Shortcuts

Cavalier Spinners Limited

Type: NZ Limited Company (Ltd)
9429040734842
NZBN
46954
Company Number
Registered
Company Status
Current address
7 Grayson Avenue
Papatoetoe
Auckland 2104
New Zealand
Registered & physical & service address used since 01 Jul 1997

Cavalier Spinners Limited was launched on 08 Oct 1948 and issued a number of 9429040734842. The registered LTD company has been managed by 9 directors: Gregory Russell Smith - an active director whose contract started on 03 Dec 2021,
Paul John Alston - an inactive director whose contract started on 28 Feb 2013 and was terminated on 13 Dec 2021,
Colin Angus Mckenzie - an inactive director whose contract started on 10 May 2012 and was terminated on 27 Jun 2016,
Wayne Keung Chung - an inactive director whose contract started on 24 Jun 2002 and was terminated on 28 Feb 2013,
Victor Thien Soo Tan - an inactive director whose contract started on 21 Aug 2009 and was terminated on 11 May 2012.
As stated in BizDb's database (last updated on 08 Apr 2024), this company filed 1 address: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (type: registered, physical).
BizDb found former names used by this company: from 08 Oct 1948 to 29 Jun 2021 they were named Heron Distributors Limited.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1999 shares are held by 1 entity, namely:
E. Lichtenstein and Company Limited (an entity) located at Papatoetoe, Auckland.
The second group consists of 1 shareholder, holds 0.05 per cent shares (exactly 1 share) and includes
Elcopac Limited - located at Papatoetoe, Auckland.

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1999
Entity (NZ Limited Company) E. Lichtenstein And Company Limited
Shareholder NZBN: 9429040750569
Papatoetoe
Auckland
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Elcopac Limited
Shareholder NZBN: 9429032034295
Papatoetoe
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Bremworth Limited
Name
Ltd
Type
245326
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gregory Russell Smith - Director

Appointment date: 03 Dec 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Dec 2021


Paul John Alston - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 13 Dec 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Feb 2013


Colin Angus Mckenzie - Director (Inactive)

Appointment date: 10 May 2012

Termination date: 27 Jun 2016

Address: West Melton, Christchurch, 7671 New Zealand

Address used since 16 Sep 2015


Wayne Keung Chung - Director (Inactive)

Appointment date: 24 Jun 2002

Termination date: 28 Feb 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 24 Jun 2002


Victor Thien Soo Tan - Director (Inactive)

Appointment date: 21 Aug 2009

Termination date: 11 May 2012

Address: Westmere, Auckland,

Address used since 21 Aug 2009


Anthony Charles Timpson - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 31 Aug 2009

Address: Westmere, Auckland, 1022 New Zealand

Address used since 21 Dec 1990


Alan Michael James - Director (Inactive)

Appointment date: 25 Aug 2000

Termination date: 31 Aug 2009

Address: Howick, Auckland,

Address used since 27 Jan 2005


Robert Alan Pratt - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 25 Aug 2000

Address: Remuera,

Address used since 21 Dec 1990


John Mcdonald Botting - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 30 Nov 1993

Address: Kohimarama,

Address used since 21 Dec 1990

Nearby companies

Radford Yarn Technologies Limited
7 Grayson Avenue

Elcopac Limited
7 Grayson Avenue

Bondworth Carpets Limited
7 Grayson Avenue

Cavalier Commercial Limited
7 Grayson Avenue

Horizon Yarns Limited
7 Grayson Avenue

Bremworth Share Scheme Limited
7 Grayson Avenue