Dass Cao Limited was registered on 27 Feb 2014 and issued an NZBN of 9429041116142. The registered LTD company has been supervised by 5 directors: Athena Cao - an active director whose contract began on 01 Jan 2022,
Shivneel Shivam Dass - an active director whose contract began on 07 Aug 2023,
Mehul Dilipkumar Patel - an inactive director whose contract began on 01 Dec 2020 and was terminated on 01 Jan 2022,
Krishna Pillay - an inactive director whose contract began on 27 Feb 2014 and was terminated on 01 Jan 2021,
Rakeshni Pillay - an inactive director whose contract began on 27 Feb 2014 and was terminated on 01 Dec 2020.
According to BizDb's information (last updated on 25 Mar 2024), this company uses 1 address: 7A Sandino Place, Grenada Village, Wellington, 6037 (type: registered, service).
Until 17 Feb 2023, Dass Cao Limited had been using 19A Pretoria Street, Hutt Central, Lower Hutt as their registered address.
BizDb found previous aliases for this company: from 25 Feb 2014 to 04 Mar 2014 they were called I-Shine Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Dass, Shivneel Shivam (an individual) located at Grenada Village, Wellington postcode 6037.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cao, Athena - located at Silverstream, Upper Hutt. Dass Cao Limited was categorised as "Cleaning service" (business classification N731110).
Principal place of activity
19a Pretoria Street, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 19a Pretoria Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & service address used from 23 Apr 2021 to 17 Feb 2023
Address #2: Unit 37, 16 Jamaica Drive, Grenada North, Wellington, 5028 New Zealand
Registered & physical address used from 14 Mar 2017 to 23 Apr 2021
Address #3: 1 St Lucia Place, Grenada Village, Wellington, 6037 New Zealand
Registered & physical address used from 27 Feb 2014 to 14 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dass, Shivneel Shivam |
Grenada Village Wellington 6037 New Zealand |
07 Aug 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cao, Athena |
Silverstream Upper Hutt 5019 New Zealand |
17 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pillay, Krishna |
Grenada Village Wellington 6037 New Zealand |
27 Feb 2014 - 02 Feb 2021 |
Individual | Patel, Mehul Dilipkumar |
Fairfield Lower Hutt 5011 New Zealand |
02 Feb 2021 - 17 Jan 2022 |
Individual | Pillay, Rakeshni |
Grenada Village Wellington 6037 New Zealand |
06 Mar 2017 - 02 Feb 2021 |
Director | Rakeshni Pillay |
Grenada Village Wellington 6037 New Zealand |
06 Mar 2017 - 02 Feb 2021 |
Athena Cao - Director
Appointment date: 01 Jan 2022
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Jan 2022
Shivneel Shivam Dass - Director
Appointment date: 07 Aug 2023
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 07 Aug 2023
Mehul Dilipkumar Patel - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 01 Jan 2022
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Dec 2020
Krishna Pillay - Director (Inactive)
Appointment date: 27 Feb 2014
Termination date: 01 Jan 2021
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 27 Feb 2014
Rakeshni Pillay - Director (Inactive)
Appointment date: 27 Feb 2014
Termination date: 01 Dec 2020
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 27 Feb 2014
Intelect Solutions Limited
Unit 15, 16 Jamaica Drive
Plan It Construction Limited
Unit 29, 16 Jamaica Drive
At Pace Solutions Limited
6/16 Jamaica Drive
R1 Importers Limited
Unit 9, 16 Jamaica Drive
Pcl Holdings Limited
Unit 29, 16 Jamaica Drive
B & R Flooring Limited
1/59 Takapu Road
Chemwash Cleaning Limited
214 Main Road
Custodian Services Limited
81 Redwood Avenue
D And D Cleaners Limited
6 Stephen Street
Hug Services Limited
4 Boscobel Lane
Pyramid Cleaning Limited
35 Sunrise Boulevard
Supercare Wellington Limited
173 Main Road