Shortcuts

Caesar Consolidated Shipping Limited

Type: NZ Limited Company (Ltd)
9429038371363
NZBN
712630
Company Number
Registered
Company Status
65887525
GST Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
27 Napier Road
Havelock North 4130
New Zealand
Service & physical address used since 01 Oct 2009
27 Napier Road
Havelock North 4130
New Zealand
Registered address used since 01 Nov 2012
27 Napier Road
Havelock North 4130
New Zealand
Office & postal & delivery address used since 06 Oct 2020

Caesar Consolidated Shipping Limited was registered on 02 Feb 1996 and issued a business number of 9429038371363. The registered LTD company has been supervised by 26 directors: Michael David Goldfinch - an active director whose contract began on 17 Aug 2007,
Brent William Ramsey - an active director whose contract began on 27 Aug 2018,
Patrick Francis Gilligan - an active director whose contract began on 24 Aug 2022,
Lucy Hazell - an active director whose contract began on 02 Jun 2023,
Andrew Hellaby - an active director whose contract began on 02 Jun 2023.
As stated in BizDb's information (last updated on 23 Apr 2024), the company filed 1 address: 74 Station Street, Napier South, Napier, 4110 (types include: registered, service).
Until 01 Nov 2012, Caesar Consolidated Shipping Limited had been using 27 Napier Road, Havelock North as their registered address.
A total of 19 shares are issued to 9 groups (9 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Davmet New Zealand (2020) Limited (an entity) located at 211 Market Street South, Hastings postcode 4122.
The second group consists of 1 shareholder, holds 5.26% shares (exactly 1 share) and includes
Wilson Hellaby Limited - located at Mount Wellington, Auckland.
The third share allotment (11 shares, 57.89%) belongs to 1 entity, namely:
Caesar Consolidated Shipping Limited, located at Napier South, Napier (an entity). Caesar Consolidated Shipping Limited was classified as "Business administrative service" (business classification N729110).

Addresses

Other active addresses

Address #4: 2c Lee Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Postal & delivery & office address used from 12 Jun 2023

Address #5: 74 Station Street, Napier South, Napier, 4110 New Zealand

Registered & service address used from 15 Nov 2023

Principal place of activity

27 Napier Road, Havelock North, 4130 New Zealand


Previous addresses

Address #1: 27 Napier Road, Havelock North New Zealand

Registered address used from 01 Oct 2009 to 01 Nov 2012

Address #2: Cnr Tennyson & Dalton Sts, Napier

Physical & registered address used from 24 Oct 2006 to 01 Oct 2009

Address #3: Level 6, Terenco Finance House, 86-96 Victoria Street, Wellington

Physical address used from 01 Nov 2004 to 24 Oct 2006

Address #4: Level 3, Te Renco Finance House, 86-96 Victoria Street, Wellington

Physical address used from 07 Oct 2003 to 01 Nov 2004

Address #5: Te Renco Finance House, 86-96 Victoria Street, Wellington

Registered address used from 07 Oct 2003 to 24 Oct 2006

Address #6: Digital House, 86-96 Victoria Street, Wellington

Registered address used from 04 Oct 1999 to 07 Oct 2003

Address #7: Level 3, Digital House, 86-96 Victoria Street, Wellington

Physical address used from 04 Oct 1999 to 04 Oct 1999

Address #8: 56b O'shannessey Street, Papakura, Auckland

Physical address used from 24 Dec 1998 to 04 Oct 1999

Address #9: 56b O'shannessey Street, Papakura, Auckland

Registered address used from 29 Sep 1998 to 04 Oct 1999

Contact info
64 27 2855909
12 Jun 2023
64 21 470328
08 Oct 2018 Phone
DaveSouthwood.ifs@outlook.com
12 Jun 2023 davotb@hotmail.com
Dave.Southwood.ifs@outlook.com
12 Jun 2023 nzbn-reserved-invoice-email-address-purpose
peter.hampton@icloud.com
06 Oct 2020 nzbn-reserved-invoice-email-address-purpose
peter.hampton@icloud.com
08 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 19

