Cascais Enterprises Limited, a registered company, was incorporated on 02 Apr 2007. 9429033481982 is the New Zealand Business Number it was issued. The company has been supervised by 1 director, named Kirstine Evans - an active director whose contract started on 02 Apr 2007.
Last updated on 13 May 2025, the BizDb database contains detailed information about 1 address: 8 Richardson Street, Whakatane, Whakatane, 3120 (category: office, service).
Cascais Enterprises Limited had been using Deloitte, 2Nd Floor, 1176 Amohau Street, Rotorua as their registered address until 20 Apr 2015.
One entity controls all company shares (exactly 100 shares) - Evans, Kirstine - located at 3120, Kawaha Point, Rotorua.
Other active addresses
Address #4: 31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 02 May 2024
Address #5: 1304 Tutanekai Street, Rotorua, Rotorua, 3010 New Zealand
Service address used from 15 May 2024
Principal place of activity
8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: Deloitte, 2nd Floor, 1176 Amohau Street, Rotorua, 3010 New Zealand
Registered address used from 08 May 2013 to 20 Apr 2015
Address #2: Deloitte, 2nd Floor, 1176 Amohau Street, Rotorua, 3010 New Zealand
Physical address used from 08 May 2013 to 20 Apr 2016
Address #3: Hulton Patchell, 2nd Floor, 1176 Amohau Street, Rotorua New Zealand
Physical & registered address used from 02 Apr 2007 to 08 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Evans, Kirstine |
Kawaha Point Rotorua 3010 New Zealand |
02 Apr 2007 - |
Kirstine Evans - Director
Appointment date: 02 Apr 2007
Address: 1304 Tutanekai Street, Rotorua, 1304 New Zealand
Address used since 07 May 2024
Address: Tutanekai Street, Rotorua, 1304 New Zealand
Address used since 12 Apr 2016
Rick Bishop Design Limited
8 Richardson Street
Wardlaw & Gibson Limited
8 Richardson Street
Willetts Funeral Services Limited
8 Richardson Street
Stitchtec Embroidery Limited
8 Richardson Street
Rimu Lane Farms Limited
8 Richardson Street
Apperley Consulting Limited
8 Richardson Street