Gary Cassidy Builders Limited, a registered company, was launched on 06 Mar 1998. 9429037901981 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Deborah Cassidy - an active director whose contract began on 06 Mar 1998,
Gary Douglas Cassidy - an active director whose contract began on 06 Mar 1998.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Gary Cassidy Builders Limited had been using 39 Jellicoe Street, Martinborough as their physical address up to 12 Oct 2020.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group consists of 250 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (50 per cent).
Previous addresses
Address #1: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Physical & registered address used from 27 Sep 2019 to 12 Oct 2020
Address #2: 14 Ashview Place, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 07 Dec 2017 to 27 Sep 2019
Address #3: 14 Ashview Place, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 28 Sep 2017 to 27 Sep 2019
Address #4: 6 Blake Street, Rangiora New Zealand
Registered address used from 07 Oct 2003 to 28 Sep 2017
Address #5: 6 Blake Street, Rangiora New Zealand
Physical address used from 07 Oct 2003 to 07 Dec 2017
Address #6: Posser Quirke & Co, 6 Blake Street, Rangiora
Registered address used from 06 Oct 2000 to 07 Oct 2003
Address #7: 2 Batten Grove, Pines Beach
Registered address used from 12 Apr 2000 to 06 Oct 2000
Address #8: 2 Batten Grove, Pines Beach
Physical address used from 10 Sep 1999 to 10 Sep 1999
Address #9: 2 Batten Grove, Pines Beach
Registered address used from 10 Sep 1999 to 12 Apr 2000
Address #10: Prosser Quirke & Co, 6 Blake Street, Rangiora
Physical address used from 10 Sep 1999 to 07 Oct 2003
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Cassidy, Gary Douglas |
Rangiora Rangiora 7400 New Zealand |
06 Mar 1998 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Cassidy, Deborah |
Rangiora Rangiora 7400 New Zealand |
06 Mar 1998 - |
Deborah Cassidy - Director
Appointment date: 06 Mar 1998
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 02 Sep 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 Oct 2012
Gary Douglas Cassidy - Director
Appointment date: 06 Mar 1998
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 02 Sep 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 Oct 2012
Hartley School Of Performing Arts Limited
17 Oakwood Drive
Joubee Limited
1 Sycamore Close
Merson Group Limited
42 Sycamore Close
Join The Dots Limited
21 Sycamore Close
Autosport Club Incorporated
C/o G Wilson
Sollitt Salkeld & Co Limited
Charles Upham Retirement Village, 24 Charles Upham Drive