Shortcuts

Cavenet House Limited

Type: NZ Limited Company (Ltd)
9429040141541
NZBN
178719
Company Number
Registered
Company Status
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service & registered address used since 17 Dec 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Stevenson, Kay Tokoroa
Tokoroa
3420
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Stevenson, Suzanne Margaret Auckland

New Zealand
Individual Stevenson, Kay Tokoroa
Tokoroa
3420
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevenson, Peter Allen Tokoroa
Directors

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

Nearby companies

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