Shortcuts

G Caiden & Partners Limited

Type: NZ Limited Company (Ltd)
9429041109816
NZBN
4982480
Company Number
Registered
Company Status
Current address
Floor 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 13 Oct 2021
Floor 2, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 03 Nov 2023

G Caiden & Partners Limited, a registered company, was started on 27 Feb 2014. 9429041109816 is the number it was issued. This company has been run by 3 directors: Anthony Robert Herring - an active director whose contract started on 27 Feb 2014,
Michael Arguile O'flaherty - an active director whose contract started on 15 Feb 2021,
Hamish Guyon Stantan Douch - an inactive director whose contract started on 27 Feb 2014 and was terminated on 15 Feb 2021.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: Floor 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, service).
G Caiden & Partners Limited had been using Level 9, 1 Grey Street, Wellington as their registered address up to 13 Oct 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Level 9, 1 Grey Street, Wellington, 6012 New Zealand

Registered & physical address used from 20 May 2021 to 13 Oct 2021

Address #2: Level 2, 299 Durham Street, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Nov 2018 to 20 May 2021

Address #3: Level 2, 299 Durham Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Nov 2015 to 22 Nov 2018

Address #4: 99 Clarence Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Feb 2014 to 06 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual O'flaherty, Michael Arguile Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Herring, Anthony Robert Woburn
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Douch, Hamish Guyon Stantan Merivale
Christchurch
8014
New Zealand
Directors

Anthony Robert Herring - Director

Appointment date: 27 Feb 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 12 May 2021

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 27 Feb 2014


Michael Arguile O'flaherty - Director

Appointment date: 15 Feb 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 12 May 2021

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 15 Feb 2021


Hamish Guyon Stantan Douch - Director (Inactive)

Appointment date: 27 Feb 2014

Termination date: 15 Feb 2021

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 27 Feb 2014

Nearby companies

Middleton Storage Limited
Level 1, 35 Leslie Hills Drive

Startled Possum Limited
Level 1, 10 Leslie Hills Drive

Ballooning Canterbury.com Limited
Level 1, 85 Picton Avenue

Alpine Projects Limited
Level 2, 11 Picton Avenue

Opmetrix Limited
Level 1 61 Mandeville Street

Wayne Timms Motor Court Limited
Level 2 11 Picton Avenue