Cayuco Group Limited, a registered company, was started on 03 Nov 2006. 9429033792880 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been managed by 2 directors: Calum Angus Finlayson - an active director whose contract began on 03 Nov 2006,
Angela Louise Finlayson - an active director whose contract began on 03 Nov 2006.
Updated on 25 May 2025, BizDb's data contains detailed information about 1 address: 90 Nelson Street, Petone, Lower Hutt, 5012 (category: registered, service).
Cayuco Group Limited had been using 9 Mahaki Road, Nikau Valley, Paraparaumu as their registered address up until 02 Sep 2008.
All shares (1200 shares exactly) are under control of a single group consisting of 2 entities, namely:
Finlayson, Calum Angus (an individual) located at Te Aro, Wellington postcode 6011,
Finlayson, Angela Louise (an individual) located at Mount Victoria,, Wellington postcode 6011.
Previous address
Address #1: 9 Mahaki Road, Nikau Valley, Paraparaumu
Registered & physical address used from 03 Nov 2006 to 02 Sep 2008
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Individual | Finlayson, Calum Angus |
Te Aro Wellington 6011 New Zealand |
03 Nov 2006 - |
| Individual | Finlayson, Angela Louise |
Mount Victoria, Wellington 6011 New Zealand |
03 Nov 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | M & M Trustee Services (no 113) Limited Shareholder NZBN: 9429050879533 Company Number: 8489586 |
Porirua City Centre Porirua 5022 New Zealand |
20 Mar 2023 - 18 Dec 2024 |
| Individual | Hunter, Todd Barclay |
Avalon Lower Hutt 5011 New Zealand |
20 Mar 2023 - 18 Dec 2024 |
| Individual | Feehan, Lance Morgan |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
20 Mar 2023 - 18 Dec 2024 |
| Individual | Mcdonald, James Leslie |
Brooklyn Wellington 6021 New Zealand |
20 Mar 2023 - 18 Dec 2024 |
| Individual | Thoms, Glen Anthony |
Birchville Upper Hutt 5018 New Zealand |
20 Mar 2023 - 18 Dec 2024 |
| Entity | Forever Homes Building & Renovation Limited Shareholder NZBN: 9429047803022 Company Number: 7822076 |
Johnsonville Wellington 6037 New Zealand |
20 Mar 2023 - 18 Dec 2024 |
| Individual | Burt, Daniel John |
Stokes Valley Lower Hutt 5019 New Zealand |
20 Mar 2023 - 18 Dec 2024 |
| Individual | Ruane, Gary Mark |
Te Aro Wellington 6011 New Zealand |
26 Feb 2019 - 08 Feb 2023 |
| Individual | Ruane, Gary Mark |
Te Aro Wellington 6011 New Zealand |
03 Nov 2006 - 10 Sep 2018 |
Calum Angus Finlayson - Director
Appointment date: 03 Nov 2006
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 23 Nov 2023
Address: Waikanae, Kapiti Coast, 5036 New Zealand
Address used since 01 Sep 2015
Angela Louise Finlayson - Director
Appointment date: 03 Nov 2006
Address: Mount Victoria, Kapiti Coast, 6011 New Zealand
Address used since 23 Nov 2023
Address: Waikanae, Kapiti Coast, 5036 New Zealand
Address used since 01 Sep 2015
Auto Doctor Limited
Auto Doctor, 22 Parata Street
Thomas Plumbing And Gas Limited
21 Omahi Street
Action Property Services Limited
9 Parata Street
Hr Nominee Limited
Flat 4, 13 Omahi Street
Statco Industries Limited
90 Main Road North
Mountain Mac Apparel Limited
9 Omahi Street
Anatori Holdings Limited
A J Coull & Co Ltd
Anatori Limited
A J Coull & Co Ltd
Cala Nominees Limited
5 North Bay
Isovist Holdings Limited
79a Winara Avenue
Marktwo Limited
144 Main Road North
Westminster Consortium Limited
Michael Scott Law Office