Casaroma Limited was started on 14 Jul 2014 and issued an NZBN of 9429041313633. This registered LTD company has been run by 2 directors: Malcolm Cameron Frandi - an active director whose contract began on 14 Jul 2014,
Lisa Jean Frandi - an active director whose contract began on 14 Jul 2014.
According to our information (updated on 04 Apr 2024), the company registered 1 address: 61 Edinburgh Street, Pukekohe, 2120 (types include: delivery, postal).
Until 19 Nov 2015, Casaroma Limited had been using 1/24 Vivian Wilson Drive, Eastern Beach, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Frandi, Malcolm Cameron (a director) located at Parnell, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Frandi, Lisa Jean - located at Parnell, Auckland. Casaroma Limited has been categorised as "Management services nec" (ANZSIC M696297).
Principal place of activity
61 Edinburgh Street, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 1/24 Vivian Wilson Drive, Eastern Beach, Auckland, 2012 New Zealand
Physical & registered address used from 10 Dec 2014 to 19 Nov 2015
Address #2: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Jul 2014 to 10 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Frandi, Malcolm Cameron |
Parnell Auckland 1010 New Zealand |
14 Jul 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Frandi, Lisa Jean |
Parnell Auckland 1010 New Zealand |
14 Jul 2014 - |
Malcolm Cameron Frandi - Director
Appointment date: 14 Jul 2014
Address: Parnell, Auckland, 1010 New Zealand
Address used since 06 Aug 2020
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 14 Jul 2014
Address: Ohope, 3121 New Zealand
Address used since 06 Mar 2017
Address: Parnell, Auckland, 1010 New Zealand
Address used since 11 Aug 2018
Lisa Jean Frandi - Director
Appointment date: 14 Jul 2014
Address: Parnell, Auckland, 1010 New Zealand
Address used since 06 Aug 2020
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 14 Jul 2014
Address: Ohope, 3121 New Zealand
Address used since 08 Nov 2017
Address: Parnell, Auckland, 1010 New Zealand
Address used since 11 Aug 2018
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Ten Lives Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Polwart Family Trust Limited
61 Edinburgh Street
Total Coatings Limited
61 Edinburgh Street
Abbott Business Architects Limited
163a Seddon Street
Davkat Limited
251 Beaver Road
Herding Cats Limited
58 Taylor Road
Hice Limited
297 Waihoehoe Road
One World Peace Maker Foundation Limited
68 Bayvista Drive
Wtc Management Limited
61 Costa Viva Crescent