Caithness Residential Limited was incorporated on 17 Jan 2007 and issued an NZ business number of 9429033653808. This registered LTD company has been run by 1 director, named Steve Caithness - an active director whose contract started on 17 Jan 2007.
According to our database (updated on 02 May 2024), the company filed 1 address: 21A Oberon Street, Stratford, Stratford, 4332 (category: registered, service).
Up until 16 Apr 2020, Caithness Residential Limited had been using Level 1, 18 Ihakara Street, Paraparaumu as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Caithness, Stephen (an individual) located at Highlands Park, New Plymouth postcode 4312.
The 2nd group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Deans, Murray Ivan - located at Taradale, Napier,
Caithness, Stephen - located at Highlands Park, New Plymouth.
Previous addresses
Address #1: Level 1, 18 Ihakara Street, Paraparaumu, 5254 New Zealand
Physical & registered address used from 17 Oct 2012 to 16 Apr 2020
Address #2: Deans & Associates Ltd, Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 16 Feb 2012 to 17 Oct 2012
Address #3: Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua New Zealand
Registered & physical address used from 29 May 2009 to 16 Feb 2012
Address #4: Unit 3, 73 Kenepuru Drive, Porirua
Registered & physical address used from 17 Jan 2007 to 29 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Caithness, Stephen |
Highlands Park New Plymouth 4312 New Zealand |
12 Apr 2011 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Deans, Murray Ivan |
Taradale Napier 4112 New Zealand |
12 Apr 2011 - |
Individual | Caithness, Stephen |
Highlands Park New Plymouth 4312 New Zealand |
12 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caithness, Steve |
Waikanae 5036 New Zealand |
17 Jan 2007 - 12 Apr 2011 |
Individual | Cook, Linda Ann |
Highlands Park New Plymouth 4312 New Zealand |
24 Feb 2015 - 21 Dec 2018 |
Individual | Caithness, Elaine Joy |
Waikanae Beach Waikanae 5036 New Zealand |
12 Apr 2011 - 26 Jan 2015 |
Steve Caithness - Director
Appointment date: 17 Jan 2007
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 05 Feb 2015
Hardgrave Flooring Limited
188 Kapiti Road
Kapiti Commercial Limited
198 Kapiti Road
Annie's Hair Company Limited
202 Kapiti Road
L & J Cross Limited
A J Weston
Vehicle Testing Kapiti Limited
196 Kapiti Road
Ascot Consultancy Services Limited
24a Dennis Taylor Court