Cabonnay Properties Limited, a registered company, was registered on 07 May 2003. 9429036021550 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company was categorised. This company has been supervised by 3 directors: Mark Newman - an active director whose contract started on 07 May 2003,
Catherine Newman - an active director whose contract started on 07 Feb 2013,
Catherine Mavis Newman - an active director whose contract started on 07 Feb 2013.
Last updated on 13 Dec 2021, BizDb's database contains detailed information about 1 address: 512 Webb Drive, Chartwell, Hamilton, 3210 (type: physical, registered).
Cabonnay Properties Limited had been using 12 Raddington Way, Huntington, Hamilton as their registered address until 05 Mar 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 12 Raddington Way, Huntington, Hamilton, 3210 New Zealand
Registered & physical address used from 04 Nov 2010 to 05 Mar 2020
Address: 27 Ravenscourt Place, Huntington, Hamilton 3210 New Zealand
Registered & physical address used from 17 Feb 2009 to 04 Nov 2010
Address: 61 Edinburgh Street, Pukekohe
Registered & physical address used from 04 Feb 2005 to 17 Feb 2009
Address: C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Registered & physical address used from 30 Jun 2003 to 04 Feb 2005
Address: C/- Matthew Gilligan & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Registered & physical address used from 07 May 2003 to 30 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 22 Oct 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Catherine Mavis Newman |
Chartwell Hamilton 3210 New Zealand |
07 May 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mark Newman |
Chartwell Hamilton 3210 New Zealand |
07 May 2003 - |
Mark Newman - Director
Appointment date: 07 May 2003
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 26 Feb 2020
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 27 Oct 2010
Catherine Newman - Director
Appointment date: 07 Feb 2013
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 26 Feb 2020
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 07 Feb 2013
Catherine Mavis Newman - Director
Appointment date: 07 Feb 2013
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 26 Feb 2020
Country View Limited
30 The Ford
Iraqi Orphans Fund
30 The Ford
First Choice Homes Limited
38 The Ford
Gayamajunz Limited
38 The Ford
Taimana Limited
38 The Ford
Yc Associates Limited
38 The Ford
Country View Limited
30 The Ford
Djhouse Limited
13 Barwick Place
Dml Investments Limited
20 Ashwick Terrace
First Choice Homes Limited
38 The Ford
Mangrove Properties Limited
5 Ashwick Terrace
Taimana Limited
38 The Ford