Shortcuts

Cavom Nominee No. 1 Limited

Type: NZ Limited Company (Ltd)
9429034217634
NZBN
1794035
Company Number
Registered
Company Status
Current address
Level 3, 2-12 Allen Street
Te Aro
Wellington 6011
New Zealand
Physical & registered address used since 24 Jul 2015

Cavom Nominee No. 1 Limited was started on 28 Mar 2006 and issued an NZ business identifier of 9429034217634. This registered LTD company has been supervised by 9 directors: Philip John Mccaw - an active director whose contract started on 28 Mar 2006,
David Graeme Beard - an active director whose contract started on 31 Oct 2006,
Mark Vivian - an active director whose contract started on 03 Nov 2015,
Dion Gary Mortensen - an inactive director whose contract started on 31 Oct 2006 and was terminated on 09 Apr 2021,
Richard Lindsay Abbott - an inactive director whose contract started on 28 Mar 2006 and was terminated on 16 May 2008.
According to our data (updated on 28 May 2022), the company uses 1 address: Level 3, 2-12 Allen Street, Te Aro, Wellington, 6011 (category: physical, registered).
Up until 24 Jul 2015, Cavom Nominee No. 1 Limited had been using Level 3, 2-12 Allen Street, Wellington as their registered address.
A total of 1600 shares are allotted to 8 groups (8 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Martin Kay (an individual) located at Thorndon, Wellington.
The 2nd group consists of 1 shareholder, holds 12.5% shares (exactly 200 shares) and includes
Ian Miller - located at Carterton, Carterton.
The 3rd share allocation (200 shares, 12.5%) belongs to 1 entity, namely:
Richard Abbott, located at Seatoun, Wellington (an individual).

Addresses

Previous addresses

Address: Level 3, 2-12 Allen Street, Wellington New Zealand

Registered address used from 06 Nov 2009 to 24 Jul 2015

Address: Level 3, 2-12 Allen Street, Wellingtohn New Zealand

Physical address used from 06 Nov 2009 to 24 Jul 2015

Address: Unit 33, Robert Hannah Centre, 5 Eva Street, Wellington

Physical & registered address used from 13 May 2008 to 06 Nov 2009

Address: Level 4, 125 Featherston Street, Wellington

Registered & physical address used from 28 Mar 2006 to 13 May 2008

Financial Data

Basic Financial info

Total number of Shares: 1600

Annual return filing month: July

Annual return last filed: 07 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Martin James Kay Thorndon
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Ian Hugh Miller Carterton
Carterton
5713
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Richard Lindsay Abbott Seatoun
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Mark Richter Wanaka

New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Sharon May Weaver Wanganui
4500
New Zealand
Shares Allocation #6 Number of Shares: 200
Individual David Graeme Beard Devonport
Auckland
0624
New Zealand
Shares Allocation #7 Number of Shares: 200
Individual Philip John Mccaw Brooklyn
Wellington

New Zealand
Shares Allocation #8 Number of Shares: 200
Individual Dion Gary Mortensen York Bay
Lower Hutt
5013
New Zealand
Directors

Philip John Mccaw - Director

Appointment date: 28 Mar 2006

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 16 Jul 2015


David Graeme Beard - Director

Appointment date: 31 Oct 2006

Address: Devonport, Auckland, 0624 New Zealand

Address used since 03 Jan 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 16 Jul 2015


Mark Vivian - Director

Appointment date: 03 Nov 2015

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 03 Nov 2015


Dion Gary Mortensen - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 09 Apr 2021

Address: York Bay, Lower Hutt, 5013 New Zealand

Address used since 03 Jun 2020

Address: York Bay, Lower Hutt, 5013 New Zealand

Address used since 16 Jul 2015

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Feb 2018


Richard Lindsay Abbott - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 16 May 2008

Address: 5 Eva Street, Wellington,

Address used since 16 May 2008


Mark Richter - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 16 May 2008

Address: 5 Eva Street, Wellington,

Address used since 16 May 2008


Martin James Kay - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 18 Mar 2008

Address: Wellington,

Address used since 31 Oct 2006


Ian Hugh Miller - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 10 Mar 2008

Address: Wellington,

Address used since 28 Mar 2006


Sharon May Weaver - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 06 Mar 2008

Address: Wellington,

Address used since 28 Mar 2006

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street