Shortcuts

Cassington Holdings Limited

Type: NZ Limited Company (Ltd)
9429038573569
NZBN
655867
Company Number
Registered
Company Status
Current address
107b Westchester Drive
Churton Park
Wellington 6037
New Zealand
Physical & registered & service address used since 31 Jul 2012

Cassington Holdings Limited, a registered company, was incorporated on 16 Aug 1995. 9429038573569 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Guy Philip Callender - an active director whose contract began on 26 Jul 1996,
Mason Bryan Lawrence - an inactive director whose contract began on 26 Jul 1996 and was terminated on 05 Mar 1999,
Jeremy Brodrick Bowes Steel - an inactive director whose contract began on 16 Aug 1995 and was terminated on 26 Jul 1996.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 107B Westchester Drive, Churton Park, Wellington, 6037 (category: physical, registered).
Cassington Holdings Limited had been using Level 2 East, 23-29 Broderick Road, Johnsonville, Wellington as their registered address up until 31 Jul 2012.
All shares (10 shares exactly) are under control of a single group consisting of 2 entities, namely:
Mairs, Stephen Grant (an individual) located at Ngaio, Wellington postcode 6035,
Callender, Guy Philip (an individual) located at Khandallah, Wellington postcode 6035.

Addresses

Previous addresses

Address: Level 2 East, 23-29 Broderick Road, Johnsonville, Wellington, 6440 New Zealand

Registered & physical address used from 11 Jul 2011 to 31 Jul 2012

Address: Level 2 East, 21-29 Broderick Road, Johnsonville, Wellington New Zealand

Registered & physical address used from 20 Jun 2008 to 11 Jul 2011

Address: Level 3 West, 21-29 Broderick Road, Johnsonville, Wellington

Registered & physical address used from 19 Jun 2006 to 20 Jun 2008

Address: Ernst & Young Limited, L22, Majestic Centre, 100 Willis Street, Wellington

Physical & registered address used from 07 Jul 2003 to 19 Jun 2006

Address: Same As Registered Office Address

Physical address used from 12 Jul 2001 to 12 Jul 2001

Address: Ernst & Young Limited, L22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 12 Jul 2001 to 07 Jul 2003

Address: Level 22, Majestic Centre, 100 Willis St, Wellington

Physical address used from 12 Jul 2001 to 12 Jul 2001

Address: Level 20, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 07 Jul 2003

Address: Level 20, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 12 Jul 2001

Address: Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington

Registered address used from 19 May 2000 to 31 Jul 2000

Address: Pocock Hudson, Level 2, Wakefield House, 90 The Terrace, Wellington

Physical address used from 19 May 2000 to 31 Jul 2000

Address: Level 11, 105-109 The Terrace, Wellington

Registered & physical address used from 03 Aug 1997 to 19 May 2000

Address: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington

Physical & registered address used from 07 Aug 1996 to 03 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Mairs, Stephen Grant Ngaio
Wellington
6035
New Zealand
Individual Callender, Guy Philip Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Callender, Rodney Gavin Shayle Wellington

New Zealand
Individual Liddell, Jacqueline Margaret Khandallah
Wellington

New Zealand
Directors

Guy Philip Callender - Director

Appointment date: 26 Jul 1996

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2019

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 27 Jul 1996


Mason Bryan Lawrence - Director (Inactive)

Appointment date: 26 Jul 1996

Termination date: 05 Mar 1999

Address: Johnsonville, Wellington,

Address used since 26 Jul 1996


Jeremy Brodrick Bowes Steel - Director (Inactive)

Appointment date: 16 Aug 1995

Termination date: 26 Jul 1996

Address: Thorndon, Wellington,

Address used since 16 Aug 1995

Nearby companies

Tun Medical Limited
107c Westchester Drive

Ohau Land & Cattle Limited
107b Westchester Drive

Hunters Hill Limited
107b Westchester Drive

Churton Homes Limited
107b Westchester Drive

Red Raider Limited
107b Westchester Drive

Best Farm Limited
107b Westchester Drive