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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Peacocke, Egerton Francis |
Rd 2 Taupiri New Zealand |
30 Oct 2003 - |
Individual | Peacocke, Robin Anthony |
R D 7 Te Kuiti New Zealand |
04 Feb 1994 - |
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
19 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brooker, Steve |
Hamilton New Zealand |
30 Oct 2003 - 19 May 2015 |
Individual | Peacocke, Margaret Ann |
Hamilton New Zealand |
07 Feb 2008 - 19 May 2015 |
Individual | Peacocke, Robin Anthony |
Te Kuiti |
30 Oct 2003 - 30 Oct 2003 |
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
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