Shortcuts

Cadogan Property Limited

Type: NZ Limited Company (Ltd)
9429041541272
NZBN
5534025
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
76 Albert Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 26 Oct 2016
Suite 118 The Point Apartments, 121 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Jun 2020
36 Lastel Place
Shelly Park
Auckland 2014
New Zealand
Registered & service address used since 11 Jul 2023

Cadogan Property Limited was registered on 15 Dec 2014 and issued a number of 9429041541272. This registered LTD company has been managed by 3 directors: Nicholas John Toplis - an active director whose contract started on 30 Jun 2023,
Laura Dianne Toplis - an active director whose contract started on 30 Jun 2023,
Ian Stewart Mcleod - an inactive director whose contract started on 15 Dec 2014 and was terminated on 30 Jun 2023.
According to our database (updated on 09 Apr 2024), this company registered 3 addresses: 36 Lastel Place, Shelly Park, Auckland, 2014 (registered address),
36 Lastel Place, Shelly Park, Auckland, 2014 (service address),
Suite 118 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Suite 118 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 (physical address) among others.
Up until 23 Jun 2020, Cadogan Property Limited had been using Level 3/139 Carlton Gore Rd, Newmarket, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Toplis, Nicholas John (a director) located at Shelly Park, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Toplis, Laura Dianne - located at Shelly Park, Auckland. Cadogan Property Limited is classified as "Business management service nec" (business classification M696210).

Addresses

Previous addresses

Address #1: Level 3/139 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Physical address used from 10 Oct 2018 to 23 Jun 2020

Address #2: Level 3/139 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Registered address used from 08 Oct 2018 to 23 Jun 2020

Address #3: 8 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 05 Oct 2018 to 08 Oct 2018

Address #4: 8 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 05 Oct 2018 to 10 Oct 2018

Address #5: 76 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Nov 2016 to 05 Oct 2018

Address #6: 6a Brigham Creek Road, Whenuapai, Auckland, 0618 New Zealand

Physical & registered address used from 28 Jan 2016 to 03 Nov 2016

Address #7: 149 Nelson Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Dec 2014 to 28 Jan 2016

Contact info
cadogan.co.nz
03 Mar 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Toplis, Nicholas John Shelly Park
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Toplis, Laura Dianne Shelly Park
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Ian Auckland Central
Auckland
1010
New Zealand
Individual Mcleod, Annette Auckland Central
Auckland
1010
New Zealand
Directors

Nicholas John Toplis - Director

Appointment date: 30 Jun 2023

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 30 Jun 2023


Laura Dianne Toplis - Director

Appointment date: 30 Jun 2023

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 30 Jun 2023


Ian Stewart Mcleod - Director (Inactive)

Appointment date: 15 Dec 2014

Termination date: 30 Jun 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 10 Feb 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Nov 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Oct 2018

Nearby companies

Nero Build Nz Limited
Albert Street

Total Hospitality Consultants Limited
Shop C, 22 Durham Street West

Nz C&j Limited
Shop A, 22 Durham Street West

Gengy's Management Limited
Shop C, 22 Durham Street West

Midtown Trading Limited
Shop 4, 22 Durhan St West

Miss Nail Limited
22 Durham Street

Similar companies

Azura Consultants Limited
12th Floor

Bdg Group Limited
Level 1, 101 Pakenham Street West

Blackstone Group Limited
Level 3, 75 Queen St

Howard & Co Ventures Limited
Level 10, Ami House

Msh Limited
Level 8, 55 Shortland Street

Telco Property Services Limited
Level 12 The Telco Building