Shortcuts

Cavorein Limited

Type: NZ Limited Company (Ltd)
9429036609970
NZBN
1191165
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Jul 2016

Cavorein Limited, a registered company, was launched on 20 Feb 2002. 9429036609970 is the NZ business number it was issued. This company has been supervised by 3 directors: Bruce Gerald Rickard - an active director whose contract began on 20 Feb 2002,
Carolyn Joy Rickard - an active director whose contract began on 21 Oct 2009,
Graham Charles Callander - an inactive director whose contract began on 20 Feb 2002 and was terminated on 28 Aug 2009.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Cavorein Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address until 14 Jul 2016.
Previous names used by this company, as we established at BizDb, included: from 20 Feb 2002 to 17 Apr 2020 they were called Canterbury Voice Release International Limited.
One entity owns all company shares (exactly 10000 shares) - Rickard, Bruce Gerald - located at 8013, Halswell, Christchurch.

Addresses

Principal place of activity

Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 14 Jul 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 10 May 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 16 Nov 2006 to 10 May 2013

Address: Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch

Registered & physical address used from 20 Feb 2002 to 16 Nov 2006

Contact info
bruce.ricard@gmail.com
Email
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Rickard, Bruce Gerald Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sweeney, Michael Joseph Addington
Christchurch
8024
New Zealand
Individual Callaner, Geoffrey Alan Waimairi Beach
Christchurch
8083
New Zealand
Individual Callander, Elisabeth Marie New Brighton
Christchurch
8061
New Zealand
Individual Callander, Avis Marie Waimairi Beach
Christchurch
8083
New Zealand
Individual Keegan, Arthur James Addington
Christchurch
8024
New Zealand
Directors

Bruce Gerald Rickard - Director

Appointment date: 20 Feb 2002

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 29 Jan 2016


Carolyn Joy Rickard - Director

Appointment date: 21 Oct 2009

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 29 Jan 2016


Graham Charles Callander - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 28 Aug 2009

Address: Christchurch,

Address used since 01 Apr 2006

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street