Cadmac Trustee Company Limited was started on 25 Jul 2005 and issued a business number of 9429034635124. The registered LTD company has been managed by 2 directors: Mark Stuart Ellis - an active director whose contract began on 25 Jul 2005,
Dulcie Evelyn Ellis - an active director whose contract began on 25 Jul 2005.
As stated in our information (last updated on 17 Feb 2024), the company registered 1 address: 51 Wakanui Road, Hampstead, Ashburton, 7700 (types include: postal, physical).
Up to 18 Oct 2019, Cadmac Trustee Company Limited had been using 144 Tancred Street, Ashburton as their physical address.
BizDb found other names used by the company: from 25 Jul 2005 to 29 Oct 2019 they were named Cadmac Investments Limited.
A total of 13270 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 6635 shares are held by 1 entity, namely:
Ellis, Dulcie Evelyn (an individual) located at Hampstead, Ashburton postcode 7700.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 6635 shares) and includes
Ellis, Mark Stuart - located at Hampstead, Ashburton. Cadmac Trustee Company Limited is classified as "House renting or leasing - except holiday house" (business classification L671140).
Principal place of activity
51 Wakanui Road, Hampstead, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 144 Tancred Street, Ashburton, 7700 New Zealand
Physical & registered address used from 23 Feb 2012 to 18 Oct 2019
Address #2: Brophy Knight Limited, 144 Tancred Street, Ashburton New Zealand
Physical & registered address used from 25 Jul 2005 to 23 Feb 2012
Basic Financial info
Total number of Shares: 13270
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6635 | |||
Individual | Ellis, Dulcie Evelyn |
Hampstead Ashburton 7700 New Zealand |
25 Jul 2005 - |
Shares Allocation #2 Number of Shares: 6635 | |||
Individual | Ellis, Mark Stuart |
Hampstead Ashburton 7700 New Zealand |
25 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harpoth, Lone | 08 Dec 2010 - 20 Nov 2014 |
Mark Stuart Ellis - Director
Appointment date: 25 Jul 2005
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 09 Mar 2016
Dulcie Evelyn Ellis - Director
Appointment date: 25 Jul 2005
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 09 Mar 2016
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Supreme Bryant Street Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street
Duddy Properties (2005) Limited
100 Burnett Street
Grey Property Holdings Limited
1509 Seafield Rd Rd 7
Hrm Properties Limited
Flat 1, 49 Harper Street
Main North Road Limited
144 Tancred Street
Mounsey Taylor Properties Limited
4c Sefton Street East
Tuia Holdings Limited
11 Pye Road