Le Casa Investments Limited, a registered company, was started on 09 Feb 2017. 9429045949562 is the business number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been classified. The company has been supervised by 5 directors: Amanda Louise Cancian - an active director whose contract started on 05 Mar 2018,
Paul Timothy Marsh - an inactive director whose contract started on 09 Aug 2017 and was terminated on 06 Mar 2018,
Danny John Cancian - an inactive director whose contract started on 09 Aug 2017 and was terminated on 28 Sep 2017,
Craig Thomas Carter - an inactive director whose contract started on 09 Feb 2017 and was terminated on 09 Aug 2017,
Danny John Cancian - an inactive director whose contract started on 01 May 2017 and was terminated on 18 May 2017.
Last updated on 01 Nov 2021, the BizDb data contains detailed information about 1 address: 90 Puhirake Crescent, Pyes Pa, Tauranga, 3112 (category: registered, physical).
Le Casa Investments Limited had been using 404 Riwaka-Kaiteriteri Road, Motueka as their registered address until 17 Jul 2020.
Previous aliases used by this company, as we identified at BizDb, included: from 09 Feb 2017 to 07 Jan 2019 they were named Le Casa Developments Limited.
All shares (100 shares exactly) are under control of a single group consisting of 4 entities, namely:
M Trustees Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Amanda Cancian (a director) located at Pyes Pa, Tauranga postcode 3112,
Aimee Allen (an individual) located at Pyes Pa, Tauranga postcode 3112.
Principal place of activity
404 Riwaka-kaiteriteri Road, Motueka, 7197 New Zealand
Previous addresses
Address: 404 Riwaka-kaiteriteri Road, Motueka, 7197 New Zealand
Registered & physical address used from 29 Nov 2018 to 17 Jul 2020
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 17 Nov 2017 to 29 Nov 2018
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 16 Nov 2017 to 17 Nov 2017
Address: 16 Rire Hau Lane, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 09 Feb 2017 to 16 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Dec 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | M Trustees Limited Shareholder NZBN: 9429031063036 |
Tauranga Tauranga 3110 New Zealand |
16 Jun 2020 - |
Director | Amanda Louise Cancian |
Pyes Pa Tauranga 3112 New Zealand |
21 Feb 2019 - |
Individual | Aimee Louise Allen |
Pyes Pa Tauranga 3112 New Zealand |
21 Feb 2019 - |
Other | The Quatro Family Trust |
Pyes Pa Tauranga 3112 New Zealand |
09 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Johmar Family Trust |
Pyes Pa Tauranga 3112 New Zealand |
15 Jun 2017 - 06 Mar 2018 |
Individual | David James Allen |
Pyes Pa Tauranga 3112 New Zealand |
21 Feb 2019 - 16 Jun 2020 |
Other | The Quatro Family Trust |
Pyes Pa Tauranga 3112 New Zealand |
15 Jun 2017 - 07 Jan 2019 |
Director | Amanda Louise Cancian |
Pyes Pa Tauranga 3112 New Zealand |
07 Jan 2019 - 09 Jan 2019 |
Other | The Quatro Family Trust |
Pyes Pa Tauranga 3112 New Zealand |
15 Jun 2017 - 07 Jan 2019 |
Entity | Bvh 2016 Limited Shareholder NZBN: 9429042334989 Company Number: 5987669 |
09 Feb 2017 - 15 Jun 2017 | |
Other | Null - Carter Family Trust | 15 Jun 2017 - 26 Sep 2017 | |
Other | Carter Family Trust | 15 Jun 2017 - 26 Sep 2017 | |
Entity | Bvh 2016 Limited Shareholder NZBN: 9429042334989 Company Number: 5987669 |
09 Feb 2017 - 15 Jun 2017 | |
Other | Skipper Family Trust |
Mount Maunganui Mount Maunganui 3116 New Zealand |
15 Jun 2017 - 12 Dec 2017 |
Amanda Louise Cancian - Director
Appointment date: 05 Mar 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 21 Nov 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 Mar 2018
Paul Timothy Marsh - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 06 Mar 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 09 Aug 2017
Danny John Cancian - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 28 Sep 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 09 Aug 2017
Craig Thomas Carter - Director (Inactive)
Appointment date: 09 Feb 2017
Termination date: 09 Aug 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 09 Feb 2017
Danny John Cancian - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 18 May 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 May 2017
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street
Barry And Van As Investments Limited
11 Hardley Street
Bullseye Direct Limited
1026 Victoria Street
Fernwater Investments 2013 Limited
17 Clifton Road
Hart Capital Partners Limited
Level 1
Rich Jemb Investments Limited
9 Stadium Lane
Trina Investments Limited
17 Clifton Road