Cactus Insurance Limited was registered on 20 May 2016 and issued a number of 9429042363705. The registered LTD company has been run by 2 directors: Geoffrey Neil Baldwin - an active director whose contract started on 26 Mar 2024,
Nicholas James Patrick Rolfe - an inactive director whose contract started on 20 May 2016 and was terminated on 27 Mar 2024.
As stated in BizDb's database (last updated on 16 Apr 2024), this company registered 1 address: 22 Dundonald Street, Eden Terrace, Auckland, 1021 (category: registered, service).
Until 20 Sep 2018, Cactus Insurance Limited had been using Level 2, 1 College Hill, Freemans Bay, Auckland as their registered address.
A total of 2070 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 686 shares are held by 1 entity, namely:
Rfbt Limited (an entity) located at Grey Lynn, Auckland postcode 1021.
Then there is a group that consists of 1 shareholder, holds 66.28 per cent shares (exactly 1372 shares) and includes
Bnb Nominee Trustees Limited - located at Eden Terrace, Auckland.
The third share allotment (12 shares, 0.58%) belongs to 2 entities, namely:
Jorgenson Developments Limited, located at Auckland (an entity),
Jackison, Luke, located at Westmere, Auckland (an individual). Cactus Insurance Limited was classified as "Insurance broking service" (business classification K642040).
Previous addresses
Address #1: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 18 Sep 2018 to 20 Sep 2018
Address #2: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 25 Sep 2017 to 18 Sep 2018
Address #3: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 23 May 2017 to 20 Sep 2018
Address #4: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered address used from 20 May 2016 to 25 Sep 2017
Address #5: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 20 May 2016 to 23 May 2017
Basic Financial info
Total number of Shares: 2070
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 686 | |||
Entity (NZ Limited Company) | Rfbt Limited Shareholder NZBN: 9429048660105 |
Grey Lynn Auckland 1021 New Zealand |
22 Sep 2020 - |
Shares Allocation #2 Number of Shares: 1372 | |||
Entity (NZ Limited Company) | Bnb Nominee Trustees Limited Shareholder NZBN: 9429032586121 |
Eden Terrace Auckland 1021 New Zealand |
01 Oct 2019 - |
Shares Allocation #3 Number of Shares: 12 | |||
Entity (NZ Limited Company) | Jorgenson Developments Limited Shareholder NZBN: 9429046224668 |
Auckland 1010 New Zealand |
11 Sep 2018 - |
Individual | Jackison, Luke |
Westmere Auckland 1022 New Zealand |
11 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rolland, Simon John |
Titirangi Auckland 0604 New Zealand |
11 Sep 2018 - 21 Sep 2018 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
11 Sep 2018 - 21 Sep 2018 | |
Entity | Modern Group Holdings Limited Shareholder NZBN: 9429041519165 Company Number: 5513825 |
Avondale Auckland 1026 New Zealand |
20 May 2016 - 22 Sep 2020 |
Entity | Modern Group Holdings Limited Shareholder NZBN: 9429041519165 Company Number: 5513825 |
Avondale Auckland 1026 New Zealand |
20 May 2016 - 22 Sep 2020 |
Entity | Modern Group Holdings Limited Shareholder NZBN: 9429041519165 Company Number: 5513825 |
Avondale Auckland 1026 New Zealand |
20 May 2016 - 22 Sep 2020 |
Entity | Modern Group Holdings Limited Shareholder NZBN: 9429041519165 Company Number: 5513825 |
Hamilton Central Hamilton 3204 New Zealand |
20 May 2016 - 22 Sep 2020 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
11 Sep 2018 - 21 Sep 2018 |
Ultimate Holding Company
Geoffrey Neil Baldwin - Director
Appointment date: 26 Mar 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 26 Mar 2024
Nicholas James Patrick Rolfe - Director (Inactive)
Appointment date: 20 May 2016
Termination date: 27 Mar 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Oct 2021
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 15 Sep 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 May 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 24 Feb 2017
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 16 Jul 2019
Tippy Investments Limited
Level 1, 851 Victoria Street
Stoke Medical Centre Limited
Level 10, 85 Alexandra Street
Nz Pet Cremate Limited
Level 10, 85 Alexandra Street
Coast2coast Building Services Limited
Level 10, 85 Alexandra Street
Hinde Sight Limited
Level 1, 851 Victoria Street
Acacia Views Limited
Level 10, 85 Alexandra Street
Click Cover Limited
Level 1, 420 Anglesea Street
Frank Risk Management Limited
5 Somerset Street
Frank Risk New Zealand Limited
5 Somerset Street
Nathan & Co. Limited
48 Ward Street
Proadvice Limited
Level 1, 114 Alexandra Street
Warren Storm Lifebrokers Limited
1st Floor,