Shortcuts

Cades Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040257341
NZBN
157026
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 21 Jun 2018

Cades Enterprises Limited was started on 28 Apr 1972 and issued a New Zealand Business Number of 9429040257341. This registered LTD company has been supervised by 3 directors: Diana Margaret Cade - an active director whose contract began on 23 Jan 1989,
Michael Grant Cade - an active director whose contract began on 22 Aug 2011,
Alexander Edward Cade - an inactive director whose contract began on 23 Jan 1989 and was terminated on 05 Jun 2019.
As stated in our data (updated on 17 Mar 2024), the company uses 1 address: 136 Spey Street, Invercargill, 9810 (type: physical, registered).
Up until 21 Jun 2018, Cades Enterprises Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address.
BizDb identified more names used by the company: from 28 Apr 1972 to 23 Nov 1976 they were called Cade's Foodcentre Limited.
A total of 14000 shares are allotted to 1 group (2 shareholders in total). In the first group, 13950 shares are held by 2 entities, namely:
Cade, Michael Grant (a director) located at Hawthorndale, Invercargill postcode 9810,
Cade, Paul Gregory (an individual) located at Grasmere, Invercargill postcode 9810.

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Aug 2016 to 21 Jun 2018

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 30 Jan 2015 to 25 Aug 2016

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Registered & physical address used from 09 Jul 2007 to 30 Jan 2015

Address: C/- Spicer & Oppenheim, Chartered, Accountants, Lexicon House/123 Spey, Str, Invercargill

Physical address used from 07 Apr 1997 to 09 Jul 2007

Address: Lexicon House, 123 Spey Street, Invercargill

Registered address used from 07 Apr 1997 to 09 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 14000

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13950
Director Cade, Michael Grant Hawthorndale
Invercargill
9810
New Zealand
Individual Cade, Paul Gregory Grasmere
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cade, Alexander Edward Windsor
Invercargill
9810
New Zealand
Individual Cade, Diana Margaret 254 North Road
Invercargill
Individual Cade, Alexander Edward Windsor
Invercargill
9810
New Zealand
Individual Cade, Diana Margaret Windsor
Invercargill
9810
New Zealand
Individual Cade, Diana Margaret 254 North Road
Invercargill
Individual Cade, Diana Margaret Windsor
Invercargill
9810
New Zealand
Individual Cade, Alexander Edward Invercargill
Directors

Diana Margaret Cade - Director

Appointment date: 23 Jan 1989

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 13 Jul 2016


Michael Grant Cade - Director

Appointment date: 22 Aug 2011

Address: Hawthorndale, Invercargill, 9810 New Zealand

Address used since 22 Aug 2011


Alexander Edward Cade - Director (Inactive)

Appointment date: 23 Jan 1989

Termination date: 05 Jun 2019

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 13 Jul 2016

Nearby companies

Pdl Kitchens & Joinery Limited
136 Spey Street

K & C Transport Services Limited
136 Spey Street

Bray Motels Limited
136 Spey Street

Eljayz Holdings Limited
136 Spey Street

C J Moore Limited
136 Spey Street

Double D Trustee Co Limited
136 Spey Street