Shortcuts

Caford New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040408910
NZBN
103660
Company Number
Registered
Company Status
Current address
80 Hastie Avenue
Mangere Bridge
Auckland 2022
New Zealand
Registered & physical & service address used since 10 Nov 2016

Caford New Zealand Limited was incorporated on 09 Aug 1978 and issued an NZBN of 9429040408910. This registered LTD company has been supervised by 5 directors: Robert John Phillips - an active director whose contract started on 26 Jun 2014,
Lawrence Ford - an inactive director whose contract started on 24 Oct 1989 and was terminated on 26 Jun 2014,
Wayne Athol Ford - an inactive director whose contract started on 24 Oct 1989 and was terminated on 26 Jun 2014,
Brendan John Robinson - an inactive director whose contract started on 24 Oct 1989 and was terminated on 26 Jun 2014,
Ian William Stevenson - an inactive director whose contract started on 24 Oct 1989 and was terminated on 01 Oct 2008.
As stated in our information (updated on 06 Apr 2024), the company filed 1 address: 80 Hastie Avenue, Mangere Bridge, Auckland, 2022 (type: registered, physical).
Up until 10 Nov 2016, Caford New Zealand Limited had been using 7 Kaimahi Road, Wairau Valley, Auckland as their registered address.
BizDb identified more names used by the company: from 09 Aug 1978 to 01 May 2001 they were called Caford Castors N Z Limited.
A total of 36000 shares are issued to 2 groups (2 shareholders in total). In the first group, 18000 shares are held by 1 entity, namely:
Phillips, Jacqueline (an individual) located at Rd 3, Silverdale postcode 0993.
The second group consists of 1 shareholder, holds 50% shares (exactly 18000 shares) and includes
Phillips, Robert John - located at Rd 3, Silverdale.

Addresses

Previous addresses

Address: 7 Kaimahi Road, Wairau Valley, Auckland, 0627 New Zealand

Registered address used from 20 Oct 2015 to 10 Nov 2016

Address: 7 Kaimahi Road, Wairau Valley, North Shore City, 0627 New Zealand

Registered address used from 19 Oct 2006 to 20 Oct 2015

Address: 7 Kaimahi Road, Wairau Valley, North Shore City, 0627 New Zealand

Physical address used from 19 Oct 2006 to 10 Nov 2016

Address: 7 Kaimahi Road, Glenfield, Auckland

Registered & physical address used from 14 Oct 2002 to 19 Oct 2006

Address: 141a Target Road, Glenfield, Auckland

Registered address used from 10 Oct 2000 to 14 Oct 2002

Address: 7 Kaimahi Road, Glenfield, Auckland

Physical address used from 05 Oct 2000 to 14 Oct 2002

Address: 141a Target Road, Glenfield, Auckland

Physical address used from 05 Oct 2000 to 05 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 36000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18000
Individual Phillips, Jacqueline Rd 3
Silverdale
0993
New Zealand
Shares Allocation #2 Number of Shares: 18000
Individual Phillips, Robert John Rd 3
Silverdale
0993
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - C A Ford Pty Limited
Other C A Ford Pty Limited
Directors

Robert John Phillips - Director

Appointment date: 26 Jun 2014

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 26 Jun 2014


Lawrence Ford - Director (Inactive)

Appointment date: 24 Oct 1989

Termination date: 26 Jun 2014

Address: Wonga Park, Victoria 3114, Australia,

Address used since 24 Oct 1989


Wayne Athol Ford - Director (Inactive)

Appointment date: 24 Oct 1989

Termination date: 26 Jun 2014

Address: Mount Martha, Victoria 3934, Australia,

Address used since 14 Oct 2009


Brendan John Robinson - Director (Inactive)

Appointment date: 24 Oct 1989

Termination date: 26 Jun 2014

Address: Mairangi Bay, North Shore City 0630,

Address used since 07 Oct 2008


Ian William Stevenson - Director (Inactive)

Appointment date: 24 Oct 1989

Termination date: 01 Oct 2008

Address: Browns Bay, Auckland,

Address used since 24 Oct 1989

Nearby companies

Walworth Property Nominees Limited
80 Hastie Ave

Wet Gisborne Limited
Suite 1, 80 Hastie Avenue

Motion New Zealand Limited
88 Hastie Avenue

Motion Industries Limited
88 Hastie Avenue

Saecowilson Limited
88 Hastie Avenue

Seal Innovations Limited
88 Hastie Avenue