Caviar International Limited, a registered company, was registered on 13 May 2004. 9429035392996 is the number it was issued. The company has been run by 2 directors: Malcolm David Jack - an active director whose contract began on 13 May 2004,
Stephen Geoffrey Bennett - an inactive director whose contract began on 13 May 2004 and was terminated on 13 May 2011.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 30A Geneva Place, Blockhouse Bay, Auckland, 0600 (category: registered, service).
Caviar International Limited had been using 392A Redoubt Road, Totara Park, Auckland as their registered address up to 05 Apr 2018.
A single entity controls all company shares (exactly 1000 shares) - Jack, Malcolm David - located at 0600, Blockhouse Bay, Auckland.
Previous addresses
Address #1: 392a Redoubt Road, Totara Park, Auckland, 2019 New Zealand
Registered address used from 13 Feb 2018 to 05 Apr 2018
Address #2: 392a Redoubt Road, Totara Park, Auckland, 2019 New Zealand
Physical address used from 13 Feb 2018 to 06 Apr 2018
Address #3: Level 12, 17 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 13 Feb 2017 to 13 Feb 2018
Address #4: Level 12, 17 Albert Street, Auckland, 1141 New Zealand
Physical & registered address used from 23 Feb 2016 to 13 Feb 2017
Address #5: Level 12, 17 Albert Street, Auckland, 1141 New Zealand
Physical & registered address used from 27 Jan 2010 to 23 Feb 2016
Address #6: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141
Registered & physical address used from 23 Jan 2008 to 27 Jan 2010
Address #7: Bds Chartered Accountants, Lvl 3a, 17 Albert St, Auckland
Registered & physical address used from 23 Jan 2007 to 23 Jan 2008
Address #8: Level 3a, 17 Albert Street, Auckland
Physical address used from 26 May 2006 to 23 Jan 2007
Address #9: Level 3a, 17 Albert Street, Auckland
Registered address used from 27 Jan 2006 to 23 Jan 2007
Address #10: 4 Farmdale Court, Richmond Park, Auckland 1701
Physical address used from 19 Jan 2005 to 26 May 2006
Address #11: Level 3a, Krukziener House, 17 Albert St, Auckland
Registered address used from 13 May 2004 to 27 Jan 2006
Address #12: Level 3a, Krukziener House, 17 Albert St, Auckland
Physical address used from 13 May 2004 to 19 Jan 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Jack, Malcolm David |
Blockhouse Bay Auckland 0600 New Zealand |
13 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Stephen Geoffrey |
Manukau Auckland, 2016 New Zealand |
13 May 2004 - 13 May 2011 |
Individual | Anatolevitch, Pavel |
Castor Bay Auckland New Zealand |
25 Jan 2005 - 27 Mar 2018 |
Malcolm David Jack - Director
Appointment date: 13 May 2004
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 30 Oct 2023
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 23 Mar 2018
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 13 Feb 2017
Stephen Geoffrey Bennett - Director (Inactive)
Appointment date: 13 May 2004
Termination date: 13 May 2011
Address: Manukau, Auckland, 2016,
Address used since 18 May 2006
Ayesia Limited
3 Sheffield Place
George Fietje Consulting Limited
11 Sheffield Place
Jacoba Properties Limited
11 Sheffield Place
Sev Agency Limited
11 Sheffield Place, Howick, Auckland
Live Fit Nz
5 Quibray Place
Forte Homes Limited
Flat 2, 6 Lexington Drive