Caxton Holdings Limited, a registered company, was registered on 21 Jun 1994. 9429038666193 is the NZ business number it was issued. The company has been supervised by 9 directors: Arthur William Young - an active director whose contract started on 24 Jul 1998,
William John Strowger - an active director whose contract started on 11 Oct 2018,
Christopher Robert Darlow - an active director whose contract started on 11 Oct 2018,
Allan John Wadams - an inactive director whose contract started on 31 Jul 1995 and was terminated on 09 Jun 2017,
Kenneth Ernst Francis Grenney - an inactive director whose contract started on 24 Jul 1998 and was terminated on 22 Oct 1998.
Last updated on 28 Feb 2024, our data contains detailed information about 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Caxton Holdings Limited had been using 8Th Floor, 57-59 Symonds Street, Auckland as their physical address until 25 Aug 2020.
Previous names for this company, as we found at BizDb, included: from 21 Jun 1994 to 09 Mar 1995 they were called Harmonic 13 Limited.
A single entity controls all company shares (exactly 1000 shares) - Tasman Holdings (Portfolio) Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: 8th Floor, 57-59 Symonds Street, Auckland New Zealand
Physical address used from 18 Jul 1997 to 25 Aug 2020
Address #2: 8th Floor, 57-59 Symonds Street, Auckland 1 New Zealand
Registered address used from 21 Aug 1995 to 25 Aug 2020
Address #3: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 21 Aug 1995 to 21 Aug 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tasman Holdings (portfolio) Limited Shareholder NZBN: 9429049455984 |
Auckland Central Auckland 1010 New Zealand |
27 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
15 Oct 2018 - 27 Sep 2021 | |
Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
Auckland 1010 New Zealand |
15 Oct 2018 - 27 Sep 2021 |
Individual | Young, Arthur William |
Birkenhead Auckland |
21 Jun 1994 - 15 Oct 2018 |
Individual | Spencer, Michael Peter |
Panmure Auckland New Zealand |
23 Jun 2009 - 15 Oct 2018 |
Individual | Spencer, Peter Albert |
Rd 1 Manurewa |
21 Jun 1994 - 27 Jun 2010 |
Individual | Wadams, Allan John |
Birkenhead |
21 Jun 1994 - 26 Sep 2017 |
Arthur William Young - Director
Appointment date: 24 Jul 1998
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Jul 1998
William John Strowger - Director
Appointment date: 11 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Oct 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2019
Christopher Robert Darlow - Director
Appointment date: 11 Oct 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 11 Oct 2018
Allan John Wadams - Director (Inactive)
Appointment date: 31 Jul 1995
Termination date: 09 Jun 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 31 Jul 1995
Kenneth Ernst Francis Grenney - Director (Inactive)
Appointment date: 24 Jul 1998
Termination date: 22 Oct 1998
Address: Remuera, Auckland,
Address used since 24 Jul 1998
Robin Francis Inns - Director (Inactive)
Appointment date: 31 Jul 1995
Termination date: 24 Jul 1998
Address: St Heliers,
Address used since 31 Jul 1995
Peter Ian Turner - Director (Inactive)
Appointment date: 31 Jul 1995
Termination date: 24 Jul 1998
Address: Glendowie,
Address used since 31 Jul 1995
Colin David Mindel - Director (Inactive)
Appointment date: 21 Jun 1994
Termination date: 14 Aug 1995
Address: Campbells Bay,
Address used since 21 Jun 1994
Robert John Willis - Director (Inactive)
Appointment date: 21 Jun 1994
Termination date: 31 Jul 1995
Address: Remuera,
Address used since 21 Jun 1994
B.h. Investments (2004) Limited
C/-chatfield & Co
Qvisual Limited
57 Symonds Street
Blue Train Limited
Level 6
Building For Education
Gaze Burt
Endeavour Group Charitable Trust
Gaze Burt
Practice 92 Limited
57 Symonds Street