Cac Electrical Tag Testing Limited was launched on 01 Aug 2016 and issued an NZ business number of 9429042492498. The registered LTD company has been run by 3 directors: Sarah Jayne Montgomery - an active director whose contract started on 01 Aug 2016,
Sarah Jayne Powell - an active director whose contract started on 01 Aug 2016,
Mark James Powell - an inactive director whose contract started on 01 Aug 2016 and was terminated on 19 Jan 2021.
According to BizDb's database (last updated on 02 Apr 2024), the company filed 1 address: 404 Stokes Valley Road, Stokes Valley, Stokes Valley, Lower Hutt, 5019 (category: registered, physical).
Up to 11 Feb 2022, Cac Electrical Tag Testing Limited had been using 189A Stokes Valley Road, Stokes Valley, Lower Hutt as their registered address.
A total of 12000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 11999 shares are held by 1 entity, namely:
Montgomery Family Trust (an other) located at Stokes Valley, Lower Hutt postcode 5019.
Then there is a group that consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Montgomery, Sarah-Jayne - located at Stokes Valley, Lower Hutt. Cac Electrical Tag Testing Limited was categorised as "Franchisors nec" (business classification L664075).
Principal place of activity
98 Lord Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Previous addresses
Address #1: 189a Stokes Valley Road, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 26 Jan 2021 to 11 Feb 2022
Address #2: 98 Lord Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 01 Aug 2016 to 26 Jan 2021
Basic Financial info
Total number of Shares: 12000
Annual return filing month: June
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11999 | |||
Other (Other) | Montgomery Family Trust |
Stokes Valley Lower Hutt 5019 New Zealand |
04 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Montgomery, Sarah-jayne |
Stokes Valley Lower Hutt 5019 New Zealand |
08 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Powell, Sarah Jayne |
Stokes Valley Lower Hutt 5019 New Zealand |
01 Aug 2016 - 08 Apr 2021 |
Director | Powell, Sarah Jayne |
Stokes Valley Lower Hutt 5019 New Zealand |
01 Aug 2016 - 08 Apr 2021 |
Individual | Powell, Mark James |
Stokes Valley Lower Hutt 5019 New Zealand |
01 Aug 2016 - 08 Apr 2021 |
Sarah Jayne Montgomery - Director
Appointment date: 01 Aug 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 02 Aug 2021
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 12 Jul 2019
Sarah Jayne Powell - Director
Appointment date: 01 Aug 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 13 Apr 2017
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 Apr 2018
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 12 Jul 2019
Mark James Powell - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 19 Jan 2021
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 Aug 2016
Transparent Systems Limited
90 Lord Street
Bizzy Bees Bookkeeping Services Limited
53 Lord Street
Indivisa Limited
67 Lord Street
Gh Dance Limited
67 Lord Street
Gas Training Consultants Limited
56 Lord Street
Colourblind Limited
13 Kingsley Street
B K Milne & Sons Limited
260 New Renwick Road
Gj Franchising Limited
C/-gillingham Horne & Co
International Trade Licence 2014 Limited
4/5 Britannia Street,
Slopemowing.com Nelson Limited
16 St James Avenue
Streetwise Franchise Limited
Unit 1 31-33 Riverbank Road