Shortcuts

Casata Limited

Type: NZ Limited Company (Ltd)
9429038808135
NZBN
600250
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Nov 2022

Casata Limited, a registered company, was incorporated on 10 Nov 1993. 9429038808135 is the NZ business identifier it was issued. The company has been managed by 5 directors: Andrew Francis Wall - an active director whose contract started on 10 Nov 1994,
Noel Alfred Lane - an active director whose contract started on 01 Nov 2012,
Rodger Stewart Muir - an inactive director whose contract started on 05 Jun 1998 and was terminated on 27 May 1999,
Alan Timothy Gibbs - an inactive director whose contract started on 10 Nov 1994 and was terminated on 05 Jun 1998,
Rita Man Ching Tom - an inactive director whose contract started on 02 Apr 1994 and was terminated on 03 May 1994.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Casata Limited had been using 18 Viaduct Harbour Avenue, Auckland as their physical address up until 14 Nov 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 13 Mar 2019 to 14 Nov 2022

Address: Level 12, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 10 Aug 2016 to 13 Mar 2019

Address: Level 8, Pencarrow House, 1 Willeston Street, Wellington, 6011 New Zealand

Physical & registered address used from 04 Nov 2011 to 10 Aug 2016

Address: Level 8, Axon House, 1 Willeston Street, Wellington New Zealand

Registered & physical address used from 30 Aug 2004 to 04 Nov 2011

Address: 216 Willis Street, Wellington

Registered & physical address used from 30 Jun 1997 to 30 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Custodian 2001 Limited
Shareholder NZBN: 9429036678990
70 Shortland Street
Auckland
Shares Allocation #2 Number of Shares: 50
Individual Rickit, Christopher Murray Karori
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Muir, Rodger Stewart Toorak
Melbourne, Victoria 3142, Australia
Directors

Andrew Francis Wall - Director

Appointment date: 10 Nov 1994

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 23 Jan 2014


Noel Alfred Lane - Director

Appointment date: 01 Nov 2012

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 27 Oct 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2012


Rodger Stewart Muir - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 27 May 1999

Address: Epsom, Auckland,

Address used since 05 Jun 1998


Alan Timothy Gibbs - Director (Inactive)

Appointment date: 10 Nov 1994

Termination date: 05 Jun 1998

Address: Warkworth,

Address used since 10 Nov 1994


Rita Man Ching Tom - Director (Inactive)

Appointment date: 02 Apr 1994

Termination date: 03 May 1994

Address: Lower Hutt, Wellington,

Address used since 02 Apr 1994