Causeway Panelbeaters Limited, a registered company, was started on 14 Apr 1993. 9429038862700 is the NZ business number it was issued. This company has been run by 6 directors: Jennie Louise Jackson - an active director whose contract started on 16 Mar 2018,
Brenton George Erceg - an active director whose contract started on 05 Sep 2023,
Desmond Trevor Meiklejohn - an inactive director whose contract started on 26 Jan 2007 and was terminated on 04 Apr 2018,
Janice Christine Todd - an inactive director whose contract started on 15 Sep 1995 and was terminated on 08 Mar 2018,
Evan William Henning - an inactive director whose contract started on 15 Sep 1995 and was terminated on 02 Oct 2006.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 1A, 33A Anzac St, Takapuna, Auckland, 0622 (category: registered, service).
Causeway Panelbeaters Limited had been using Henning & Associates Ltd, Chartered, Accountants, 1St Floor, 2 Burns Ave, Takapuna, North Shore City 0622 as their physical address up to 12 Sep 2011.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group includes 500 shares (50%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 500 shares (50%).
Previous addresses
Address #1: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand
Physical & registered address used from 30 Sep 2009 to 12 Sep 2011
Address #2: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Physical address used from 03 Oct 2001 to 03 Oct 2001
Address #3: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, Spicers, House, 2 Burns Ave, Takapuna
Physical address used from 03 Oct 2001 to 30 Sep 2009
Address #4: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna
Registered address used from 03 Oct 2001 to 30 Sep 2009
Address #5: Spicer & Oppenheim, 17 Anzac Street, Takapuna, Auckland
Physical & registered address used from 01 Mar 2001 to 03 Oct 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Jackson, Jennie Louise |
Rd 3 Whangarei 0173 New Zealand |
27 Jan 2017 - |
Individual | Jackson, Anthony Graham |
Rd 3 Whangarei 0173 New Zealand |
27 Jan 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Henning, Evan William |
Rd 1 Kumeu 0891 New Zealand |
16 Sep 2019 - |
Individual | Wright, Joyce Patricia |
Castor Bay Auckland 0620 New Zealand |
16 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todd, Janice Christine |
Bethlehem Tauranga 3110 New Zealand |
14 Apr 1993 - 16 Sep 2019 |
Individual | Meiklejohn, Desmond |
Waihi Beach 3611 New Zealand |
14 Apr 1993 - 16 Sep 2019 |
Individual | Allan, Gwendoline |
Glenfield |
14 Apr 1993 - 17 Aug 2007 |
Individual | Meiklejohn, Desmond |
Waihi Beach 3611 New Zealand |
14 Apr 1993 - 16 Sep 2019 |
Individual | Todd, Janice Christine |
Bethlehem Tauranga 3110 New Zealand |
14 Apr 1993 - 16 Sep 2019 |
Individual | Sumpter, Michael |
Milford Auckland 0620 New Zealand |
14 Apr 1993 - 14 Nov 2018 |
Jennie Louise Jackson - Director
Appointment date: 16 Mar 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 16 Mar 2018
Brenton George Erceg - Director
Appointment date: 05 Sep 2023
Address: Waipu, 0582 New Zealand
Address used since 05 Sep 2023
Desmond Trevor Meiklejohn - Director (Inactive)
Appointment date: 26 Jan 2007
Termination date: 04 Apr 2018
Address: Waihi Beach, Bay Of Plenty, 3611 New Zealand
Address used since 19 Oct 2015
Janice Christine Todd - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 08 Mar 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 02 Sep 2010
Evan William Henning - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 02 Oct 2006
Address: Hobsonville,
Address used since 18 Nov 2003
Dennis James Allan - Director (Inactive)
Appointment date: 14 Apr 1993
Termination date: 15 Sep 1995
Address: R D 2, Albany, Auckland,
Address used since 14 Apr 1993
Knoben Limited
1st Floor
Newco Construction (2013) Limited
1st Floor, 2 Burns Avenue
Smartleds New Zealand Limited
1st Floor
Econest Limited
1st Floor, 2 Burns Ave
H & A Trustees (no10) Limited
1st Floor
H & A Trustees (no8) Limited
1st Floor, 2 Burns Avenue