Cavenet House Limited was incorporated on 25 Jul 1955 and issued an NZ business identifier of 9429040141541. This registered LTD company has been run by 3 directors: Suzanne Margaret Stevenson - an active director whose contract started on 20 Sep 2000,
Peter Allen Stevenson - an inactive director whose contract started on 20 Sep 2000 and was terminated on 28 Feb 2015,
Nedra Mary Stevenson - an inactive director whose contract started on 01 May 1975 and was terminated on 20 Sep 2000.
According to our data (updated on 24 Mar 2024), the company uses 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (types include: physical, service).
Up until 17 Dec 2018, Cavenet House Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their physical address.
A total of 4000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Stevenson, Kay (an individual) located at Tokoroa, Tokoroa postcode 3420.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 2000 shares) and includes
Stevenson, Suzanne Margaret - located at Auckland,
Stevenson, Kay - located at Tokoroa, Tokoroa.
Previous addresses
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 17 Jul 2018 to 17 Dec 2018
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 05 Oct 2012 to 17 Jul 2018
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Physical address used from 28 Sep 2012 to 05 Oct 2012
Address: 758a Horotiu Road, Rd 8, Hamilton, 3288 New Zealand
Physical address used from 30 Jan 2012 to 28 Sep 2012
Address: 758a Horotiu Road, Rd 8, Hamilton, 3288 New Zealand
Registered address used from 30 Jan 2012 to 05 Oct 2012
Address: Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 New Zealand
Physical & registered address used from 19 May 2009 to 30 Jan 2012
Address: Deloitte, 80 London St, Hamilton
Physical & registered address used from 04 Oct 2004 to 19 May 2009
Address: Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton
Physical address used from 07 Mar 2001 to 04 Oct 2004
Address: B D O Waikato, Corner Anglesea And Rostrevor Streets, Hamilton
Registered address used from 07 Mar 2001 to 04 Oct 2004
Address: Bdo Waikato, Cnr Anglesea And Rostrevor Street, Hamilton
Physical address used from 07 Mar 2001 to 07 Mar 2001
Address: Bdo Waikato, Cnr. Anglesea & Rostrevor Streets, Hamilton
Physical & registered address used from 30 Sep 1998 to 07 Mar 2001
Address: B D O Hogg Young Cathie, Cnr. Anglesea & Rostrevor Streets, Hamilton
Registered address used from 17 Sep 1998 to 30 Sep 1998
Address: Rosebery Rd, Tokoroa
Registered address used from 01 Oct 1997 to 17 Sep 1998
Address: Rosebery Road, Tokoroa
Physical address used from 01 Oct 1997 to 01 Oct 1997
Address: Bdo Hogg Young Cathie, Cnr. Anglesea & Rostrevor Streets, Hamilton
Physical address used from 01 Oct 1997 to 30 Sep 1998
Basic Financial info
Total number of Shares: 4000
Annual return filing month: May
Annual return last filed: 27 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Stevenson, Kay |
Tokoroa Tokoroa 3420 New Zealand |
25 May 2017 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Stevenson, Suzanne Margaret |
Auckland New Zealand |
25 Jul 1955 - |
Individual | Stevenson, Kay |
Tokoroa Tokoroa 3420 New Zealand |
25 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Peter Allen |
Tokoroa |
25 Jul 1955 - 25 May 2017 |
Suzanne Margaret Stevenson - Director
Appointment date: 20 Sep 2000
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 13 May 2016
Peter Allen Stevenson - Director (Inactive)
Appointment date: 20 Sep 2000
Termination date: 28 Feb 2015
Address: Tokoroa, 3420 New Zealand
Address used since 16 Sep 2009
Nedra Mary Stevenson - Director (Inactive)
Appointment date: 01 May 1975
Termination date: 20 Sep 2000
Address: Tokoroa,
Address used since 01 May 1975
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street