Shortcuts

Caxton Holdings Limited

Type: NZ Limited Company (Ltd)
9429038666193
NZBN
635026
Company Number
Registered
Company Status
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Physical & registered & service address used since 25 Aug 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 May 2023

Caxton Holdings Limited, a registered company, was registered on 21 Jun 1994. 9429038666193 is the NZ business number it was issued. The company has been supervised by 9 directors: Arthur William Young - an active director whose contract started on 24 Jul 1998,
William John Strowger - an active director whose contract started on 11 Oct 2018,
Christopher Robert Darlow - an active director whose contract started on 11 Oct 2018,
Allan John Wadams - an inactive director whose contract started on 31 Jul 1995 and was terminated on 09 Jun 2017,
Kenneth Ernst Francis Grenney - an inactive director whose contract started on 24 Jul 1998 and was terminated on 22 Oct 1998.
Last updated on 28 Feb 2024, our data contains detailed information about 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Caxton Holdings Limited had been using 8Th Floor, 57-59 Symonds Street, Auckland as their physical address until 25 Aug 2020.
Previous names for this company, as we found at BizDb, included: from 21 Jun 1994 to 09 Mar 1995 they were called Harmonic 13 Limited.
A single entity controls all company shares (exactly 1000 shares) - Tasman Holdings (Portfolio) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 8th Floor, 57-59 Symonds Street, Auckland New Zealand

Physical address used from 18 Jul 1997 to 25 Aug 2020

Address #2: 8th Floor, 57-59 Symonds Street, Auckland 1 New Zealand

Registered address used from 21 Aug 1995 to 25 Aug 2020

Address #3: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 21 Aug 1995 to 21 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Tasman Holdings (portfolio) Limited
Shareholder NZBN: 9429049455984
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dresden Holdings Limited
Shareholder NZBN: 9429037935511
Company Number: 889724
Entity Dresden Holdings Limited
Shareholder NZBN: 9429037935511
Company Number: 889724
Auckland
1010
New Zealand
Individual Young, Arthur William Birkenhead
Auckland
Individual Spencer, Michael Peter Panmure
Auckland

New Zealand
Individual Spencer, Peter Albert Rd 1
Manurewa
Individual Wadams, Allan John Birkenhead
Directors

Arthur William Young - Director

Appointment date: 24 Jul 1998

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 24 Jul 1998


William John Strowger - Director

Appointment date: 11 Oct 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 11 Oct 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 07 Jun 2019


Christopher Robert Darlow - Director

Appointment date: 11 Oct 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 11 Oct 2018


Allan John Wadams - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 09 Jun 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 31 Jul 1995


Kenneth Ernst Francis Grenney - Director (Inactive)

Appointment date: 24 Jul 1998

Termination date: 22 Oct 1998

Address: Remuera, Auckland,

Address used since 24 Jul 1998


Robin Francis Inns - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 24 Jul 1998

Address: St Heliers,

Address used since 31 Jul 1995


Peter Ian Turner - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 24 Jul 1998

Address: Glendowie,

Address used since 31 Jul 1995


Colin David Mindel - Director (Inactive)

Appointment date: 21 Jun 1994

Termination date: 14 Aug 1995

Address: Campbells Bay,

Address used since 21 Jun 1994


Robert John Willis - Director (Inactive)

Appointment date: 21 Jun 1994

Termination date: 31 Jul 1995

Address: Remuera,

Address used since 21 Jun 1994

Nearby companies