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).
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
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 | Period |
---|---|---|---|
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 |
04 May 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Wilson Hellaby Limited Shareholder NZBN: 9429037881382 |
Mount Wellington Auckland 1060 New Zealand |
05 Oct 2021 - |
Shares Allocation #3 Number of Shares: 11 | |||
Entity (NZ Limited Company) | Caesar Consolidated Shipping Limited Shareholder NZBN: 9429038371363 |
Napier South Napier 4110 New Zealand |
02 Feb 1996 - |
Shares Allocation #4 Number of Shares: 1 | |||
Other (Other) | Crusader Meats New Zealand Limited |
Te Kuiti 3987 New Zealand |
02 Feb 1996 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Lanexco Limited Shareholder NZBN: 9429038372223 |
Tauranga |
18 Oct 2006 - |
Shares Allocation #6 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Advance Marketing Limited Shareholder NZBN: 9429032104028 |
27 Bath Street Parnell, Auckland 1052 |
02 Feb 1996 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Fern Ridge Limited Shareholder NZBN: 9429038541193 |
Havelock North 4130 New Zealand |
02 Feb 1996 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Greenlea Premier Meats Limited Shareholder NZBN: 9429038943935 |
Hamilton |
02 Feb 1996 - |
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 |
21 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bernard Matthews New Zealand Limited Shareholder NZBN: 9429000073943 Company Number: 252512 |
02 Feb 1996 - 18 Oct 2006 | |
Entity | Riverlands Eltham Limited Shareholder NZBN: 9429040860619 Company Number: 27130 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Taylor Preston Limited Shareholder NZBN: 9429039068408 Company Number: 519868 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Davmet (new Zealand) Limited Shareholder NZBN: 9429000048729 Company Number: 404292 |
Hastings 4122 New Zealand |
02 Feb 1996 - 04 May 2020 |
Entity | Cmp Kokiri Limited Shareholder NZBN: 9429040270005 Company Number: 154058 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Crown Marketing Limited Shareholder NZBN: 9429037884239 Company Number: 900321 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Lean Meats Limited Shareholder NZBN: 9429039328403 Company Number: 432842 |
02 Feb 1996 - 21 Jan 2015 | |
Entity | Riverlands Eltham Limited Shareholder NZBN: 9429040860619 Company Number: 27130 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Wallford Meats N.z. Limited Shareholder NZBN: 9429039599384 Company Number: 347019 |
02 Feb 1996 - 18 Oct 2006 | |
Entity | Universal Beef Packers Limited Shareholder NZBN: 9429038512803 Company Number: 668935 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Crown Marketing Limited Shareholder NZBN: 9429037884239 Company Number: 900321 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Cmp Kokiri Limited Shareholder NZBN: 9429040270005 Company Number: 154058 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Davmet (new Zealand) Limited Shareholder NZBN: 9429000048729 Company Number: 404292 |
211 Market Street South Hastings 4122 New Zealand |
02 Feb 1996 - 04 May 2020 |
Entity | Taylor Preston Limited Shareholder NZBN: 9429039068408 Company Number: 519868 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Bernard Matthews New Zealand Limited Shareholder NZBN: 9429000073943 Company Number: 252512 |
02 Feb 1996 - 18 Oct 2006 | |
Entity | Lean Meats Limited Shareholder NZBN: 9429039328403 Company Number: 432842 |
02 Feb 1996 - 21 Jan 2015 | |
Entity | Wallace Corporation Limited Shareholder NZBN: 9429038901126 Company Number: 571018 |
18 Oct 2006 - 05 Oct 2011 | |
Entity | Universal Beef Packers Limited Shareholder NZBN: 9429038512803 Company Number: 668935 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Wallford Meats N.z. Limited Shareholder NZBN: 9429039599384 Company Number: 347019 |
02 Feb 1996 - 18 Oct 2006 | |
Entity | Wallace Corporation Limited Shareholder NZBN: 9429038901126 Company Number: 571018 |
18 Oct 2006 - 05 Oct 2011 | |
Entity | Frasertown Meat Co. Limited Shareholder NZBN: 9429039624208 Company Number: 339441 |
02 Feb 1996 - 05 Oct 2011 | |
Entity | Cmp Canterbury Limited Shareholder NZBN: 9429038630194 Company Number: 642828 |
02 Feb 1996 - 22 Oct 2004 | |
Entity | Frasertown Meat Co. Limited Shareholder NZBN: 9429039624208 Company Number: 339441 |
02 Feb 1996 - 05 Oct 2011 | |
Entity | Cmp Canterbury Limited Shareholder NZBN: 9429038630194 Company Number: 642828 |
02 Feb 1996 - 22 Oct 2004 |
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
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
Compleat Media Limited
83 Duart Road
Financial Rural Limited
9 Busby Hill
Gemco Group Holdings Limited
3 Martin Place
Greenwood Admin Services Limited
18a Simla Avenue
Kings Automotive (2022) Limited
2 Wallace Way
Lovenz Eco Products Limited
2a Treachers Lane