Cass (2022) Holdings Limited was launched on 19 Jan 1973 and issued a number of 9429040166742. This registered LTD company has been supervised by 20 directors: Charles Beswick Wilkinson - an active director whose contract began on 01 Apr 2010,
Scott Warwick Adam Grieve - an active director whose contract began on 01 Apr 2021,
Adam Christopher Thame - an active director whose contract began on 01 Apr 2021,
Scott Ross Chamberlain - an active director whose contract began on 01 Apr 2021,
Eileen Therese Middleton - an inactive director whose contract began on 26 Feb 1992 and was terminated on 01 Apr 2021.
According to BizDb's database (updated on 30 Mar 2024), this company registered 1 address: 136-138 Powderham Street, New Plymouth, 4342 (type: physical, registered).
Until 24 Feb 2022, Cass (2022) Holdings Limited had been using 136-138 Powderham Street, New Plymouth as their registered address.
BizDb identified previous names for this company: from 19 Jan 1973 to 16 Feb 2022 they were named Maurojan Investments Limited.
A total of 9000 shares are allocated to 4 groups (8 shareholders in total). In the first group, 2250 shares are held by 1 entity, namely:
A & Z Trustees Limited (an entity) located at New Plymouth postcode 4310.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 2250 shares) and includes
Panitahi Trustees Limited - located at New Plymouth.
The next share allocation (2250 shares, 25%) belongs to 3 entities, namely:
Grieve, Scott Warwick Adam, located at Rd 4, New Plymouth (a director),
Chamberlain, Scott Ross, located at Hurworth, New Plymouth (a director),
Kearns, Jacqueline Grace, located at Rd 4, New Plymouth (an individual).
Principal place of activity
136-138 Powderham Street, New Plymouth, 4342 New Zealand
Previous addresses
Address: 136-138 Powderham Street, New Plymouth, 4342 New Zealand
Registered & physical address used from 17 Feb 2014 to 24 Feb 2022
Address: C/- Reeves Middleton Young, 136-138 Powderham Street, New Plymouth New Zealand
Physical address used from 02 Mar 1998 to 17 Feb 2014
Address: C/o Reeves Middleton Young & Co, 136-138 Powderham Street, Private Bag, New Plymouth New Zealand
Registered address used from 13 Jun 1997 to 17 Feb 2014
Basic Financial info
Total number of Shares: 9000
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2250 | |||
Entity (NZ Limited Company) | A & Z Trustees Limited Shareholder NZBN: 9429047110656 |
New Plymouth 4310 New Zealand |
26 Jul 2022 - |
Shares Allocation #2 Number of Shares: 2250 | |||
Entity (NZ Limited Company) | Panitahi Trustees Limited Shareholder NZBN: 9429049142150 |
New Plymouth 4310 New Zealand |
30 Mar 2022 - |
Shares Allocation #3 Number of Shares: 2250 | |||
Director | Grieve, Scott Warwick Adam |
Rd 4 New Plymouth 4374 New Zealand |
30 Mar 2022 - |
Director | Chamberlain, Scott Ross |
Hurworth New Plymouth 4310 New Zealand |
30 Mar 2022 - |
Individual | Kearns, Jacqueline Grace |
Rd 4 New Plymouth 4374 New Zealand |
30 Mar 2022 - |
Shares Allocation #4 Number of Shares: 2250 | |||
Individual | Wilkinson, Linda Margaret Rose |
New Plymouth New Plymouth 4312 New Zealand |
30 Mar 2022 - |
Individual | Diver, Michael James |
New Plymouth New Plymouth 4312 New Zealand |
30 Mar 2022 - |
Director | Wilkinson, Charles Beswick |
New Plymouth New Plymouth 4312 New Zealand |
30 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Linda Margaret Rose |
New Plymouth New Plymouth 4312 New Zealand |
19 Jan 1973 - 29 Mar 2022 |
