Shortcuts

Canasta Holdings Limited

Type: NZ Limited Company (Ltd)
9429038733260
NZBN
619210
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 15 Jun 2020

Canasta Holdings Limited, a registered company, was launched on 04 Feb 1994. 9429038733260 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Robin Anthony Peacocke - an active director whose contract started on 01 Mar 1994,
Michael Wayne Crawford - an inactive director whose contract started on 01 Mar 1994 and was terminated on 16 Dec 1997,
Simon Francis Scott - an inactive director whose contract started on 04 Feb 1994 and was terminated on 01 Mar 1994,
Justine John Shone - an inactive director whose contract started on 04 Feb 1994 and was terminated on 01 Mar 1994.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: registered, physical).
Canasta Holdings Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address until 15 Jun 2020.
All shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Peacocke, Egerton Francis (an individual) located at Rd 2, Taupiri,
Peacocke, Robin Anthony (an individual) located at R D 7, Te Kuiti,
Crawford, Michael Wayne (an individual) located at Rd 4, Hamilton postcode 3284.

Addresses

Previous addresses

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 23 May 2019 to 15 Jun 2020

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 13 May 2016 to 23 May 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 19 May 2009 to 13 May 2016

Address: Deloitte, 80 London St, Hamilton

Registered & physical address used from 05 Nov 2004 to 19 May 2009

Address: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton

Physical address used from 07 May 1997 to 05 Nov 2004

Address: Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton

Registered address used from 09 Dec 1996 to 05 Nov 2004

Address: 111 Collingwood Street, Hamilton

Registered address used from 06 Apr 1994 to 09 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Peacocke, Egerton Francis Rd 2
Taupiri

New Zealand
Individual Peacocke, Robin Anthony R D 7
Te Kuiti

New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brooker, Steve Hamilton

New Zealand
Individual Peacocke, Margaret Ann Hamilton

New Zealand
Individual Peacocke, Robin Anthony Te Kuiti
Directors

Robin Anthony Peacocke - Director

Appointment date: 01 Mar 1994

Address: Rd 7, Te Kuiti, 3987 New Zealand

Address used since 31 May 2010


Michael Wayne Crawford - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 16 Dec 1997

Address: Hamilton,

Address used since 01 Mar 1994


Simon Francis Scott - Director (Inactive)

Appointment date: 04 Feb 1994

Termination date: 01 Mar 1994

Address: Hamiton,

Address used since 04 Feb 1994


Justine John Shone - Director (Inactive)

Appointment date: 04 Feb 1994

Termination date: 01 Mar 1994

Address: Hamiton,

Address used since 04 Feb 1994

Nearby companies

Isparx Limited
Level 3, 24 Anzac Parade

Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade

Westervelt Holdings Limited
Level 3, 24 Anzac Parade

Roja Holdings Limited
Level 3, 24 Anzac Parade

Archery Direct Limited
Level 3, 24 Anzac Parade

Curo Aotearoa Limited
Level 3, 24 Anzac Parade