Cascade Auckland Franchise (2010) Limited was launched on 03 Sep 2001 and issued a number of 9429036782000. The registered LTD company has been run by 5 directors: Laurence Edward Ogden - an active director whose contract started on 01 Dec 2015,
Laurence Edward Ogden - an inactive director whose contract started on 03 Sep 2001 and was terminated on 09 Feb 2016,
Julian Geoffrey Ogden - an inactive director whose contract started on 01 Jun 2010 and was terminated on 01 Dec 2015,
Myles Darren Ogden - an inactive director whose contract started on 01 Jun 2010 and was terminated on 01 Dec 2015,
Bridget Anne Ogden - an inactive director whose contract started on 03 Sep 2001 and was terminated on 01 Oct 2006.
According to our database (last updated on 01 Apr 2024), this company registered 2 addresses: Suite 2, 134A Marua Road, Mount Wellington, Auckland, 1051 (office address),
Unit 2, 134A Marua Road, Ellerslie, 1051 (registered address),
Unit 2, 134A Marua Road, Ellerslie, 1051 (physical address),
Unit 2, 134A Marua Road, Ellerslie, 1051 (service address) among others.
Until 25 Sep 2009, Cascade Auckland Franchise (2010) Limited had been using Unit 2, 134A Marua Road, Ellerslie as their registered address.
BizDb found old names for this company: from 03 Sep 2001 to 19 Nov 2019 they were named Cascade Swimming Pools Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Ogden, Laurence Edward (an individual) located at Ellerslie 1051, Auckland postcode 1051. Cascade Auckland Franchise (2010) Limited was classified as "Swimming pool retailing" (business classification G427973).
Principal place of activity
Suite 2, 134a Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Previous addresses
Address #1: Unit 2, 134a Marua Road, Ellerslie
Registered address used from 13 Jul 2005 to 25 Sep 2009
Address #2: Unit 2, 134a Marua Road, Ellerslie, Auckland 1103
Physical address used from 25 Jan 2005 to 25 Sep 2009
Address #3: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical address used from 20 Dec 2004 to 25 Jan 2005
Address #4: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered address used from 20 Dec 2004 to 13 Jul 2005
Address #5: C/- Quinn Chartered Accountants Ltd, 129 Kolmar Road, Hunters Corner, Papatoetoe
Registered address used from 28 Nov 2003 to 20 Dec 2004
Address #6: C/- 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 28 Nov 2003 to 20 Dec 2004
Address #7: 1/134a Marua Rd, Ellerslie, Auckland
Registered & physical address used from 19 Sep 2003 to 28 Nov 2003
Address #8: 1/6 Findlay Street, Ellerslie, Auckland
Registered & physical address used from 03 Sep 2001 to 19 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 01 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ogden, Laurence Edward |
Ellerslie 1051 Auckland 1051 New Zealand |
18 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ogden, Julian Geoffrey |
Parakai 0830 Rodney District New Zealand |
24 Oct 2006 - 19 Nov 2019 |
Individual | Ogden, Bridget Anne |
Ellerslie Auckland 1051 New Zealand |
18 Sep 2009 - 30 Aug 2017 |
Individual | Ogden, Laurence Edward |
Ellerslie Auckland |
03 Sep 2001 - 24 Oct 2006 |
Individual | Ogden, Bridget Anne |
Ellerslie Auckland |
03 Sep 2001 - 24 Oct 2006 |
Individual | Ogden, Myles Darren |
Papakura Papakura 2110 New Zealand |
24 Oct 2006 - 19 Nov 2019 |
Laurence Edward Ogden - Director
Appointment date: 01 Dec 2015
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Dec 2015
Laurence Edward Ogden - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 09 Feb 2016
Address: Mount Wellington, Auckland 1051, 1051 New Zealand
Address used since 28 Jul 2015
Julian Geoffrey Ogden - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 01 Dec 2015
Address: Parakai, Parakai, 0830 New Zealand
Address used since 01 Jul 2015
Myles Darren Ogden - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 01 Dec 2015
Address: Papakura, Papakura, 2110 New Zealand
Address used since 01 Jun 2018
Address: Rd 2, Mercer, 2474 New Zealand
Address used since 01 Sep 2017
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 11 Aug 2016
Bridget Anne Ogden - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 01 Oct 2006
Address: Ellerslie, Auckland,
Address used since 03 Sep 2001
Thermal Polymers Limited
Unit 2, 134a Marua Road
Mandala Design Limited
5 Marua Road
Outdoor Entertainment Limited
Unit 2, 134a Marua Road
Cascade Pools (northland) Limited
2/134a Marua Rd
Cascade Pools (bay Of Plenty) Limited
2/134a Marua Rd
Cascade Distributors Limited
2/134a Marua Rd
Bluewater Pools (nz) Limited
171a Target Rd Glenfield
Containerpoolsnz Limited
185b Greenhithe Road
Freedom Pools And Spas Nz Limited
7 Milford Road
Pebbletech Pools Limited
14 Browning Street
Splashtime Pools Limited
C/-johnston Associates
Water And Pool Systems Limited
171a Target Road