Entity | A & Z Trustees Limited Shareholder NZBN: 9429047110656 Company Number: 7107434 |
30 Mar 2022 - 26 Jul 2022 | |
Other | Eaza Trust | 29 Mar 2022 - 30 Mar 2022 | |
Individual | Wilkinson, Linda Margaret Rose |
New Plymouth New Plymouth 4312 New Zealand |
19 Jan 1973 - 29 Mar 2022 |
Individual | Wilkinson, Linda Margaret Rose |
New Plymouth New Plymouth 4312 New Zealand |
19 Jan 1973 - 29 Mar 2022 |
Individual | Thame, Zara Rose Katie |
Oakura Oakura 4314 New Zealand |
07 Aug 2019 - 29 Mar 2022 |
Individual | Kearns, Jacqueline Grace |
Rd 4 New Plymouth 4374 New Zealand |
11 Jul 2012 - 29 Mar 2022 |
Individual | Kearns, Jacqueline Grace |
Rd 4 New Plymouth 4374 New Zealand |
11 Jul 2012 - 29 Mar 2022 |
Individual | Middleton, Eileen Therese |
New Plymouth |
19 Jan 1973 - 24 Jan 2022 |
Individual | Middleton, Eileen Therese |
New Plymouth |
19 Jan 1973 - 24 Jan 2022 |
Individual | Macleod, Colleen Ellen |
New Plymouth 4310 New Zealand |
03 Aug 2009 - 11 Aug 2014 |
Individual | Venables, Karen Ann |
New Plymouth 4310 New Zealand |
15 Jul 2008 - 18 Feb 2011 |
Individual | Wilkinson, Linda Margaret Grace |
New Plymouth New Plymouth 4312 New Zealand |
30 Mar 2022 - 30 Mar 2022 |
Other | Eaza Trust | 26 Jul 2022 - 26 Jul 2022 | |
Individual | Gould, Rosemary |
New Plymouth |
19 Jan 1973 - 02 Feb 2005 |
Entity | A & Z Trustees Limited Shareholder NZBN: 9429047110656 Company Number: 7107434 |
New Plymouth 4310 New Zealand |
30 Mar 2022 - 26 Jul 2022 |
Other | Panitahi Trust | 29 Mar 2022 - 30 Mar 2022 | |
Other | Lmr Wilkinson Family Trust | 29 Mar 2022 - 30 Mar 2022 | |
Other | Kgt Trust | 29 Mar 2022 - 30 Mar 2022 | |
Individual | Chamberlain, Jennifer Lea |
Upper Vogeltown New Plymouth 4310 New Zealand |
24 Aug 2017 - 29 Mar 2022 |
Individual | Chamberlain, Jennifer Lea |
Upper Vogeltown New Plymouth 4310 New Zealand |
24 Aug 2017 - 29 Mar 2022 |
Individual | Kearns, Jacqueline Grace |
Rd 4 New Plymouth 4374 New Zealand |
11 Jul 2012 - 29 Mar 2022 |
Individual | Wilkinson, Linda Margaret Rose |
New Plymouth New Plymouth 4312 New Zealand |
19 Jan 1973 - 29 Mar 2022 |
Individual | Wilkinson, Linda Margaret Rose |
New Plymouth New Plymouth 4312 New Zealand |
19 Jan 1973 - 29 Mar 2022 |
Individual | Wilkinson, Linda Margaret Rose |
New Plymouth New Plymouth 4312 New Zealand |
19 Jan 1973 - 29 Mar 2022 |
Individual | Thame, Zara Rose Katie |
Oakura Oakura 4314 New Zealand |
07 Aug 2019 - 29 Mar 2022 |
Individual | Thame, Zara Rose Katie |
Oakura Oakura 4314 New Zealand |
07 Aug 2019 - 29 Mar 2022 |
Individual | Chamberlain, Jennifer Lea |
Upper Vogeltown New Plymouth 4310 New Zealand |
24 Aug 2017 - 29 Mar 2022 |
Individual | Chamberlain, Jennifer Lea |
Upper Vogeltown New Plymouth 4310 New Zealand |
24 Aug 2017 - 29 Mar 2022 |
Individual | Chamberlain, Jennifer Lea |
Upper Vogeltown New Plymouth 4310 New Zealand |
24 Aug 2017 - 29 Mar 2022 |
Individual | Kearns, Jacqueline Grace |
Rd 4 New Plymouth 4374 New Zealand |
11 Jul 2012 - 29 Mar 2022 |
Individual | Kearns, Jacqueline Grace |
Rd 4 New Plymouth 4374 New Zealand |
11 Jul 2012 - 29 Mar 2022 |
Individual | Middleton, Eileen Therese |
New Plymouth |
19 Jan 1973 - 24 Jan 2022 |
Individual | Middleton, Eileen Therese |
New Plymouth |
19 Jan 1973 - 24 Jan 2022 |
Individual | Middleton, Eileen Therese |
New Plymouth |
19 Jan 1973 - 24 Jan 2022 |
Individual | Kerr, Alan Grant |
New Plymouth |
19 Jan 1973 - 07 Mar 2006 |
Individual | Finnie, Pamela Jane |
Welbourn New Plymouth 4310 New Zealand |
19 Jan 1973 - 15 Oct 2018 |
