Shortcuts

Gary Cassidy Builders Limited

Type: NZ Limited Company (Ltd)
9429037901981
NZBN
896939
Company Number
Registered
Company Status
Current address
5b Avenger Crescent
Wigram
Christchurch 8042
New Zealand
Registered & physical address used since 12 Oct 2020
836 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 07 Dec 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Cassidy, Gary Douglas Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Cassidy, Deborah Rangiora
Rangiora
7400
New Zealand
Directors

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

Nearby companies

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