Cavenett Investments Limited, a registered company, was incorporated on 29 Apr 1996. 9429038348068 is the business number it was issued. This company has been managed by 3 directors: Chia-Yuan Chiu - an active director whose contract began on 27 Aug 1996,
Ching-Chih Chiu - an inactive director whose contract began on 27 Aug 1996 and was terminated on 12 Nov 2008,
Peter William Sargent - an inactive director whose contract began on 29 Apr 1996 and was terminated on 27 Aug 1996.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: 22 Balmain Road, Chatswood, Auckland, 0626 (registered address),
22 Balmain Road, Chatswood, Auckland, 0626 (service address),
44 Heuheu Street, Taupo, 3330 (physical address).
Cavenett Investments Limited had been using 44 Heuheu Street, Taupo as their service address up to 15 Apr 2024.
Old names used by the company, as we identified at BizDb, included: from 29 Apr 1996 to 22 Aug 1996 they were called Cavenett Developments Limited.
A total of 132 shares are allotted to 6 shareholders (6 groups). The first group consists of 13 shares (9.85%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 13 shares (9.85%). Finally the 3rd share allotment (13 shares 9.85%) made up of 1 entity.
Previous addresses
Address #1: 44 Heuheu Street, Taupo, 3330 New Zealand
Service address used from 27 Feb 2019 to 15 Apr 2024
Address #2: 44 Heuheu Street, Taupo, 3330 New Zealand
Registered address used from 30 Nov 2018 to 15 Apr 2024
Address #3: Brookfields, Level 8, Brookfields House, 19 Victoria Street West, Auckland
Physical address used from 28 Jan 1999 to 28 Jan 1999
Address #4: Towngate Building, 44 Heu Heu Street, Taupo New Zealand
Physical address used from 28 Jan 1999 to 27 Feb 2019
Address #5: Towngate Building, 44 Heu Heu Street, Taupo New Zealand
Registered address used from 26 Jan 1998 to 30 Nov 2018
Address #6: Brookfields, Level 8, Brookfields House, 19 Victoria Street West, Auckland
Registered address used from 26 Jan 1998 to 26 Jan 1998
Basic Financial info
Total number of Shares: 132
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13 | |||
Individual | Chiu, Pei-chun |
Chatswood Auckland 0626 New Zealand |
29 Apr 1996 - |
Shares Allocation #2 Number of Shares: 13 | |||
Individual | Chiu, Chia-yuan |
Chatswood Auckland 0626 New Zealand |
29 Apr 1996 - |
Shares Allocation #3 Number of Shares: 13 | |||
Individual | Chiu, Chia-tuan |
Chatswood Auckland 0626 New Zealand |
29 Apr 1996 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Chiu, Tong Chu-chih |
Chatswood Auckland 0626 New Zealand |
29 Apr 1996 - |
Shares Allocation #5 Number of Shares: 31 | |||
Individual | Chiu, Ching Chih |
Chatswood Auckland 0626 New Zealand |
29 Apr 1996 - |
Shares Allocation #6 Number of Shares: 32 | |||
Individual | Chu, Chen Hsin Lan |
Chatswood Auckland 0626 New Zealand |
29 Apr 1996 - |
Chia-yuan Chiu - Director
Appointment date: 27 Aug 1996
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 21 Nov 2013
Ching-chih Chiu - Director (Inactive)
Appointment date: 27 Aug 1996
Termination date: 12 Nov 2008
Address: Birkenhead, Auckland,
Address used since 27 Aug 1996
Peter William Sargent - Director (Inactive)
Appointment date: 29 Apr 1996
Termination date: 27 Aug 1996
Address: Milford,
Address used since 29 Apr 1996
Cnc Property Investments Limited
Brookfields House
The Frank Bunce Foundation Charitable Trust
Level 15
Cnc Property Holdings Limited
Level 11, Brookfields House
Karpik Holdings Limited
19 Victoria Street West
Yin Chuan Investment Limited
19 Victoria Street West
Evelyn Farming Trustees Limited
C/-level 11, Brookfields Lawyers