Individual | Matheson, Ian Douglas |
New Plymouth |
19 Jan 1973 - 02 Feb 2005 |
Individual | Raumati, Joanna |
Oakura Oakura 4314 New Zealand |
02 Feb 2005 - 24 Aug 2017 |
Charles Beswick Wilkinson - Director
Appointment date: 01 Apr 2010
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 08 Oct 2015
Scott Warwick Adam Grieve - Director
Appointment date: 01 Apr 2021
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 01 Apr 2021
Adam Christopher Thame - Director
Appointment date: 01 Apr 2021
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Apr 2021
Scott Ross Chamberlain - Director
Appointment date: 01 Apr 2021
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2021
Eileen Therese Middleton - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 01 Apr 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 16 Feb 2017
Jacqueline Grace Kearns - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 01 Apr 2021
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 16 Feb 2017
Jennifer Lea Chamberlain - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 01 Apr 2021
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 11 Jun 2021
Address: Upper Vogeltown, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2017
Zara Rose Katie Thame - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Apr 2021
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Apr 2019
Pamela Jane Finnie - Director (Inactive)
Appointment date: 18 Mar 2002
Termination date: 31 Jul 2018
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 16 Feb 2017
Joanna Raumati - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 31 Mar 2017
Address: Oakura, Oakura, 4314 New Zealand
Address used since 16 Feb 2017
Colleen Ellen Macleod - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 01 Apr 2014
Address: New Plymouth, 4310 New Zealand
Address used since 25 Feb 2013
Karen Ann Venables - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 13 May 2010
Address: New Plymouth 4310,
Address used since 20 May 2010
Linda Margaret Rose Wilkinson - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 01 Apr 2010
Address: New Plymouth, 4310 New Zealand
Address used since 26 Feb 1992
Alan Grant Kerr - Director (Inactive)
Appointment date: 01 Feb 1998
Termination date: 31 Mar 2008
Address: New Plymouth,
Address used since 01 Feb 1998
Rosemary Gould - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 01 Apr 2005
Address: New Plymouth,
Address used since 26 Feb 1992
Ian Douglas Matheson - Director (Inactive)
Appointment date: 23 Feb 1993
Termination date: 01 Apr 2004
Address: New Plymouth,
Address used since 23 Feb 1993
Shelley Monica Carrington - Director (Inactive)
Appointment date: 06 Jun 1997
Termination date: 29 Feb 2000
Address: Tikorangi,
Address used since 06 Jun 1997
Marian Elizabeth Kerr - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 12 Jul 1998
Address: New Plymouth,
Address used since 26 Feb 1992
Jane Margaret Young - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 31 Mar 1998
Address: New Plymouth,
Address used since 26 Feb 1992
Ann Vicary Reeves - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 31 Mar 1998
Address: New Plymouth,
Address used since 26 Feb 1992
B D Wright Trustees Limited
136 Powderham Street
Shellannon Trustee Services Limited
136 Powderham Street
R & K Parker Trustees Limited
136 Powderham Street
Barron Flossy Trustees Limited
136-138 Powderham Street
Bright Meadow Trustee Limited
136 Powderham Street
Chowng Family Trustee Limited
136 Powderham Street