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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Mairs, Stephen Grant |
Ngaio Wellington 6035 New Zealand |
21 Dec 2012 - |
Individual | Callender, Guy Philip |
Khandallah Wellington 6035 New Zealand |
16 Aug 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callender, Rodney Gavin Shayle |
Wellington New Zealand |
16 Aug 1995 - 21 Dec 2012 |
Individual | Liddell, Jacqueline Margaret |
Khandallah Wellington New Zealand |
16 Aug 1995 - 21 Dec 2012 |
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
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