Shortcuts

Cave Evans Trustee Limited

Type: NZ Limited Company (Ltd)
9429041765531
NZBN
5707176
Company Number
Registered
Company Status
Current address
25 Dawson Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 04 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gq Trustee Holdings Limited
Shareholder NZBN: 9429031764056
New Plymouth
New Plymouth
4310
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Gq Trustee Holdings Limited
Name
Ltd
Type
2363036
Ultimate Holding Company Number
NZ
Country of origin
1 Dawson Street
New Plymouth New Zealand
Address
Directors

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

Nearby companies

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