Shortcuts

Cavell Leitch Limited

Type: NZ Limited Company (Ltd)
9429042108146
NZBN
5863410
Company Number
Registered
Company Status
Current address
Level 3, Bnz Centre
111 Cashel Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 14 Aug 2019

Cavell Leitch Limited, a registered company, was started on 15 Dec 2015. 9429042108146 is the NZBN it was issued. This company has been run by 10 directors: Michael James Dickie - an active director whose contract began on 15 Dec 2015,
Richard Selby Parkes - an active director whose contract began on 15 Dec 2015,
Susan Mary Bevin - an active director whose contract began on 01 Apr 2017,
Susan Mary Dwight - an active director whose contract began on 01 Apr 2017,
Glenn Anthony Cooper - an active director whose contract began on 01 May 2019.
Last updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: Level 3, Bnz Centre, 111 Cashel Street, Christchurch, 8011 (types include: registered, physical).
Cavell Leitch Limited had been using 111 Cashel Street, Christchurch Central, Christchurch as their registered address up to 14 Aug 2019.
Previous aliases for the company, as we identified at BizDb, included: from 09 Dec 2015 to 01 Apr 2019 they were called Cavell Leitch Management Limited.
A total of 7573 shares are allotted to 17 shareholders (17 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Finally there is the 3rd share allotment (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Mar 2017 to 14 Aug 2019

Address: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Dec 2015 to 17 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 7573

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Vink, Jeroen Peter Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cowan, Samuel Charles Burwood
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Graham, Kirsten Marie Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Fitzgibbon, Amanda Jane 111 Cashel Street
Christchurch
8011
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Fitchett, David Ian Lincoln
7608
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual O'neill, Clare Mary Beckenham
Christchurch
8023
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Buckley, Ann Maria Riccarton
Christchurch
8041
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Henderson, Penelope Ann Mt Pleasant
Christchurch
8081
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Parker, Michael William Strowan
Christchurch
8052
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Young, Maria Stella Maris Antonia Ilam
Christchurch
8041
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Eastgate, Peter Christopher Rangiora
7400
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Schulte, Andrew John Strowan
Christchurch
8052
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Bodman, Anna Louise Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #14 Number of Shares: 1890
Individual Cooper, Glenn Anthony Rd 3
Waikuku
7473
New Zealand
Shares Allocation #15 Number of Shares: 1890
Individual Bevin, Susan Mary Cashmere
Christchurch
8022
New Zealand
Shares Allocation #16 Number of Shares: 1890
Director Parkes, Richard Selby Strowan
Christchurch
8052
New Zealand
Shares Allocation #17 Number of Shares: 1890
Director Dickie, Michael James Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haywood, Sheena Rachel Lower Shotover
Queenstown
9304
New Zealand
Individual Brent, Stephen Ross Lower Shotover
Queenstown
9304
New Zealand
Individual O'neill, Clare Mary Beckenham
Christchurch
8023
New Zealand
Individual Haywood, Sheena Rachel Lower Shotover
Queenstown
9304
New Zealand
Entity Mcculloch Trustees 2004 Limited
Shareholder NZBN: 9429035579663
Company Number: 1476027
Queenstown
9300
New Zealand
Individual Lodge, Ashley-jayne Alexandra St Albans
Christchurch
8014
New Zealand
Individual Keegan, Arthur James Clifton
Christchurch
8081
New Zealand
Individual Ballinger, David James Harewood
Christchurch
8051
New Zealand
Individual Keegan, Arthur James Clifton
Christchurch
8081
New Zealand
Individual Ballinger, Janine Margaret Harewood
Christchurch
8051
New Zealand
Individual Clarke, Julian Randolph St Albans
Christchurch
8014
New Zealand
Director Dwight, Susan Mary Cashmere
Christchurch
8022
New Zealand
Director Dwight, Susan Mary Cashmere
Christchurch
8022
New Zealand
Entity Mcculloch Trustees 2004 Limited
Shareholder NZBN: 9429035579663
Company Number: 1476027
Queenstown
9300
New Zealand
Individual Brent, Stephen Ross Lower Shotover
Queenstown
9304
New Zealand
Directors

Michael James Dickie - Director

Appointment date: 15 Dec 2015

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 15 Dec 2015


Richard Selby Parkes - Director

Appointment date: 15 Dec 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Dec 2015


Susan Mary Bevin - Director

Appointment date: 01 Apr 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Apr 2017


Susan Mary Dwight - Director

Appointment date: 01 Apr 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Apr 2017


Glenn Anthony Cooper - Director

Appointment date: 01 May 2019

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 01 May 2019


Clare Mary O'neill - Director (Inactive)

Appointment date: 15 Dec 2015

Termination date: 31 Dec 2020

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 15 Dec 2015


Ashley-jayne Alexandra Lodge - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 31 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jan 2020


Julian Randolph Clarke - Director (Inactive)

Appointment date: 15 Dec 2015

Termination date: 14 Dec 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Mar 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 06 Nov 2017

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 15 Dec 2015


Stephen Ross Brent - Director (Inactive)

Appointment date: 15 Dec 2015

Termination date: 14 Sep 2018

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 15 Dec 2015


Janine Margaret Ballinger - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 31 Jul 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2017

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street