Caa Trustee Limited was started on 28 Mar 2014 and issued an NZ business number of 9429041163986. This registered LTD company has been managed by 5 directors: Neil Buddicom - an active director whose contract started on 28 Mar 2014,
Mark Geoffrey Clatworthy - an active director whose contract started on 28 Mar 2014,
Andrew Ronald Mackintosh - an inactive director whose contract started on 28 Mar 2014 and was terminated on 08 Sep 2020,
Anil Sharma - an inactive director whose contract started on 28 Mar 2014 and was terminated on 22 May 2019,
Shuan Huai Dai - an inactive director whose contract started on 28 Mar 2014 and was terminated on 20 May 2019.
According to our database (updated on 26 Mar 2024), the company registered 2 addresses: 11 Galatos Street, Auckland Central, Auckland, 1010 (physical address),
11 Galatos Street, Auckland Central, Auckland, 1010 (service address),
L2 Ascot Hospital, 90 Greenlane Road East, Remuera, Auckland, 1050 (registered address).
Until 20 Apr 2022, Caa Trustee Limited had been using 329B Onehunga Mall, Onehunga, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Clatworthy, Mark Geoffrey (a director) located at Parnell, Auckland postcode 1052,
Buddicom, Neil (a director) located at Remuera, Auckland postcode 1050. Caa Trustee Limited was categorised as "Trustee service" (ANZSIC K641965).
Previous address
Address #1: 329b Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Physical address used from 28 Mar 2014 to 20 Apr 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Clatworthy, Mark Geoffrey |
Parnell Auckland 1052 New Zealand |
28 Mar 2014 - |
Director | Buddicom, Neil |
Remuera Auckland 1050 New Zealand |
28 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dai, Shuan Huai |
Mount Eden Auckland 1024 New Zealand |
28 Mar 2014 - 17 Mar 2021 |
Individual | Mackintosh, Andrew Ronald |
Remuera Auckland 1050 New Zealand |
28 Mar 2014 - 17 Mar 2021 |
Individual | Sharma, Anil |
Freemans Bay Auckland 1011 New Zealand |
28 Mar 2014 - 17 Mar 2021 |
Neil Buddicom - Director
Appointment date: 28 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2014
Mark Geoffrey Clatworthy - Director
Appointment date: 28 Mar 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2014
Andrew Ronald Mackintosh - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 08 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2014
Anil Sharma - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 22 May 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Mar 2014
Shuan Huai Dai - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 20 May 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Mar 2014
Ep Body Corporate Services Limited
329b Onehunga Mall
Ea Corporate Trustees No1 Limited
329b Onehunga Mall
Ea Corporate Trustees No2 Limited
329b Onehunga Mall
Platinum Homes (nz) Limited
329b Onehunga Mall
Your Practice Online Limited
329b Onehunga Mall
Gynacc Air Limited
329b Onehunga Mall
Ahc Family Trustee Limited
2/62 Cardwell Street
Brodean Trustee Limited
58 Grey Street
Chandiramani Trustee Limited
5/360a Onehunga Mall
Epp Claassens Trustee Limited
329b Onehunga Mall
Marijoe Nz Limited
329b Onehunga Mall
Perichco Trustee Delfin Limited
329b Onehunga Mall