Shortcuts

Cackleberry Organics Limited

Type: NZ Limited Company (Ltd)
9429037563189
NZBN
963707
Company Number
Registered
Company Status
Current address
Flat 4, 38 Weraroa Road
Levin
Levin 5510
New Zealand
Registered & physical & service address used since 13 Jul 2021

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 120
Individual Paulin, Jeffrey John Levin
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paulin, Christina Mary Levin
Levin
5510
New Zealand
Directors

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

Nearby companies

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