Cassone Limited, a registered company, was launched on 03 Jun 2005. 9429034740408 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been categorised. The company has been managed by 3 directors: Heather Ann Kirkwood - an active director whose contract started on 03 Jun 2005,
Noel John Kirkwood - an active director whose contract started on 01 Feb 2010,
Graham Paul Hyndman - an inactive director whose contract started on 03 Jun 2005 and was terminated on 01 Dec 2009.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 12B Ruapehu Street, Mount Eden, Auckland, 1024 (types include: physical, registered).
Cassone Limited had been using 8 Grange Road, Mount Eden, Auckland as their physical address up until 19 Feb 2016.
Other names used by this company, as we established at BizDb, included: from 03 Jun 2005 to 17 Jun 2005 they were called Cassone Furniture By Design Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2 shares (2 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 98 shares (98 per cent).
Previous addresses
Address #1: 8 Grange Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 04 Apr 2013 to 19 Feb 2016
Address #2: 8 Grange Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 16 Mar 2010 to 04 Apr 2013
Address #3: 35 Hawera Road, Kohimarama, Auckland 1071
Physical & registered address used from 09 Jun 2009 to 16 Mar 2010
Address #4: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 09 Jun 2009
Address #5: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 24 Mar 2006 to 23 Oct 2007
Address #6: C/-grant Thornton Auckland Ltd, 97-101 Hobson Street, Auckland
Registered & physical address used from 03 Jun 2005 to 24 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Kirkwood, Noel John |
Mount Eden Auckland 1024 New Zealand |
03 Jun 2005 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Kirkwood, Noel John |
Mount Eden Auckland 1024 New Zealand |
03 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirkwood, Heather Ann |
Mount Eden Auckland 1024 New Zealand |
03 Jun 2005 - 23 Feb 2023 |
Individual | Hyndman, Graham Paul |
Kohimarama Auckland |
21 Feb 2008 - 23 Mar 2009 |
Individual | Hyndman, Graham Paul |
Kohimarama Auckland |
03 Jun 2005 - 23 Mar 2009 |
Individual | Kirkwood, Heather Ann |
Mount Eden Auckland 1024 New Zealand |
03 Jun 2005 - 23 Feb 2023 |
Individual | Klaassen, Andrew David |
Epsom Auckland |
03 Jun 2005 - 23 Mar 2009 |
Individual | Hyndman, Graham Paul |
One Tree Hill Auckland |
03 Jun 2005 - 23 Mar 2009 |
Heather Ann Kirkwood - Director
Appointment date: 03 Jun 2005
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2016
Noel John Kirkwood - Director
Appointment date: 01 Feb 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2016
Graham Paul Hyndman - Director (Inactive)
Appointment date: 03 Jun 2005
Termination date: 01 Dec 2009
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Feb 2008
Kp5 Limited
12b Ruapehu Street
Mountain Medical Services Limited
7 Ruapehu Street
Pop Up Party Kits Limited
19 Wairiki Road
Stair Specialties Limited
9 Ruapehu Street
Drewant Limited
11 Ruapehu Street
Loveday Consulting Limited
11 Ruapehu Street
Barrington Consulting Limited
8 Douglas Road
Clear Insight Limited
33a Ellerton Road
Doublemm Consulting Limited
79 Balmoral Road
Fairlead Software Limited
2/16 Kingsview Rd
Innovative Excellence Limited
42 Henley Road
Resolve Services Limited
35c Marsden Avenue