Shortcuts

Caviar International Limited

Type: NZ Limited Company (Ltd)
9429035392996
NZBN
1513582
Company Number
Registered
Company Status
Current address
93 Botany Road
Botany Downs
Auckland 2010
New Zealand
Registered address used since 05 Apr 2018
93 Botany Road
Botany Downs
Auckland 2010
New Zealand
Physical & service address used since 06 Apr 2018
30a Geneva Place
Blockhouse Bay
Auckland 0600
New Zealand
Registered & service address used since 07 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Jack, Malcolm David Blockhouse Bay
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bennett, Stephen Geoffrey Manukau
Auckland, 2016

New Zealand
Individual Anatolevitch, Pavel Castor Bay
Auckland

New Zealand
Directors

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

Nearby companies

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