Random Cactus Investments Limited, a registered company, was registered on 19 Sep 2005. 9429034542644 is the NZ business number it was issued. The company has been managed by 5 directors: Ian Robert Sage - an active director whose contract started on 19 Sep 2005,
James Raymond Hartley - an inactive director whose contract started on 19 Sep 2005 and was terminated on 01 Apr 2019,
Gregory David Round - an inactive director whose contract started on 19 Sep 2005 and was terminated on 01 Apr 2014,
Mark Henry Langford - an inactive director whose contract started on 19 Sep 2005 and was terminated on 31 Mar 2014,
Robert Parr - an inactive director whose contract started on 10 Dec 2005 and was terminated on 24 Oct 2006.
Updated on 28 Apr 2024, our database contains detailed information about 1 address: 77 Pukenamu Road, Otaki, 5581 (category: physical, registered).
Random Cactus Investments Limited had been using 18 Haining Street, Te Aro, Wellington as their registered address up until 09 May 2019.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group includes 60 shares (40%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 90 shares (60%).
Previous addresses
Address: 18 Haining Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 01 May 2013 to 09 May 2019
Address: 18 Haining Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 23 Feb 2010 to 09 May 2019
Address: 18 Haining Street, Te Aro, Wellington New Zealand
Registered address used from 23 Feb 2010 to 01 May 2013
Address: 1 Hamer Street, Auckland City
Physical & registered address used from 19 Sep 2005 to 23 Feb 2010
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Hartley, James Raymond |
Raumati Beach Paraparaumu 5032 New Zealand |
12 Dec 2005 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Sage, Ian Robert |
Te Horo |
19 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parr, Robert |
Whitianga New Zealand |
12 Dec 2005 - 07 May 2012 |
Individual | Round, Gregory David |
St Heliers Auckland 1071 New Zealand |
08 May 2012 - 11 Apr 2014 |
Individual | Langford, Mark Henry |
Bucklands Beach Auckland |
19 Sep 2005 - 11 Apr 2014 |
Individual | Parr, Robert |
Whitianga Whitianga 3510 New Zealand |
08 May 2012 - 11 Apr 2014 |
Individual | Hartley, James Raymond |
Johnsonville |
19 Sep 2005 - 27 Jun 2010 |
Director | Gregory David Round |
St Heliers Auckland 1071 New Zealand |
08 May 2012 - 11 Apr 2014 |
Individual | Round, Gregory David |
Ellerslie Auckland |
19 Sep 2005 - 07 May 2012 |
Ian Robert Sage - Director
Appointment date: 19 Sep 2005
Address: Te Horo, Te Horo, 5581 New Zealand
Address used since 08 Jul 2016
James Raymond Hartley - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 01 Apr 2019
Address: Johnsonville, 6037 New Zealand
Address used since 08 Jul 2016
Gregory David Round - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 01 Apr 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 May 2011
Mark Henry Langford - Director (Inactive)
Appointment date: 19 Sep 2005
Termination date: 31 Mar 2014
Address: Bucklands Beach, Auckland,
Address used since 19 Sep 2005
Robert Parr - Director (Inactive)
Appointment date: 10 Dec 2005
Termination date: 24 Oct 2006
Address: Whitianga, 2856,
Address used since 10 Dec 2005
Haviv Investments Limited
13 Frederick St
#19 Productions Limited
19 Frederick Street
Forthwith Shelf Company No.90 Limited
25 Haining Street
Pelm Enterprises Limited
25 Haining Street
Tenoroc Holdings Limited
25 Haining Street
Fragle Enterprises Limited
9 Haining Street