Cactus Enterprises Limited, a registered company, was started on 26 Jun 1995. 9429038462122 is the number it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. The company has been managed by 5 directors: Michael Gerard Dennehy - an active director whose contract started on 26 Jun 1995,
John Maxwell George Nottingham - an active director whose contract started on 26 Jun 1995,
Susanne Maria Dennehy - an active director whose contract started on 01 Sep 2019,
Baden Paul Turley - an inactive director whose contract started on 26 Apr 2002 and was terminated on 31 Mar 2007,
Virginia Irvine Grass - an inactive director whose contract started on 26 Jun 1995 and was terminated on 18 Jul 2000.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 22 Manukau Road, Raglan, Raglan, 3225 (type: registered, service).
Cactus Enterprises Limited had been using Level 1, 201 Maunganui Road, Mt Maunganui as their physical address up until 18 Jun 2018.
More names for this company, as we identified at BizDb, included: from 28 Apr 2005 to 24 Sep 2014 they were named Vision Software Limited, from 26 Jun 1995 to 28 Apr 2005 they were named Vision Computing Limited.
A total of 370000 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 369999 shares (100 per cent).
Principal place of activity
201 Maunganui Rd, Mt Maunganui, Tauranga, 3116 New Zealand
Previous addresses
Address #1: Level 1, 201 Maunganui Road, Mt Maunganui, 3116 New Zealand
Physical & registered address used from 15 Jun 2011 to 18 Jun 2018
Address #2: L J Hooker Centre, 201 Maunganui Road, Mt Maunganui New Zealand
Registered address used from 13 Jun 2000 to 15 Jun 2011
Address #3: Westpac Centre, 201 Maunganui Road, Mt Maunganui
Registered address used from 13 Jun 2000 to 13 Jun 2000
Address #4: Westpac Centre, 201 Maunganui Road, Mt Maunganui
Physical address used from 26 Jun 1995 to 26 Jun 1995
Address #5: L J Hooker Centre, 201 Maunganui Road, Mt Maunganui New Zealand
Physical address used from 26 Jun 1995 to 15 Jun 2011
Basic Financial info
Total number of Shares: 370000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dennehy, Michael Gerard |
Papamoa Tauranga 3118 New Zealand |
26 Jun 1995 - |
Shares Allocation #2 Number of Shares: 369999 | |||
Individual | Dennehy, Michael Gerard |
Papamoa Tauranga 3118 New Zealand |
17 Oct 2006 - |
Individual | Dennehy, Susanne Maria |
Papamoa Tauranga 3118 New Zealand |
17 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turley, Baden Paul |
Forrest Hill Auckland |
26 Jun 1995 - 22 Jun 2006 |
Individual | Nottingham, John Maxwell George |
Mount Maunganui |
17 Oct 2006 - 09 Jun 2018 |
Entity | Lisasarah Limited Shareholder NZBN: 9429037761448 Company Number: 925356 |
17 Oct 2006 - 17 Oct 2006 | |
Individual | Young, Nicholas Andrew |
Flagstaff Hamilton New Zealand |
17 Oct 2006 - 02 Jun 2016 |
Entity | Lisasarah Limited Shareholder NZBN: 9429037761448 Company Number: 925356 |
17 Oct 2006 - 17 Oct 2006 | |
Entity | Coup De Grace Limited Shareholder NZBN: 9429037761448 Company Number: 925356 |
17 Oct 2006 - 17 Oct 2006 | |
Individual | Nottingham, John Maxwell George |
Mount Maunganui |
26 Jun 1995 - 09 Jun 2018 |
Other | Null - Nottingham Family Trust | 22 Jun 2006 - 27 Jun 2010 | |
Other | Null - Dennehy Family Trust | 22 Jun 2006 - 22 Jun 2006 | |
Entity | Coup De Grace Limited Shareholder NZBN: 9429037761448 Company Number: 925356 |
17 Oct 2006 - 17 Oct 2006 | |
Individual | Nottingham, Gloria |
Mt Maunganui New Zealand |
17 Oct 2006 - 09 Jun 2018 |
Other | Nottingham Family Trust | 22 Jun 2006 - 27 Jun 2010 | |
Other | Dennehy Family Trust | 22 Jun 2006 - 22 Jun 2006 |
Michael Gerard Dennehy - Director
Appointment date: 26 Jun 1995
Address: Raglan, Raglan, 3225 New Zealand
Address used since 15 Mar 2024
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 14 Jun 2022
Address: Papamoa Beach, Tauranga, 3118 New Zealand
Address used since 09 Jun 2017
John Maxwell George Nottingham - Director
Appointment date: 26 Jun 1995
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Jun 2010
Susanne Maria Dennehy - Director
Appointment date: 01 Sep 2019
Address: Raglan, Raglan, 3225 New Zealand
Address used since 15 Mar 2024
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Sep 2019
Baden Paul Turley - Director (Inactive)
Appointment date: 26 Apr 2002
Termination date: 31 Mar 2007
Address: Forrest Hill, Auckland,
Address used since 26 Apr 2002
Virginia Irvine Grass - Director (Inactive)
Appointment date: 26 Jun 1995
Termination date: 18 Jul 2000
Address: Parnell, Auckland,
Address used since 26 Jun 1995
On The 9th Limited
208 Maunganui Road
The Accountants' Republic Limited
17 Banks Avenue
Viv Brownrigg Consulting Limited
Unit 3, 17 Banks Avenue
Dune Trustees Limited
Unit 3
Lothbrok Limited
Level 1, 314 Maunganui Road
Shane And Helene Trustee Limited
Level 1, 314 Maunganui Road
Brinkman Consulting Limited
9 Prince Avenue
Hodge Technologies Limited
Level 1, 247 Cameron Road
Jurgensen Limited
Suite 1, 314 Maunganui Road
Morsecode Limited
9c Golf Road
Tidy International Limited
Level 1, The Hub, 525 Cameron Road
Totalcom Limited
6 Tawa Street