Cackleberry Organics Limited, a registered company, was incorporated on 25 Jun 1999. 9429037563189 is the NZBN it was issued. The company has been supervised by 4 directors: Jeffrey John Paulin - an active director whose contract began on 02 Aug 1999,
Christina Mary Paulin - an inactive director whose contract began on 22 Aug 2000 and was terminated on 01 Apr 2015,
Christina Mary Aulin - an inactive director whose contract began on 02 Aug 1999 and was terminated on 22 Aug 2000,
Richard John Clark - an inactive director whose contract began on 25 Jun 1999 and was terminated on 02 Aug 1999.
Updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: Flat 4, 38 Weraroa Road, Levin, Levin, 5510 (category: registered, physical).
Cackleberry Organics Limited had been using 4 Parsons Avenue, Levin, Levin as their registered address until 13 Jul 2021.
Past names for this company, as we managed to find at BizDb, included: from 17 Aug 1999 to 15 Sep 2004 they were called Mad House Limited, from 25 Jun 1999 to 17 Aug 1999 they were called Maso Limited.
One entity controls all company shares (exactly 120 shares) - Paulin, Jeffrey John - located at 5510, Levin, Levin.
Previous addresses
Address: 4 Parsons Avenue, Levin, Levin, 5510 New Zealand
Registered & physical address used from 04 May 2020 to 13 Jul 2021
Address: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 05 Aug 2008 to 04 May 2020
Address: The Offices Of Kendons Chartered Account, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 09 Sep 2003 to 05 Aug 2008
Address: 243 Wallace Rd, Rd1, Levin
Registered & physical address used from 05 Sep 2003 to 09 Sep 2003
Address: 69 Rutherford St, Lower Hutt
Registered address used from 22 Aug 2000 to 05 Sep 2003
Address: 260 Plateau Road, Te Marua, Upper Hutt
Physical address used from 22 Aug 2000 to 05 Sep 2003
Address: 69 Rutherford St, Lower Hutt
Physical address used from 22 Aug 2000 to 22 Aug 2000
Address: 69 Rutherford St, Lower Hutt
Registered address used from 12 Apr 2000 to 22 Aug 2000
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Paulin, Jeffrey John |
Levin Levin 5510 New Zealand |
25 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paulin, Christina Mary |
Levin Levin 5510 New Zealand |
25 Jun 1999 - 25 Jan 2016 |
Jeffrey John Paulin - Director
Appointment date: 02 Aug 1999
Address: Levin, Levin, 5510 New Zealand
Address used since 05 Jul 2021
Address: Levin, Levin, 5510 New Zealand
Address used since 30 Jun 2014
Christina Mary Paulin - Director (Inactive)
Appointment date: 22 Aug 2000
Termination date: 01 Apr 2015
Address: Levin, Levin, 5510 New Zealand
Address used since 30 Jun 2014
Christina Mary Aulin - Director (Inactive)
Appointment date: 02 Aug 1999
Termination date: 22 Aug 2000
Address: Upper Hutt,
Address used since 02 Aug 1999
Richard John Clark - Director (Inactive)
Appointment date: 25 Jun 1999
Termination date: 02 Aug 1999
Address: Lower Hutt,
Address used since 25 Jun 1999
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street