Cavern Home Solutions Limited, a registered company, was registered on 05 Feb 2008. 9429032923056 is the NZ business number it was issued. The company has been run by 1 director, named Kenneth Rodney Peel Dugdale - an active director whose contract began on 05 Feb 2008.
Last updated on 11 May 2020, BizDb's data contains detailed information about 1 address: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 (types include: physical, registered).
Cavern Home Solutions Limited had been using Level 5, 64 Khyber Pass Rd, Newmarket, Auckland as their physical address up to 27 Oct 2015.
Previous aliases used by the company, as we found at BizDb, included: from 10 Apr 2014 to 25 Nov 2015 they were called Cavern Homes Solutions Limited, from 12 Feb 2014 to 10 Apr 2014 they were called Caverlier Homes Nz Limited and from 21 Feb 2013 to 12 Feb 2014 they were called Concord Homes & Consultancy Services Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 19 shares (19%). Lastly we have the next share allotment (60 shares 60%) made up of 1 entity.
Previous addresses
Address: Level 5, 64 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 09 Nov 2011 to 27 Oct 2015
Address: Walker Townsend Ltd, Accountants, Unit D,41 Crummer Road, Ponsonby, Auckland, 1144 New Zealand
Physical address used from 06 Aug 2010 to 09 Nov 2011
Address: Unit D, 41 Crummer Road, Ponsonby, Auckland, 1144 New Zealand
Registered address used from 06 Aug 2010 to 09 Nov 2011
Address: Unit D, 41 Crummer Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 07 Jan 2009 to 06 Aug 2010
Address: Level 3, 6 Arawa Street, Newmarket, Auckland
Registered address used from 17 Jun 2008 to 07 Jan 2009
Address: 2/372 Whangoporoa Rd, Stanmore Bay
Physical address used from 05 Feb 2008 to 07 Jan 2009
Address: 2/372 Whangoporoa Road, Stanmore Bay
Registered address used from 05 Feb 2008 to 17 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | John Stephen Hancock |
Rd 2 Kaiwaka 0573 New Zealand |
22 Jan 2016 - |
Shares Allocation #2 Number of Shares: 19 | |||
Entity (NZ Limited Company) | Hancock Management Limited Shareholder NZBN: 9429039565471 |
Rd 2 Kaiwaka 0573 New Zealand |
22 Jan 2016 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Kenneth Rodney Peel Dugdale |
West Mangawhai New Zealand |
16 Jan 2012 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Karen Suzanne Sweet |
Rd 2 Mangawhai 0573 New Zealand |
22 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Global Investments And Technologies Limited Shareholder NZBN: 9429035015253 Company Number: 1590211 |
05 Feb 2008 - 16 Jan 2012 | |
Entity | Global Investments And Technologies Limited Shareholder NZBN: 9429035015253 Company Number: 1590211 |
05 Feb 2008 - 16 Jan 2012 |
Kenneth Rodney Peel Dugdale - Director
Appointment date: 05 Feb 2008
Address: West Mangawhai, Northland, 0975 New Zealand
Address used since 11 Oct 2015
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace