 Mar 2008.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: Unit 14. 12 Frederik Street, Wanaka, 9305 (postal address),
Unit 14. 12 Frederik Street, Wanaka, 9305 (office address),
Unit 14. 12 Frederik Street, Wanaka, 9305 (delivery address),
Unit 14. 12 Frederik Street, Wanaka, 9305 (physical address) among others.
Caskam Holdings Limited had been using Level 3, Como House, 51 Tancred Street, Hokitika as their registered address up until 25 Sep 2019.
A total of 100000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 50000 shares (50%).
Other active addresses
Address #4: Unit 14. 12 Frederik Street, Wanaka, 9305 New Zealand
Postal & office & delivery address used from 05 Jun 2020
Principal place of activity
Unit 14. 12 Frederik Street, Wanaka, 9305 New Zealand
Previous addresses
Address #1: Level 3, Como House, 51 Tancred Street, Hokitika, 7810 New Zealand
Registered & physical address used from 08 Jul 2013 to 25 Sep 2019
Address #2: C/-wilding Smith & Co, Level 3, Como House, 51 Tancred Street, Hokitika 7810 New Zealand
Registered & physical address used from 19 Mar 2008 to 08 Jul 2013
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Alexander, Michael Hugh O'donel |
Paraparaumu |
19 Mar 2008 - |
Individual | Alexander, Kathryn Frances |
Paraparaumu |
19 Mar 2008 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Alexander, Christopher O'donel |
Fox Glacier |
19 Mar 2008 - |
Individual | Alexander, Shelley Isla |
Fox Glacier |
19 Mar 2008 - |
Shelley Isla Alexander - Director
Appointment date: 19 Mar 2008
Address: Wanaka, 9382 New Zealand
Address used since 01 Jan 2022
Address: Wanaka, 9382 New Zealand
Address used since 01 Dec 2021
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 01 Jun 2021
Address: Fox Glacier, 7859 New Zealand
Address used since 14 Jun 2016
Christopher O'donel Alexander - Director
Appointment date: 19 Mar 2008
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 01 Sep 2022
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 14 Aug 2018
Address: Fox Glacier, 7859 New Zealand
Address used since 14 Jun 2016
Michael Hugh O'donel Alexander - Director
Appointment date: 19 Mar 2008
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jun 2022
Address: Paraparaumu, 5032 New Zealand
Address used since 14 Jun 2016
Kathryn Frances Alexander - Director
Appointment date: 19 Mar 2008
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2022
Address: Paraparaumu, 5032 New Zealand
Address used since 14 Jun 2016
White Sheep Limited
Level 2, Como House
Kayen Farm Limited
51 Tancred Street
Norwest Dairy Limited
51 Tancred Street
Franz Josef Wilderness Tours Limited
Level 2, Como House
Reefton Motors (2012) Limited
Level 2, Como House
Drifters 2012 Limited
Level 2 Como House
Bay Road Properties Limited
14 Bay Road
Davy Developments Limited
135 Waterwalk Road
Grey Zone Limited
58 Moorhouse Street
Land Improvements Limited
C/o B C Devlin
Thorndale Farm Springfield (2017) Limited
92 Coxs Road
Western Sox Limited
46b Davie Street