Cave Evans Trustee Limited was launched on 20 May 2015 and issued an NZ business identifier of 9429041765531. The registered LTD company has been run by 10 directors: Alice Marie Tocher - an active director whose contract began on 20 May 2015,
Paul Robert Franklin - an active director whose contract began on 20 May 2015,
Catherine Teresa Grogan - an active director whose contract began on 30 Nov 2021,
Richard Simon Williams - an active director whose contract began on 15 Jun 2023,
Geoffrey Keenan Shearer - an inactive director whose contract began on 20 May 2015 and was terminated on 15 Jun 2023.
According to BizDb's data (last updated on 16 Mar 2024), the company uses 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (type: physical, registered).
Until 04 Sep 2019, Cave Evans Trustee Limited had been using 1 Dawson Street, New Plymouth, New Plymouth as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gq Trustee Holdings Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.
Previous address
Address: 1 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 20 May 2015 to 04 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 |
New Plymouth New Plymouth 4310 New Zealand |
20 May 2015 - |
Ultimate Holding Company
Alice Marie Tocher - Director
Appointment date: 20 May 2015
Address: Inglewood, 4387 New Zealand
Address used since 24 May 2017
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 20 May 2015
Paul Robert Franklin - Director
Appointment date: 20 May 2015
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 24 May 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 20 May 2015
Catherine Teresa Grogan - Director
Appointment date: 30 Nov 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 03 May 2023
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 30 Nov 2021
Richard Simon Williams - Director
Appointment date: 15 Jun 2023
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 15 Jun 2023
Geoffrey Keenan Shearer - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 15 Jun 2023
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 20 May 2015
Paul Warwick Shearer - Director (Inactive)
Appointment date: 09 Jun 2020
Termination date: 30 Nov 2021
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 09 Jun 2020
Paul Francis Anderson - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 29 May 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 May 2016
William Royce Downey - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 01 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Oct 2018
Norton Ross Fanthorpe - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 06 Oct 2017
Address: Oakura, 4374 New Zealand
Address used since 20 May 2015
John Heywood Ross Eagles - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 23 Dec 2016
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 20 May 2015
Cape Farms Limited
1 Dawson Street
Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers
Itaranaki Trust
C/o Govett Quilliam
Links Homeowners Society Incorporated
C/o Govett Quilliam
Taranaki Families/whanau Centre Trust Board
C/o Govett Quilliam
Taranaki Charity Cycle Riders Trust
C/o Govett Quilliam