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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | O'flaherty, Michael Arguile |
Khandallah Wellington 6035 New Zealand |
15 Feb 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Herring, Anthony Robert |
Woburn Lower Hutt 5010 New Zealand |
27 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douch, Hamish Guyon Stantan |
Merivale Christchurch 8014 New Zealand |
27 Feb 2014 - 15 Feb 2021 |
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
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