Caspex Corporation Limited was registered on 13 Apr 1993 and issued a number of 9429038858512. This registered LTD company has been supervised by 24 directors: Michael Peter Spencer - an active director whose contract began on 16 Feb 2006,
Christopher Albert Spencer - an active director whose contract began on 27 Jun 2011,
Ronald James Hill - an active director whose contract began on 27 Jun 2011,
Glenn William Ashwell - an active director whose contract began on 03 Aug 2017,
Terence Brian Delaney - an inactive director whose contract began on 03 Apr 2000 and was terminated on 23 Aug 2012.
As stated in BizDb's database (updated on 01 Jun 2022), this company filed 1 address: Level 9, 33 Federal Street, Auckland, 1010 (type: registered, physical).
Up to 26 Aug 2020, Caspex Corporation Limited had been using 8Th Floor, 57 Symonds Street, Auckland as their registered address.
BizDb found other names used by this company: from 13 Apr 1993 to 28 Oct 1994 they were named Keynote One Limited.
A total of 23007564 shares are issued to 1 group (1 sole shareholder). In the first group, 23007564 shares are held by 1 entity, namely:
Tasman Holdings (Traders) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: 8th Floor, 57 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 25 Nov 2011 to 26 Aug 2020
Address: Dresden Equities Limited, 8th Floor : Prudential House, 57-63 Symonds Street, Auckland 1 New Zealand
Registered address used from 08 Dec 2000 to 08 Dec 2000
Address: 8th Floor, 57-59 Symonds Street, Auckland New Zealand
Physical address used from 26 May 1997 to 26 Aug 2020
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland 1
Registered address used from 25 Nov 1994 to 08 Dec 2000
Basic Financial info
Total number of Shares: 23007564
Annual return filing month: November
Annual return last filed: 02 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 23007564 | |||
Entity (NZ Limited Company) | Tasman Holdings (traders) Limited Shareholder NZBN: 9429049456943 |
Auckland Central Auckland 1010 New Zealand |
07 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
Auckland 1010 New Zealand |
07 Jun 2018 - 07 Oct 2021 |
Director | Michael Peter Spencer |
Panmure Auckland 1072 New Zealand |
27 Nov 2012 - 07 Jun 2018 |
Individual | Allan John Manu Wadams |
Birkenhead Auckland 0626 New Zealand |
27 Nov 2012 - 29 Nov 2017 |
Entity | Mondeo Investments Limited Shareholder NZBN: 9429038667138 Company Number: 635036 |
13 Apr 1993 - 27 Nov 2012 | |
Entity | Mondeo Investments Limited Shareholder NZBN: 9429038667138 Company Number: 635036 |
13 Apr 1993 - 27 Nov 2012 | |
Individual | Arthur William Young |
Birkenhead Auckland 0626 New Zealand |
27 Nov 2012 - 07 Jun 2018 |
Individual | Arthur William Young |
Birkenhead Auckland 0626 New Zealand |
27 Nov 2012 - 07 Jun 2018 |
Director | Michael Peter Spencer |
Panmure Auckland 1072 New Zealand |
27 Nov 2012 - 07 Jun 2018 |
Michael Peter Spencer - Director
Appointment date: 16 Feb 2006
Address: Panmure, Auckland, 1072 New Zealand
Address used since 16 Feb 2006
Christopher Albert Spencer - Director
Appointment date: 27 Jun 2011
ASIC Name: Tasman Corporate Pty Ltd
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 27 Jun 2011
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Ronald James Hill - Director
Appointment date: 27 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jun 2011
Glenn William Ashwell - Director
Appointment date: 03 Aug 2017
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 03 Aug 2017
Terence Brian Delaney - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 23 Aug 2012
Address: Takapuna, North Shore City 0622,
Address used since 10 Jun 2009
Robert Anthony Boniface - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 01 Apr 2011
Address: Birkenhead, North Shore City, 0627 New Zealand
Address used since 03 Dec 2009
Allan John Manu Wadams - Director (Inactive)
Appointment date: 19 Sep 1997
Termination date: 16 Mar 2010
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 19 Sep 1997
Donald, Alexander Clark - Director (Inactive)
Appointment date: 10 Nov 1997
Termination date: 16 Mar 2010
Address: 448 Remuera Road, Remuera, Auckland 1050,
Address used since 12 Aug 2007
Anthony Roy Butler - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 16 Mar 2010
Address: Coatesville, 0793 New Zealand
Address used since 16 Oct 2002
Howard David Spencer - Director (Inactive)
Appointment date: 18 Jun 2008
Termination date: 16 Mar 2010
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 03 Dec 2009
Bruce Sterling Cole - Director (Inactive)
Appointment date: 01 Dec 1999
Termination date: 12 Sep 2003
Address: Epsom, Auckland,
Address used since 01 Dec 1999
Lionel Patrick Evans - Director (Inactive)
Appointment date: 19 Sep 1997
Termination date: 17 Oct 2001
Address: Kohimarama, Auckland,
Address used since 19 Sep 1997
Bruce Sterling Cole - Director (Inactive)
Appointment date: 08 Oct 1999
Termination date: 30 Nov 1999
Address: Epsom, Auckland,
Address used since 08 Oct 1999
Robin Francis Inns - Director (Inactive)
Appointment date: 27 Jun 1995
Termination date: 30 Sep 1999
Address: St Heliers, Auckland,
Address used since 27 Jun 1995
Peter Ian Turner - Director (Inactive)
Appointment date: 27 Oct 1994
Termination date: 19 Sep 1997
Address: Glendowie,
Address used since 27 Oct 1994
Peter Albert Spencer - Director (Inactive)
Appointment date: 27 Oct 1994
Termination date: 19 Sep 1997
Address: Panmure,
Address used since 27 Oct 1994
Kenneth Ernst Francis Grenney - Director (Inactive)
Appointment date: 27 Oct 1994
Termination date: 27 Jun 1995
Address: Orakei,
Address used since 27 Oct 1994
Donald A Clark - Director (Inactive)
Appointment date: 27 Oct 1994
Termination date: 27 Jun 1995
Address: Remuera,
Address used since 27 Oct 1994
Allan John Wadams - Director (Inactive)
Appointment date: 27 Oct 1994
Termination date: 27 Jun 1995
Address: Birkenhead,
Address used since 27 Oct 1994
Ross Grantham Johns - Director (Inactive)
Appointment date: 27 Oct 1994
Termination date: 27 Jun 1995
Address: Kohi,
Address used since 27 Oct 1994
Christopher Albert Spencer - Director (Inactive)
Appointment date: 27 Oct 1994
Termination date: 27 Jun 1995
Address: Hunters Hill, Sydney,
Address used since 27 Oct 1994
Richard D M Schofield - Director (Inactive)
Appointment date: 27 Oct 1994
Termination date: 31 May 1995
Address: Takapuna,
Address used since 27 Oct 1994
Peter Boyd Guise - Director (Inactive)
Appointment date: 13 Apr 1993
Termination date: 27 Oct 1994
Address: Parnell, Auckland,
Address used since 13 Apr 1993
Denis Vincent Drumm - Director (Inactive)
Appointment date: 13 Apr 1993
Termination date: 27 Oct 1994
Address: Mt Albert, Auckland,
Address used since 13 Apr 1993
Truscreen Group Limited
Level 6, Equitable House
Burak Trustee Limited
Level 6
Richard Gill Trustees Limited
Level 7
Forstar Limited
Level 6
Northern Debt Recoveries Limited
Level 7
Sailing Away Limited
Level 5