Shortcuts

Cadmont Holdings Limited

Type: NZ Limited Company (Ltd)
9429038817441
NZBN
597408
Company Number
Registered
Company Status
Current address
Level 15, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Aug 2021

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%).

Addresses

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

Contact info
64 9 3092500
23 Aug 2018 Phone
ppsa@lojo.co.nz
Email
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Busch, Michael Warwick Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Shera, Richard John Simon Birkenhead Point
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sussock, Rachel Julienne Remuera
Auckland
1050
New Zealand
Individual Morrison, Benjamin Richard Warren Meadowbank
Auckland
1072
New Zealand
Individual Morrison, Michael Hamish Leonard Kohimarama
Auckland 1071

New Zealand
Individual Wallace, Andrew James Rd 3
Coatesville
0793
New Zealand
Individual House, Kevin Patrick Auckland
Individual Jordan, Graham Charles Remuera
Auckland
Director Benjamin Richard Warren Morrison Meadowbank
Auckland
1072
New Zealand
Directors

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