Shortcuts

Cabo Limited

Type: NZ Limited Company (Ltd)
9429037901943
NZBN
896728
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 20 Mar 2013

Cabo Limited, a registered company, was registered on 18 Mar 1998. 9429037901943 is the business number it was issued. This company has been run by 14 directors: Aaron James Wallace - an active director whose contract started on 22 May 2006,
Thomas T. - an active director whose contract started on 11 Oct 2006,
Matthew Graeme Bellingham - an active director whose contract started on 14 Jun 2012,
Michael Paul Atkinson - an active director whose contract started on 01 Apr 2013,
Craig Robert Fisher - an inactive director whose contract started on 18 Mar 1998 and was terminated on 14 Jun 2012.
Last updated on 02 May 2024, our database contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Cabo Limited had been using Hayes Knight, 470 Parnell Road, Parnell, Auckland as their physical address up to 20 Mar 2013.
A total of 168 shares are issued to 3 shareholders (3 groups). The first group includes 56 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 56 shares (33.33%). Lastly there is the 3rd share allotment (56 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 08 Sep 2011 to 20 Mar 2013

Address: Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 17 Aug 2001 to 08 Sep 2011

Address: Bowden Impey & Sage, 470 Parnell Road, Parnell, Auckland

Registered & physical address used from 17 Aug 2001 to 17 Aug 2001

Address: Bowden Impey & Sage, 470 Parnell Road, Parnell, Auckland

Registered address used from 12 Apr 2000 to 17 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 168

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 56
Individual Bellingham, Matthew Graeme Rd 3
Albany
0793
New Zealand
Shares Allocation #2 Number of Shares: 56
Individual Wallace, Aaron James Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 56
Director Atkinson, Michael Paul Rd 2
Albany
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clerk, Steven Francis Parnell
Auckland 1
Individual Van Den Hurk, Luke Arthur One Tree Hill
Auckland
Individual Wilde, Rowan Nigel Orakei
Auckland 1071

New Zealand
Individual Mellor, Bruce Fox Orakei
Auckland
Individual Gray, Peter Brian Epsom
Auckland
Individual Fisher, Craig Robert Howick
Auckland

New Zealand
Individual Hare, Barry Allan Auckland City

New Zealand
Individual Heritage, Bill David Roblou Mt Albert
Auckland
Individual Henderson, Colin Bruce Mt Eden
Auckland

New Zealand
Directors

Aaron James Wallace - Director

Appointment date: 22 May 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Dec 2015


Thomas T. - Director

Appointment date: 11 Oct 2006

Address: Crystal Bay, Nevada 89402, United States

Address used since 11 Oct 2006


Matthew Graeme Bellingham - Director

Appointment date: 14 Jun 2012

Address: Rd 3, Albany, 0793 New Zealand

Address used since 14 Jun 2012

Address: Riverhead, 0793 New Zealand

Address used since 13 Nov 2019


Michael Paul Atkinson - Director

Appointment date: 01 Apr 2013

Address: Rd 2, Albany, 0792 New Zealand

Address used since 17 Feb 2014


Craig Robert Fisher - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 14 Jun 2012

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 31 Aug 2011


Rowan Nigel Wilde - Director (Inactive)

Appointment date: 31 Aug 1999

Termination date: 14 Jun 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 26 Oct 2007


Luke Arthur Van Den Hurk - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 14 Jun 2012

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 31 Aug 2011


Colin Bruce Henderson - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 14 Jun 2012

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 31 Aug 2011


Barry Allan Hare - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 31 Jan 2011

Address: Auckland City,

Address used since 21 Feb 2006


Peter Brian Gray - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 22 May 2006

Address: Epsom, Auckland,

Address used since 18 Mar 1998


Steven Francis Clerk - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 22 May 2006

Address: Remuera, Auckland 1005,

Address used since 27 May 2005


Bruce Fox Mellor - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 30 Jun 2004

Address: Orakei, Auckland 5,

Address used since 18 Mar 1998


Bill David Roblou Heritage - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 30 Jun 2004

Address: Mt Albert, Auckland,

Address used since 18 Mar 1998


Anthony Walpole Bowden - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 31 Mar 2000

Address: Greenhithe, Auckland,

Address used since 18 Mar 1998

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road