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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Rickard, Bruce Gerald |
Halswell Christchurch 8025 New Zealand |
20 Feb 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sweeney, Michael Joseph |
Addington Christchurch 8024 New Zealand |
22 Jan 2013 - 13 Jul 2016 |
Individual | Callaner, Geoffrey Alan |
Waimairi Beach Christchurch 8083 New Zealand |
22 Jan 2013 - 13 Jul 2016 |
Individual | Callander, Elisabeth Marie |
New Brighton Christchurch 8061 New Zealand |
22 Jan 2013 - 13 Jul 2016 |
Individual | Callander, Avis Marie |
Waimairi Beach Christchurch 8083 New Zealand |
22 Jan 2013 - 13 Jul 2016 |
Individual | Keegan, Arthur James |
Addington Christchurch 8024 New Zealand |
20 Feb 2002 - 13 Jul 2016 |
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
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