Cachet Group New Zealand Limited was started on 21 Jun 2013 and issued a business number of 9429030180741. The registered LTD company has been supervised by 4 directors: Rowan Milburn Kenneth Hamman - an active director whose contract began on 21 Jun 2013,
Greg Parsonson - an active director whose contract began on 06 Mar 2016,
Mark Turek - an active director whose contract began on 23 Oct 2018,
Marcus James Peter Foley - an inactive director whose contract began on 21 Jun 2013 and was terminated on 23 Aug 2016.
As stated in our information (last updated on 29 Mar 2024), this company filed 1 address: Level 2, 33 Federal Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 10 Feb 2022, Cachet Group New Zealand Limited had been using Level 10, 3 Shortland Street, Auckland Central, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 13 Jun 2013 to 07 Oct 2016 they were named Pdm International New Zealand Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
619 701 763 - Capitus Holdings Pty Ltd (an other) located at Sydney, Nsw postcode 2070. Cachet Group New Zealand Limited was classified as "Interior design or decorating consultancy service" (business classification M692460).
Previous addresses
Address: Level 10, 3 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 17 Oct 2016 to 10 Feb 2022
Address: Suite C, 7 Windsor Street, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 04 Sep 2014 to 17 Oct 2016
Address: Level 1, 7 Windsor Street, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 21 Jun 2013 to 04 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 619 701 763 - Capitus Holdings Pty Ltd |
Sydney, Nsw 2070 Australia |
21 Jun 2013 - |
Ultimate Holding Company
Rowan Milburn Kenneth Hamman - Director
Appointment date: 21 Jun 2013
ASIC Name: Cachet Group Australia Pty Ltd
Address: Millers Point, Nsw, 2000 Australia
Address used since 01 Mar 2019
Address: Sydney, 2070 Australia
Address: East Lindfield, Sydney, Nsw, 2070 Australia
Address used since 21 Jun 2013
Greg Parsonson - Director
Appointment date: 06 Mar 2016
ASIC Name: Cachet Group Australia Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address used since 10 Mar 2024
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 04 Feb 2022
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Mar 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 06 Mar 2016
Mark Turek - Director
Appointment date: 23 Oct 2018
ASIC Name: Cachet Group Australia Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address used since 01 Mar 2019
Address: Nsw, 2000 Australia
Marcus James Peter Foley - Director (Inactive)
Appointment date: 21 Jun 2013
Termination date: 23 Aug 2016
Address: 18 Whitfield Road, Causeway Bay, Hong Kong SAR China
Address used since 21 Jun 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Anthea Baker & Co Limited
Level 15, 126 Vincent Street
Bureaux Limited
13th Floor, 92 Albert Street
Debbie Abercrombie Limited
Level 8, 120 Albert Street
Material Creative Limited
Level 1, 321 Karangahape Road
The Smithery Limited
Level 29, 188 Quay Street
Todd Space Limited
203 Queen Street