Shortcuts

Cass (2022) Holdings Limited

Type: NZ Limited Company (Ltd)
9429040166742
NZBN
172022
Company Number
Registered
Company Status
Current address
136-138 Powderham Street
New Plymouth 4342
New Zealand
Physical & registered & service address used since 24 Feb 2022

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).

Addresses

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

Contact info
64 6 7698080
23 Feb 2021 Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2250
Entity (NZ Limited Company) A & Z Trustees Limited
Shareholder NZBN: 9429047110656
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 2250
Entity (NZ Limited Company) Panitahi Trustees Limited
Shareholder NZBN: 9429049142150
New Plymouth
4310
New Zealand
Shares Allocation #3 Number of Shares: 2250
Director Grieve, Scott Warwick Adam Rd 4
New Plymouth
4374
New Zealand
Director Chamberlain, Scott Ross Hurworth
New Plymouth
4310
New Zealand
Individual Kearns, Jacqueline Grace Rd 4
New Plymouth
4374
New Zealand
Shares Allocation #4 Number of Shares: 2250
Individual Wilkinson, Linda Margaret Rose New Plymouth
New Plymouth
4312
New Zealand
Individual Diver, Michael James New Plymouth
New Plymouth
4312
New Zealand
Director Wilkinson, Charles Beswick New Plymouth
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Linda Margaret Rose New Plymouth
New Plymouth
4312
New Zealand
Entity A & Z Trustees Limited
Shareholder NZBN: 9429047110656
Company Number: 7107434
Other Eaza Trust
Individual Wilkinson, Linda Margaret Rose New Plymouth
New Plymouth
4312
New Zealand
Individual Wilkinson, Linda Margaret Rose New Plymouth
New Plymouth
4312
New Zealand
Individual Thame, Zara Rose Katie Oakura
Oakura
4314
New Zealand
Individual Kearns, Jacqueline Grace Rd 4
New Plymouth
4374
New Zealand
Individual Kearns, Jacqueline Grace Rd 4
New Plymouth
4374
New Zealand
Individual Middleton, Eileen Therese New Plymouth
Individual Middleton, Eileen Therese New Plymouth
Individual Macleod, Colleen Ellen New Plymouth
4310
New Zealand
Individual Venables, Karen Ann New Plymouth 4310

New Zealand
Individual Wilkinson, Linda Margaret Grace New Plymouth
New Plymouth
4312
New Zealand
Other Eaza Trust
Individual Gould, Rosemary New Plymouth
Entity A & Z Trustees Limited
Shareholder NZBN: 9429047110656
Company Number: 7107434
New Plymouth
4310
New Zealand
Other Panitahi Trust
Other Lmr Wilkinson Family Trust
Other Kgt Trust
Individual Chamberlain, Jennifer Lea Upper Vogeltown
New Plymouth
4310
New Zealand
Individual Chamberlain, Jennifer Lea Upper Vogeltown
New Plymouth
4310
New Zealand
Individual Kearns, Jacqueline Grace Rd 4
New Plymouth
4374
New Zealand
Individual Wilkinson, Linda Margaret Rose New Plymouth
New Plymouth
4312
New Zealand
Individual Wilkinson, Linda Margaret Rose New Plymouth
New Plymouth
4312
New Zealand
Individual Wilkinson, Linda Margaret Rose New Plymouth
New Plymouth
4312
New Zealand
Individual Thame, Zara Rose Katie Oakura
Oakura
4314
New Zealand
Individual Thame, Zara Rose Katie Oakura
Oakura
4314
New Zealand
Individual Chamberlain, Jennifer Lea Upper Vogeltown
New Plymouth
4310
New Zealand
Individual Chamberlain, Jennifer Lea Upper Vogeltown
New Plymouth
4310
New Zealand
Individual Chamberlain, Jennifer Lea Upper Vogeltown
New Plymouth
4310
New Zealand
Individual Kearns, Jacqueline Grace Rd 4
New Plymouth
4374
New Zealand
Individual Kearns, Jacqueline Grace Rd 4
New Plymouth
4374
New Zealand
Individual Middleton, Eileen Therese New Plymouth
Individual Middleton, Eileen Therese New Plymouth
Individual Middleton, Eileen Therese New Plymouth
Individual Kerr, Alan Grant New Plymouth
Individual Finnie, Pamela Jane Welbourn
New Plymouth
4310
New Zealand
Individual Matheson, Ian Douglas New Plymouth
Individual Raumati, Joanna Oakura
Oakura
4314
New Zealand
Directors

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

Nearby companies

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