Cabo Limited, a registered company, was registered on 18 Mar 1998. 9429037901943 is the business number it was issued. This company has been run by 14 directors: Aaron James Wallace - an active director whose contract started on 22 May 2006,
Thomas T. - an active director whose contract started on 11 Oct 2006,
Matthew Graeme Bellingham - an active director whose contract started on 14 Jun 2012,
Michael Paul Atkinson - an active director whose contract started on 01 Apr 2013,
Craig Robert Fisher - an inactive director whose contract started on 18 Mar 1998 and was terminated on 14 Jun 2012.
Last updated on 02 May 2024, our database contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Cabo Limited had been using Hayes Knight, 470 Parnell Road, Parnell, Auckland as their physical address up to 20 Mar 2013.
A total of 168 shares are issued to 3 shareholders (3 groups). The first group includes 56 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 56 shares (33.33%). Lastly there is the 3rd share allotment (56 shares 33.33%) made up of 1 entity.
Previous addresses
Address: Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 08 Sep 2011 to 20 Mar 2013
Address: Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 17 Aug 2001 to 08 Sep 2011
Address: Bowden Impey & Sage, 470 Parnell Road, Parnell, Auckland
Registered & physical address used from 17 Aug 2001 to 17 Aug 2001
Address: Bowden Impey & Sage, 470 Parnell Road, Parnell, Auckland
Registered address used from 12 Apr 2000 to 17 Aug 2001
Basic Financial info
Total number of Shares: 168
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56 | |||
Individual | Bellingham, Matthew Graeme |
Rd 3 Albany 0793 New Zealand |
13 Jul 2012 - |
Shares Allocation #2 Number of Shares: 56 | |||
Individual | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
31 May 2006 - |
Shares Allocation #3 Number of Shares: 56 | |||
Director | Atkinson, Michael Paul |
Rd 2 Albany 0792 New Zealand |
17 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clerk, Steven Francis |
Parnell Auckland 1 |
18 Mar 1998 - 21 Feb 2006 |
Individual | Van Den Hurk, Luke Arthur |
One Tree Hill Auckland |
13 Aug 2004 - 13 Jul 2012 |
Individual | Wilde, Rowan Nigel |
Orakei Auckland 1071 New Zealand |
18 Mar 1998 - 13 Jul 2012 |
Individual | Mellor, Bruce Fox |
Orakei Auckland |
18 Mar 1998 - 13 Aug 2004 |
Individual | Gray, Peter Brian |
Epsom Auckland |
18 Mar 1998 - 21 Feb 2006 |
Individual | Fisher, Craig Robert |
Howick Auckland New Zealand |
18 Mar 1998 - 13 Jul 2012 |
Individual | Hare, Barry Allan |
Auckland City New Zealand |
18 Mar 1998 - 31 Aug 2011 |
Individual | Heritage, Bill David Roblou |
Mt Albert Auckland |
18 Mar 1998 - 13 Aug 2004 |
Individual | Henderson, Colin Bruce |
Mt Eden Auckland New Zealand |
31 May 2006 - 13 Jul 2012 |
Aaron James Wallace - Director
Appointment date: 22 May 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Dec 2015
Thomas T. - Director
Appointment date: 11 Oct 2006
Address: Crystal Bay, Nevada 89402, United States
Address used since 11 Oct 2006
Matthew Graeme Bellingham - Director
Appointment date: 14 Jun 2012
Address: Rd 3, Albany, 0793 New Zealand
Address used since 14 Jun 2012
Address: Riverhead, 0793 New Zealand
Address used since 13 Nov 2019
Michael Paul Atkinson - Director
Appointment date: 01 Apr 2013
Address: Rd 2, Albany, 0792 New Zealand
Address used since 17 Feb 2014
Craig Robert Fisher - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 14 Jun 2012
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 31 Aug 2011
Rowan Nigel Wilde - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 14 Jun 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 26 Oct 2007
Luke Arthur Van Den Hurk - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 14 Jun 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 31 Aug 2011
Colin Bruce Henderson - Director (Inactive)
Appointment date: 22 May 2006
Termination date: 14 Jun 2012
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 31 Aug 2011
Barry Allan Hare - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 31 Jan 2011
Address: Auckland City,
Address used since 21 Feb 2006
Peter Brian Gray - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 22 May 2006
Address: Epsom, Auckland,
Address used since 18 Mar 1998
Steven Francis Clerk - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 22 May 2006
Address: Remuera, Auckland 1005,
Address used since 27 May 2005
Bruce Fox Mellor - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 30 Jun 2004
Address: Orakei, Auckland 5,
Address used since 18 Mar 1998
Bill David Roblou Heritage - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 30 Jun 2004
Address: Mt Albert, Auckland,
Address used since 18 Mar 1998
Anthony Walpole Bowden - Director (Inactive)
Appointment date: 18 Mar 1998
Termination date: 31 Mar 2000
Address: Greenhithe, Auckland,
Address used since 18 Mar 1998
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road