Casjo Limited was registered on 26 Jan 2007 and issued a business number of 9429033686257. The registered LTD company has been supervised by 4 directors: Raelene Leslie Castle - an active director whose contract began on 26 Jan 2007,
Gregory Edward Jones - an active director whose contract began on 26 Jan 2007,
Kevin Shaun Hickland - an inactive director whose contract began on 02 May 2014 and was terminated on 10 Nov 2020,
Marlene Robyn Castle - an inactive director whose contract began on 02 May 2014 and was terminated on 10 Nov 2020.
As stated in BizDb's information (last updated on 23 Feb 2024), the company filed 1 address: 2Nd Floor, 15B Vestey Drive, Mt Wellington, Auckland, 1060 (types include: physical, registered).
Until 19 Jan 2009, Casjo Limited had been using 222 Main Road, Albany, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Castle, Raelene Leslie (an individual) located at Saint Marys Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Jones, Gregory Edward - located at Saint Marys Bay, Auckland.
Previous address
Address: 222 Main Road, Albany, Auckland
Physical & registered address used from 26 Jan 2007 to 19 Jan 2009
Basic Financial info
Total number of Shares: 100
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: 50 | |||
Individual | Castle, Raelene Leslie |
Saint Marys Bay Auckland 1011 New Zealand |
26 Jan 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Gregory Edward |
Saint Marys Bay Auckland 1011 New Zealand |
26 Jan 2007 - |
Raelene Leslie Castle - Director
Appointment date: 26 Jan 2007
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Nov 2020
Address: Pyrmont, Sydney, Nsw, 2009 Australia
Address used since 03 Jun 2016
Gregory Edward Jones - Director
Appointment date: 26 Jan 2007
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Nov 2020
Address: Pyrmont, Sydney, Nsw, 2009 Australia
Address used since 03 Jun 2016
Kevin Shaun Hickland - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 10 Nov 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 May 2014
Marlene Robyn Castle - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 10 Nov 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 May 2014
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Ts Retail Nz Pty Ltd
2nd Floor, 15b Vestey Drive
Outrigger Limited
2nd Floor, 15b Vestey Drive