Shortcuts

Cas Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037854102
NZBN
906342
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C246960
Industry classification code
Food Processing Machinery Mfg
Industry classification description
Current address
23 Burtt Road
Runciman
R D 2, Drury 2578 New Zealand
Registered address used since 12 Feb 2010
12e Capehill Road
Pukekohe
Auckland 2120
New Zealand
Service & physical address used since 09 Mar 2015
12e Capehill Road
Pukekohe
Auckland 2120
New Zealand
Delivery address used since 13 Feb 2020

Cas Enterprises Limited, a registered company, was incorporated on 22 May 1998. 9429037854102 is the NZBN it was issued. "Food processing machinery mfg" (ANZSIC C246960) is how the company is classified. The company has been managed by 2 directors: Craig Stephenson - an active director whose contract began on 22 May 1998,
Nadine Stephenson - an inactive director whose contract began on 22 May 1998 and was terminated on 01 Apr 2014.
Updated on 05 Apr 2024, our data contains detailed information about 7 addresses this company uses, namely: Unit 13, 16 Gateway Park Drive, Pokeno, Waikato, 2402 (service address),
Po Box 883, Pukekohe, Auckland, 2120 (postal address),
Unit 13, 16 Gateway Park Drive, Pokeno, Waikato, 2402 (office address),
Unit 13, 16 Gateway Park Drive,, Pokeno, Waikato, 2402 (delivery address) among others.
Cas Enterprises Limited had been using 14E Ryan Place, Manukau City, 2104 as their physical address until 09 Mar 2015.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 351 shares (35.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 349 shares (34.9 per cent). Finally there is the 3rd share allocation (300 shares 30 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: Po Box 883, Pukekohe, Auckland, 2120 New Zealand

Postal address used from 07 Feb 2024

Address #5: Unit 13, 16 Gateway Park Drive, Pokeno, Waikato, 2402 New Zealand

Office address used from 07 Feb 2024

Address #6: Unit 13, 16 Gateway Park Drive,, Pokeno, Waikato, 2402 New Zealand

Delivery address used from 07 Feb 2024

Address #7: Unit 13, 16 Gateway Park Drive, Pokeno, Waikato, 2402 New Zealand

Service address used from 15 Feb 2024

Principal place of activity

12e Capehill Road, Pukekohe, Auckland, 2120 New Zealand


Previous addresses

Address #1: 14e Ryan Place, Manukau City, 2104 New Zealand

Physical address used from 12 Feb 2010 to 09 Mar 2015

Address #2: 23 Burtt Road, Runciman, R D 2, Drury

Registered address used from 28 Feb 2007 to 12 Feb 2010

Address #3: 4 Moyle Place, Flamboro Heights, Manurewa

Registered address used from 07 Mar 2001 to 28 Feb 2007

Address #4: 2 Biscay Place, Conifer Grove, Takanini

Registered address used from 06 Mar 2001 to 07 Mar 2001

Address #5: 2 Biscay Place, Conifer Grove, Takanini

Registered address used from 12 Apr 2000 to 06 Mar 2001

Address #6: 28 Westbrook Avenue, Takanini

Physical address used from 24 May 1998 to 24 May 1998

Address #7: 14e Ryan Place, Manukau City, Auckland

Physical address used from 24 May 1998 to 12 Feb 2010

Contact info
64 9 2386343
26 Feb 2019 Phone
cas@xtra.co.nz
13 Feb 2020 Director
admin@cas.co.nz
13 Feb 2020 Financial
www.cas.co.nz
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 351
Individual Stephenson, Craig Runciman
R D 2 Drury

New Zealand
Shares Allocation #2 Number of Shares: 349
Individual Stephenson, Nadine Runciman
R D 2 Drury

New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Stephenson, Nadine Alice R D 2
Drury, 2578

New Zealand
Individual Stephenson, Craig Allan R D 2
Drury, 2578

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Delugar, John Alexander Manukau City

New Zealand
Directors

Craig Stephenson - Director

Appointment date: 22 May 1998

Address: Rd 2, Drury, 2578 New Zealand

Address used since 05 Feb 2010


Nadine Stephenson - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 01 Apr 2014

Address: Rd 2, Drury, 2578 New Zealand

Address used since 05 Feb 2010

Nearby companies

Source Computer Services Limited
Suite 2, 6 Cape Hill Road

Shorecity Vehicles Limited
Suite 2, 6 Cape Hill Road

Michael Douglas Yorke Limited
Suite 2, 6 Cape Hill Road

Kaleidocare Limited
6c Cape Hill Road

European Craft Construction Limited
Suite 2

Outfitters Limited
7b Cape Hill Road

Similar companies

Dryco Limited
52 Mckenzie Road

Fal- Ross Limited
Level 1 219 Great South Road

Lofitu Company Limited
40 Waimate Street

Makan Distiller Limited
15 Weka Street

Mr Grill's Limited
628 Great South Road

Northern Finance Limited
40 Oruarangi Road