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Davmet New Zealand (2020) Limited
Shareholder NZBN: 9429047846203
211 Market Street South
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Wilson Hellaby Limited
Shareholder NZBN: 9429037881382
Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #3 Number of Shares: 11
Entity (NZ Limited Company) Caesar Consolidated Shipping Limited
Shareholder NZBN: 9429038371363
Napier South
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 1
Other (Other) Crusader Meats New Zealand Limited Te Kuiti
3987
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Lanexco Limited
Shareholder NZBN: 9429038372223
Tauranga
Shares Allocation #6 Number of Shares: 1
Entity (NZ Limited Company) Advance Marketing Limited
Shareholder NZBN: 9429032104028
27 Bath Street
Parnell, Auckland 1052
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Fern Ridge Limited
Shareholder NZBN: 9429038541193
Havelock North
4130
New Zealand
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) Greenlea Premier Meats Limited
Shareholder NZBN: 9429038943935
Hamilton
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) Firstlight Foods Nz Limited
Shareholder NZBN: 9429033431499
Unit 2b
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bernard Matthews New Zealand Limited
Shareholder NZBN: 9429000073943
Company Number: 252512
Entity Riverlands Eltham Limited
Shareholder NZBN: 9429040860619
Company Number: 27130
Entity Taylor Preston Limited
Shareholder NZBN: 9429039068408
Company Number: 519868
Entity Davmet (new Zealand) Limited
Shareholder NZBN: 9429000048729
Company Number: 404292
Hastings
4122
New Zealand
Entity Cmp Kokiri Limited
Shareholder NZBN: 9429040270005
Company Number: 154058
Entity Crown Marketing Limited
Shareholder NZBN: 9429037884239
Company Number: 900321
Entity Lean Meats Limited
Shareholder NZBN: 9429039328403
Company Number: 432842
Entity Riverlands Eltham Limited
Shareholder NZBN: 9429040860619
Company Number: 27130
Entity Wallford Meats N.z. Limited
Shareholder NZBN: 9429039599384
Company Number: 347019
Entity Universal Beef Packers Limited
Shareholder NZBN: 9429038512803
Company Number: 668935
Entity Crown Marketing Limited
Shareholder NZBN: 9429037884239
Company Number: 900321
Entity Cmp Kokiri Limited
Shareholder NZBN: 9429040270005
Company Number: 154058
Entity Davmet (new Zealand) Limited
Shareholder NZBN: 9429000048729
Company Number: 404292
211 Market Street South
Hastings
4122
New Zealand
Entity Taylor Preston Limited
Shareholder NZBN: 9429039068408
Company Number: 519868
Entity Bernard Matthews New Zealand Limited
Shareholder NZBN: 9429000073943
Company Number: 252512
Entity Lean Meats Limited
Shareholder NZBN: 9429039328403
Company Number: 432842
Entity Wallace Corporation Limited
Shareholder NZBN: 9429038901126
Company Number: 571018
Entity Universal Beef Packers Limited
Shareholder NZBN: 9429038512803
Company Number: 668935
Entity Wallford Meats N.z. Limited
Shareholder NZBN: 9429039599384
Company Number: 347019
Entity Wallace Corporation Limited
Shareholder NZBN: 9429038901126
Company Number: 571018
Entity Frasertown Meat Co. Limited
Shareholder NZBN: 9429039624208
Company Number: 339441
Entity Cmp Canterbury Limited
Shareholder NZBN: 9429038630194
Company Number: 642828
Entity Frasertown Meat Co. Limited
Shareholder NZBN: 9429039624208
Company Number: 339441
Entity Cmp Canterbury Limited
Shareholder NZBN: 9429038630194
Company Number: 642828
Directors

Michael David Goldfinch - Director

Appointment date: 17 Aug 2007

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 14 Oct 2009


Brent William Ramsey - Director

Appointment date: 27 Aug 2018

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 04 Sep 2018


Patrick Francis Gilligan - Director

Appointment date: 24 Aug 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 24 Aug 2022


Lucy Hazell - Director

Appointment date: 02 Jun 2023

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 02 Jun 2023


Andrew Hellaby - Director

Appointment date: 02 Jun 2023

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 02 Jun 2023


Graeme Lane - Director (Inactive)

