Shortcuts

Cassidy Civil Limited

Type: NZ Limited Company (Ltd)
9429031625708
NZBN
2434690
Company Number
Registered
Company Status
Current address
5 Franklin Road
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 26 Aug 2019

Cassidy Civil Limited was launched on 12 Mar 2010 and issued an NZ business number of 9429031625708. The registered LTD company has been managed by 6 directors: Steven Craig Cassidy - an active director whose contract started on 12 Mar 2010,
Garth White - an active director whose contract started on 20 Nov 2020,
David John Leonard Killick - an inactive director whose contract started on 21 Nov 2014 and was terminated on 25 Nov 2020,
Brendon John Vincent - an inactive director whose contract started on 21 Nov 2014 and was terminated on 25 Nov 2020,
Sally Louise Hennah - an inactive director whose contract started on 03 Mar 2014 and was terminated on 21 Nov 2014.
As stated in BizDb's database (last updated on 11 Apr 2024), this company registered 1 address: 5 Franklin Road, Freemans Bay, Auckland, 1011 (type: registered, physical).
Until 26 Aug 2019, Cassidy Civil Limited had been using Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland as their registered address.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1316 shares are held by 2 entities, namely:
White, Garth (an individual) located at Point Chevalier, Auckland postcode 1022,
Gas Investment Trustee Limited (an entity) located at Freemans Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 63.16 per cent shares (exactly 6316 shares) and includes
The Blue Pen Limited - located at Freemans Bay, Auckland.
The next share allotment (2368 shares, 23.68%) belongs to 1 entity, namely:
Gera, Antony, located at Laingholm, Auckland (an individual).

Addresses

Previous addresses

Address: Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 14 Jan 2013 to 26 Aug 2019

Address: 4 Grange Road, Mt Eden, Auckland New Zealand

Physical & registered address used from 12 Mar 2010 to 14 Jan 2013

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1316
Individual White, Garth Point Chevalier
Auckland
1022
New Zealand
Entity (NZ Limited Company) Gas Investment Trustee Limited
Shareholder NZBN: 9429047675100
Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 6316
Entity (NZ Limited Company) The Blue Pen Limited
Shareholder NZBN: 9429045962844
Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 2368
Individual Gera, Antony Laingholm
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vincent, Brendon John Sandringham
Auckland
1025
New Zealand
Individual Killick, Karen Kohimarama
Auckland
1071
New Zealand
Individual Killick, David John Leonard Kohimarama
Auckland
1071
New Zealand
Director Cassidy, Steven Craig Mt Eden
Auckland
1024
New Zealand
Entity Cassidy Construction Limited
Shareholder NZBN: 9429037385170
Company Number: 1011539
Entity Jlc Holdings Limited
Shareholder NZBN: 9429031274616
Company Number: 3223979
Director Brendon John Vincent Sandringham
Auckland
1025
New Zealand
Director David John Leonard Killick Kohimarama
Auckland
1071
New Zealand
Individual Hood, Robert Kingsland
Auckland
1021
New Zealand
Entity Cassidy Construction Limited
Shareholder NZBN: 9429037385170
Company Number: 1011539
Entity Jlc Holdings Limited
Shareholder NZBN: 9429031274616
Company Number: 3223979

Ultimate Holding Company

30 Mar 2017
Effective Date
The Blue Pen Limited
Name
Ltd
Type
6237805
Ultimate Holding Company Number
NZ
Country of origin
Directors

Steven Craig Cassidy - Director

Appointment date: 12 Mar 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2020

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 07 Mar 2016


Garth White - Director

Appointment date: 20 Nov 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 20 Nov 2020


David John Leonard Killick - Director (Inactive)

Appointment date: 21 Nov 2014

Termination date: 25 Nov 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 21 Nov 2014


Brendon John Vincent - Director (Inactive)

Appointment date: 21 Nov 2014

Termination date: 25 Nov 2020

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 21 Nov 2014


Sally Louise Hennah - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 21 Nov 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Mar 2014


Allan Jack Brian - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 21 Nov 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Mar 2014

Nearby companies

Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street

Reliving Limited
Unit G-12, 23 Edwin Street

Cota Holdings Limited
G12, 23 Edwin Street

Inkbox Limited
G12, 23 Edwin Street

2 Z Properties Limited
G12, 23 Edwin Street

Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street