Shortcuts

Cassidy Construction Limited

Type: NZ Limited Company (Ltd)
9429037385170
NZBN
1011539
Company Number
Registered
Company Status
Current address
5 Franklin Road
Freemans Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 26 Aug 2019

Cassidy Construction Limited, a registered company, was started on 03 Feb 2000. 9429037385170 is the NZBN it was issued. This company has been managed by 8 directors: Steven Craig Cassidy - an active director whose contract started on 03 Feb 2000,
Allan Jack Brian - an active director whose contract started on 31 May 2013,
Brendon Vincent - an active director whose contract started on 24 Feb 2016,
David Killick - an active director whose contract started on 24 Feb 2016,
Alison Morris - an active director whose contract started on 01 Oct 2020.
Updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 5 Franklin Road, Freemans Bay, Auckland, 1011 (types include: physical, registered).
Cassidy Construction Limited had been using Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland as their physical address up until 26 Aug 2019.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 200 shares (0.2%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99800 shares (99.8%).

Addresses

Previous addresses

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

Physical & registered address used from 14 Jan 2013 to 26 Aug 2019

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

Registered & physical address used from 10 Jul 2006 to 14 Jan 2013

Address: Blackmore Virtue & Owens, 2nd Floor, 18 Broadway, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 10 Jul 2006

Address: Blackmore Virtue & Owens, 2nd Floor, 18 Broadway, Newmarket, Auckland

Physical address used from 03 Feb 2000 to 10 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) The Blue Pen Limited
Shareholder NZBN: 9429045962844
Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 99800
Entity (NZ Limited Company) The Blue Pen Limited
Shareholder NZBN: 9429045962844
Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cassidy, Steven Craig Mount Eden
Auckland
1024
New Zealand
Entity Jlc Holdings Limited
Shareholder NZBN: 9429031274616
Company Number: 3223979
Individual Holdom, Karen Julie Mount Eden
Auckland
1024
New Zealand
Entity Cassidy Construction Limited
Shareholder NZBN: 9429037385170
Company Number: 1011539
Individual Hood, Robert William Kingsland
Auckland
1021
New Zealand
Individual Vincent, Brendon John Kingsland
Auckland
1021
New Zealand
Individual Penney, Rachel Margaret Eastern Beach
Auckland
2012
New Zealand
Individual Brian, Allan Jack Mt Eden
Auckland

New Zealand
Entity Jlc Holdings Limited
Shareholder NZBN: 9429031274616
Company Number: 3223979
Individual Killick, Karen Frances Kohimarama
Auckland
1071
New Zealand
Individual Killick, David John Leonard Kohimarama
Auckland
1071
New Zealand
Entity Cassidy Construction Limited
Shareholder NZBN: 9429037385170
Company Number: 1011539
Individual Vincent, Gareth Norman Kingsland
Auckland
1021
New Zealand
Individual Penney, William Dean Eastern Beach
Auckland
2012
New Zealand

Ultimate Holding Company

30 Mar 2017
Effective Date
The Blue Pen Limited
Name
Ltd
Type
6237805
Ultimate Holding Company Number
NZ
Country of origin
Grange Associates Ltd, Zone 23, Unit G10
23 Edwin Street
Mt Eden, Auckland 1024
New Zealand
Address
Directors

Steven Craig Cassidy - Director

Appointment date: 03 Feb 2000

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Sep 2009


Allan Jack Brian - Director

Appointment date: 31 May 2013

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 22 Mar 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Nov 2014


Brendon Vincent - Director

Appointment date: 24 Feb 2016

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 24 Feb 2016


David Killick - Director

Appointment date: 24 Feb 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 24 Feb 2016


Alison Morris - Director

Appointment date: 01 Oct 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Oct 2020


Derrick Adams - Director

Appointment date: 16 Mar 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Mar 2022


Andrew James Olsen - Director (Inactive)

Appointment date: 26 Apr 2017

Termination date: 26 Apr 2023

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 26 Apr 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jul 2019


Sally Louise Hennah - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 18 Dec 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 May 2013

Nearby companies