Appointment date: 30 Sep 2013

Termination date: 02 Jun 2023

Address: Tauranga, 3110 New Zealand

Address used since 30 Sep 2013


Peter Bruce Mcneil Single - Director (Inactive)

Appointment date: 22 Aug 2016

Termination date: 02 Jun 2023

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 22 Aug 2016


Iain Guy Mcnicol - Director (Inactive)

Appointment date: 10 Sep 2003

Termination date: 19 Aug 2020

Address: Tamatea, Napier, 4112 New Zealand

Address used since 10 Sep 2003


Stephen Michael Mckinley - Director (Inactive)

Appointment date: 26 Sep 2011

Termination date: 11 Jan 2013

Address: Rd 3, Napier, 4183 New Zealand

Address used since 26 Sep 2011


Warren Frederick Macdonald - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 26 Sep 2011

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 27 Aug 2010


Janine Alison Paton - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 26 Sep 2011

Address: Rd 1, Ngatea, 3597 New Zealand

Address used since 27 Aug 2010


Philip Neville Green - Director (Inactive)

Appointment date: 30 Aug 2001

Termination date: 27 Aug 2010

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 14 Oct 2009


Timothy Murray Aitken - Director (Inactive)

Appointment date: 11 Jan 2006

Termination date: 17 Aug 2007

Address: Hamilton,

Address used since 11 Jan 2006


Willem Sandberg - Director (Inactive)

Appointment date: 10 Sep 2003

Termination date: 13 Jul 2007

Address: Havelock North,

Address used since 10 Sep 2003


Gary David Donaghy - Director (Inactive)

Appointment date: 09 Sep 1998

Termination date: 11 Jan 2006

Address: Paekakariki,

Address used since 09 Sep 1998


Simon Robert Gatenby - Director (Inactive)

Appointment date: 10 Sep 2003

Termination date: 11 Jan 2006

Address: Brooklyn, Wellington,

Address used since 10 Sep 2003


Simon Peter Egan - Director (Inactive)

Appointment date: 10 Sep 2003

Termination date: 11 Jan 2006

Address: Hamilton,

Address used since 10 Sep 2003


Gerard Michael Hickey - Director (Inactive)

Appointment date: 30 Aug 2000

Termination date: 10 Sep 2003

Address: Waipawa,

Address used since 30 Aug 2000


Vicki Shalla - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 10 Sep 2003

Address: Mt Victoria, Wellington,

Address used since 08 Aug 2002


Helen Mary Davison - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 10 Sep 2003

Address: R D 1, Hastings,

Address used since 08 Aug 2002


Dennis Grant Cunningham - Director (Inactive)

Appointment date: 09 Sep 1998

Termination date: 08 Aug 2002

Address: Murrays Bay, Auckland,

Address used since 09 Sep 1998


Anthony Richard Egan - Director (Inactive)

Appointment date: 09 Sep 1998

Termination date: 30 Aug 2001

Address: Hamilton,

Address used since 09 Sep 1998


Maurice Desmond Hayes - Director (Inactive)

Appointment date: 02 Feb 1996

Termination date: 09 Sep 1998

Address: Papakura, Auckland,

Address used since 02 Feb 1996


Warwick Geoffrey Wilson - Director (Inactive)

Appointment date: 03 Oct 1996

Termination date: 09 Sep 1998

Address: Whitby, Wellington,

Address used since 03 Oct 1996


Timothy Russell Ritchie - Director (Inactive)

Appointment date: 07 Oct 1996

Termination date: 09 Sep 1998

Address: Waipukurau,

Address used since 07 Oct 1996


Colin Henderson - Director (Inactive)

Appointment date: 02 Feb 1996

Termination date: 03 Oct 1996

Address: R D, Meremere,

Address used since 02 Feb 1996

Nearby companies

Haha Wine Company Limited
27 Napier Road

Fern Ridge Property Holdings Limited
27 Napier Road

Fern Ridge Limited
27 Napier Road

Animal Physio Limited
Level One, Porter Drive

Havelock North Tyre & Alignment Limited
9 Donnelly Street

Rockmybaby Homebased Childcare Limited
Shop 4, 4 Donnelly Street

Similar companies