Cadmont Holdings Limited, a registered company, was started on 21 Jul 1993. 9429038817441 is the New Zealand Business Number it was issued. This company has been supervised by 12 directors: Richard John Simon Shera - an active director whose contract began on 13 Mar 1997,
Michael Warwick Busch - an active director whose contract began on 31 May 2005,
Sarah Anne Kerr - an inactive director whose contract began on 22 Dec 2020 and was terminated on 20 Apr 2021,
Andrew James Wallace - an inactive director whose contract began on 23 Dec 2020 and was terminated on 31 Mar 2021,
Andrew James Wallace - an inactive director whose contract began on 13 Mar 2020 and was terminated on 18 Sep 2020.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: Level 15, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Cadmont Holdings Limited had been using Level 15, Pwc Tower, 188 Quay Street, Auckland as their physical address until 23 Aug 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 15, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Mar 2012 to 23 Aug 2021
Address: Level 22, The Anz Centre, 23-29 Albert Street, Auckland New Zealand
Registered & physical address used from 19 Jul 2007 to 21 Mar 2012
Address: Lowndes Jordan, Level 22, Coopers & Lybrand Tower, 23-29, Albert Street, Auckland
Physical address used from 01 Jul 1997 to 19 Jul 2007
Address: C/- Lowndes & Co, 11th Floor Hongkong Bank Building, 290 Queen Street, Auckland
Registered address used from 13 Sep 1993 to 19 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Busch, Michael Warwick |
Epsom Auckland 1023 New Zealand |
07 Jun 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Shera, Richard John Simon |
Birkenhead Point Auckland 0626 New Zealand |
21 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sussock, Rachel Julienne |
Remuera Auckland 1050 New Zealand |
12 Mar 2020 - 18 Sep 2020 |
Individual | Morrison, Benjamin Richard Warren |
Meadowbank Auckland 1072 New Zealand |
19 Nov 2015 - 02 Dec 2016 |
Individual | Morrison, Michael Hamish Leonard |
Kohimarama Auckland 1071 New Zealand |
01 Apr 2008 - 02 Dec 2016 |
Individual | Wallace, Andrew James |
Rd 3 Coatesville 0793 New Zealand |
12 Mar 2020 - 18 Sep 2020 |
Individual | House, Kevin Patrick |
Auckland |
21 Jul 1993 - 26 Sep 2007 |
Individual | Jordan, Graham Charles |
Remuera Auckland |
21 Jul 1993 - 12 Mar 2020 |
Director | Benjamin Richard Warren Morrison |
Meadowbank Auckland 1072 New Zealand |
19 Nov 2015 - 02 Dec 2016 |
Richard John Simon Shera - Director
Appointment date: 13 Mar 1997
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 18 Apr 2017
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 11 Apr 2018
Address: Birkenhead Point, Auckland, 0626 New Zealand
Address used since 08 Apr 2019
Michael Warwick Busch - Director
Appointment date: 31 May 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jun 2010
Sarah Anne Kerr - Director (Inactive)
Appointment date: 22 Dec 2020
Termination date: 20 Apr 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 22 Dec 2020
Andrew James Wallace - Director (Inactive)
Appointment date: 23 Dec 2020
Termination date: 31 Mar 2021
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 23 Dec 2020
Andrew James Wallace - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 18 Sep 2020
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 13 Mar 2020
Rachel Julienne Sussock - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 18 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2020
Graham Charles Jordan - Director (Inactive)
Appointment date: 29 Jul 1993
Termination date: 12 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 1993
Michael Hamish Leonard Morrison - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 01 Dec 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Aug 2015
Benjamin Richard Warren Morrison - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 01 Dec 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 19 Nov 2015
Kevin Patrick House - Director (Inactive)
Appointment date: 24 Mar 1994
Termination date: 01 Apr 2008
Address: Auckland,
Address used since 26 Sep 2007
Christopher James Taylor - Director (Inactive)
Appointment date: 21 Jul 1993
Termination date: 01 May 2001
Address: Kohimarama, Auckland,
Address used since 21 Jul 1993
Mark Andrew Lowndes - Director (Inactive)
Appointment date: 21 Jul 1993
Termination date: 13 Mar 1997
Address: Orakei, Auckland,
Address used since 21 Jul 1993
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20