Shortcuts

Casam Holdings Limited

Type: NZ Limited Company (Ltd)
9429036554942
NZBN
1200417
Company Number
Registered
Company Status
Current address
2 Pompallier Terrace
Ponsonby
Auckland New Zealand
Service & physical address used since 15 Jul 2005
9 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Registered address used since 11 Jul 2019

Casam Holdings Limited, a registered company, was registered on 27 Mar 2002. 9429036554942 is the NZ business identifier it was issued. The company has been run by 5 directors: Warwick Cyril Miles Blagrove - an active director whose contract started on 12 Jul 2002,
Errol William Dodds - an active director whose contract started on 12 Jul 2002,
Robert Wallace Wyllie - an active director whose contract started on 12 Jul 2002,
Terence John Wyllie - an active director whose contract started on 12 Jul 2002,
Krishna Samy Pillay - an inactive director whose contract started on 27 Mar 2002 and was terminated on 12 Jul 2002.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (type: registered, physical).
Casam Holdings Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their registered address up to 11 Jul 2019.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent). Lastly the third share allocation (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2 Pompallier Terrace, Ponsonby, Auckland New Zealand

Registered address used from 15 Jul 2005 to 11 Jul 2019

Address #2: C/- Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland

Registered & physical address used from 12 Aug 2002 to 15 Jul 2005

Address #3: Suite 1, Level 7, Albert Plaza, 87-89 Albert Street, Auckland

Physical & registered address used from 27 Mar 2002 to 12 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Wyllie, Robert Wallace Rarotonga

Cook Islands
Shares Allocation #2 Number of Shares: 25
Individual Wyllie, Terence John Gulf Harbour
Shares Allocation #3 Number of Shares: 25
Individual Blagrove, Warwick Cyril Miles Papatoetoe
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Dodds, Errol William Redvale
Auckland

New Zealand
Directors

Warwick Cyril Miles Blagrove - Director

Appointment date: 12 Jul 2002

Address: Alfriston, Manukau, 2105 New Zealand

Address used since 14 Oct 2010


Errol William Dodds - Director

Appointment date: 12 Jul 2002

Address: Rd 2, Albany, 0792 New Zealand

Address used since 14 Oct 2010


Robert Wallace Wyllie - Director

Appointment date: 12 Jul 2002

Address: Rarotonga, Cook Islands

Address used since 16 Sep 2010


Terence John Wyllie - Director

Appointment date: 12 Jul 2002

Address: Gulf Harbour, Auckland, 0930 New Zealand

Address used since 27 Aug 2015


Krishna Samy Pillay - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 12 Jul 2002

Address: Auckland,

Address used since 27 Mar 2002

Nearby companies

Bonville Trading Limited
2 Pompallier Terrace

Chimera Computing Limited
2 Pompallier Terrace

Newquest Limited
2 Pompallier Terrace

Safety Step International Limited
2 Pompallier Terrace

Development Finance Limited
2 Pompallier Terrace

Drugchek Nz Limited
2 Pompallier Terrace