Cassis New Zealand Limited was launched on 21 Dec 2007 and issued a business number of 9429032973969. This registered LTD company has been supervised by 2 directors: Richard Iversen - an active director whose contract began on 21 Dec 2007,
Damian Honiss - an active director whose contract began on 21 Dec 2007.
As stated in BizDb's information (updated on 10 May 2025), this company filed 1 address: 80B Level 1, Northwest Shopping Centre, 7 Fred Taylor Drive, Westgate, Auckland, 0814 (types include: registered, service).
Up until 06 Dec 2018, Cassis New Zealand Limited had been using Level 1, Westgate Chambers, 3A/2 Makie Street Westgate Centre, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Iversen, Richard Carl (an individual) located at Herne Bay, Auckland postcode 1011,
Chapmans Trustees Limited (an entity) located at 7 Fred Taylor Drive, Westgate, Auckland postcode 0814.
The second group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Honiss, Damian - located at Herne Bay, Auckland,
Walker, Anthony - located at 2 Emily Place, Auckland,
Heimsath, John - located at Prince's Wharf, 147 Quay Street, Auckland.
Previous addresses
Address #1: Level 1, Westgate Chambers, 3a/2 Makie Street Westgate Centre, Auckland, 0814 New Zealand
Registered & physical address used from 07 Dec 2017 to 06 Dec 2018
Address #2: Level 1, Westgate Chambers, 3a/2 Makie Street Westgate Centre, Auckland, 0614 New Zealand
Registered & physical address used from 08 Dec 2016 to 07 Dec 2017
Address #3: Level 1, Westgate Chambers, Maki Street, Westgate Centre, Waitakere City, 0614 New Zealand
Physical & registered address used from 13 Oct 2016 to 08 Dec 2016
Address #4: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered & physical address used from 21 Dec 2007 to 13 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Iversen, Richard Carl |
Herne Bay Auckland 1011 New Zealand |
25 May 2022 - |
| Entity (NZ Limited Company) | Chapmans Trustees Limited Shareholder NZBN: 9429035810544 |
7 Fred Taylor Drive, Westgate Auckland 0814 New Zealand |
25 May 2022 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Honiss, Damian |
Herne Bay Auckland New Zealand |
21 Dec 2007 - |
| Individual | Walker, Anthony |
2 Emily Place Auckland 1010 New Zealand |
21 Dec 2007 - |
| Individual | Heimsath, John |
Prince's Wharf, 147 Quay Street Auckland 1010 New Zealand |
29 Nov 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jelas, June Marie |
Herne Bay Auckland 1011 New Zealand |
25 May 2022 - 14 Feb 2025 |
| Individual | Jelas, June Marie |
Herne Bay Auckland 1011 New Zealand |
25 May 2022 - 14 Feb 2025 |
| Individual | Walton, Jarrod Daniel |
Silverdale Silverdale 0932 New Zealand |
25 May 2022 - 25 May 2022 |
| Individual | Honiss, Nicole |
Herne Bay Auckland New Zealand |
21 Dec 2007 - 29 Nov 2017 |
| Individual | Dickins, Karl Aaron |
Dairy Flat 0794 New Zealand |
25 May 2022 - 25 May 2022 |
| Individual | Fougere, Carolyn Frances |
Mission Bay Auckland 1071 New Zealand |
25 May 2022 - 25 May 2022 |
| Individual | Iversen, Richard |
Herne Bay Auckland 1011 New Zealand |
21 Dec 2007 - 25 May 2022 |
| Individual | Jelas, June |
Herne Bay Auckland 1011 New Zealand |
21 Dec 2007 - 25 May 2022 |
| Individual | Chapman, Graham |
West Harbour Auckland 0618 New Zealand |
21 Dec 2007 - 25 May 2022 |
Richard Iversen - Director
Appointment date: 21 Dec 2007
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 Nov 2016
Damian Honiss - Director
Appointment date: 21 Dec 2007
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Dec 2007
Global Medics Limited
Level 1, Westgate Chambers
E & M Fleming Limited
Level 1, Westgate Chambers
Mcelwain Realty Limited
Level 1, Westgate Chambers
M & L Restaurants Limited
Level 1, Westgate Chambers
Marah Enterprises Frankton Limited
Level 1, Westgate Chambers
Harfield Trustees Limited
Level 1, Westgate Chambers