Caswal Trustee Limited was incorporated on 17 Mar 2014 and issued an NZ business identifier of 9429041143872. This registered LTD company has been supervised by 4 directors: Caswal John Parker - an active director whose contract started on 18 Jan 2019,
John Little - an inactive director whose contract started on 17 Mar 2014 and was terminated on 18 Jan 2019,
Lance Thomas Burgess - an inactive director whose contract started on 17 Mar 2014 and was terminated on 18 Jan 2019,
Matthew James Underwood - an inactive director whose contract started on 01 Apr 2015 and was terminated on 29 Mar 2016.
As stated in our data (updated on 07 Mar 2024), the company filed 1 address: 10 Tyrone Grove, Wainuiomata, Lower Hutt, 5014 (category: registered, physical).
Until 18 Sep 2019, Caswal Trustee Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address.
BizDb found former names used by the company: from 17 Mar 2014 to 22 Jan 2019 they were named Md Trustee Company 40 Limited.
A total of 300 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Parker, Caswal John (a director) located at Wainuiomata, Lower Hutt postcode 5014.
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Jun 2016 to 18 Sep 2019
Address: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 17 Mar 2014 to 15 Jun 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Parker, Caswal John |
Wainuiomata Lower Hutt 5014 New Zealand |
12 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgess, Lance Thomas |
Maymorn Upper Hutt 5018 New Zealand |
17 Mar 2014 - 12 Jul 2019 |
Individual | Underwood, Matthew James |
1 Grant Road, Thorndon Wellington 6011 New Zealand |
09 Apr 2015 - 29 Mar 2016 |
Director | Matthew James Underwood |
1 Grant Road, Thorndon Wellington 6011 New Zealand |
09 Apr 2015 - 29 Mar 2016 |
Individual | Little, John |
Miramar Wellington 6022 New Zealand |
17 Mar 2014 - 12 Jul 2019 |
Caswal John Parker - Director
Appointment date: 18 Jan 2019
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 18 Jan 2019
John Little - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 18 Jan 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 17 Mar 2014
Lance Thomas Burgess - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 18 Jan 2019
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 17 Mar 2014
Matthew James Underwood - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 29 Mar 2016
Address: 1 Grant Road, Thorndon, Wellington, 6011 New Zealand
Address used since 01 Apr 2015
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Forgerock Nz Limited
Level 1, 79 Taranaki Street