General information

Cashel Lichfield Limited

Type: NZ Limited Company (Ltd)
9429030478787
New Zealand Business Number
4055738
Company Number
Registered
Company Status

Cashel Lichfield Limited (issued a business number of 9429030478787) was launched on 19 Oct 2012. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 1, 567 Wairakei Road, Burnside, Christchurch had been their registered address, until 31 Mar 2017. 7000 shares are allocated to 19 shareholders who belong to 7 shareholder groups. The first group contains 4 entities and holds 1000 shares (14.29 per cent of shares), namely:
Hughes, Emily Caffin (an individual) located at Rd1, Alexandra postcode 9391,
Hughes, William Alexander (an individual) located at Rd1, Alexandra postcode 9391,
Mcc Nominees Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. As far as the second group is concerned, a total of 1 shareholder holds 14.29 per cent of all shares (exactly 1000 shares); it includes
Jars Investments Limited (an entity) - located at Sydenham, Christchurch. Next there is the third group of shareholders, share allocation (1000 shares, 14.29%) belongs to 3 entities, namely:
Richardson, Gerard Patrick, located at 1St Floor, 225 Papanui Road, Christchurch (an individual),
Reid, Kathryn Bernadette, located at Burnside, Christchurch (an individual),
Reid, Bryce James, located at Burnside, Christchurch (a director). The Businesscheck database was updated on 28 Mar 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 31 Mar 2017
Directors
Name and Address Role Period
Michael James Daniel
Clifton, Christchurch, 8081
Address used since 16 Jun 2014
Director 19 Oct 2012 - current
Brian Kenneth Auld
Merivale, Christchurch, 8014
Address used since 04 Feb 2015
Director 19 Oct 2012 - current
Robert Adam Rea
Northwood, Christchurch, 8051
Address used since 11 Aug 2016
Director 19 Oct 2012 - current
Murray Michael Hughes
Rd 1, Alexandra, 9391
Address used since 19 Oct 2012
Director 19 Oct 2012 - current
Gary Ainslie Thomson
Scarborough, Christchurch, 8081
Address used since 19 Oct 2012
Director 19 Oct 2012 - current
Bryce James Reid
Burnside, Christchurch, 8053
Address used since 20 May 2015
Director 19 Oct 2012 - current
Robbie Anthonius Venrooy
Kennedys Bush, Christchurch, 8025
Address used since 22 Aug 2017
Director 19 Oct 2012 - current
Robbie Anthonius Maria Venrooy
Sydenham, Christchurch, 8023
Address used since 19 Oct 2012
Kennedys Bush, Christchurch, 8025
Address used since 22 Aug 2017
Director 19 Oct 2012 - current
Addresses
Previous address Type Period
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 19 Aug 2016 - 31 Mar 2017
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 19 Oct 2012 - 19 Aug 2016
Financial Data
Financial info
7000
Total number of Shares
October
Annual return filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Hughes, Emily Caffin
Individual
Rd1
Alexandra
9391
15 Jun 2023 - current
Hughes, William Alexander
Individual
Rd1
Alexandra
9391
15 Jun 2023 - current
Mcc Nominees Limited
Shareholder NZBN: 9429031606196
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
05 Mar 2013 - current
Hughes, Murray Michael
Director
Rd 1
Alexandra
9391
19 Oct 2012 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Jars Investments Limited
Shareholder NZBN: 9429046583697
Entity (NZ Limited Company)
Sydenham
Christchurch
8011
13 Mar 2018 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Richardson, Gerard Patrick
Individual
1st Floor, 225 Papanui Road
Christchurch
8140
05 Mar 2013 - current
Reid, Kathryn Bernadette
Individual
Burnside
Christchurch
8053
05 Mar 2013 - current
Reid, Bryce James
Director
Burnside
Christchurch
8053
19 Oct 2012 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Daniel, Michael James
Director
Clifton
Christchurch
8081
19 Oct 2012 - current
Quinn, Peter John
Individual
Ilam
Christchurch
8053
05 Mar 2013 - current
Shares Allocation #5 Number of Shares: 1000
Shareholder Name Address Period
Colenbrander, Sander
Individual
Kennedys Bush
Christchurch
8025
05 Mar 2013 - current
Venrooy, Robbie Anthonius
Director
Kennedys Bush
Christchurch
8025
20 Feb 2018 - current
Venrooy, Vanja
Individual
Kennedys Bush
Christchurch
8025
05 Mar 2013 - current
Shares Allocation #6 Number of Shares: 1000
Shareholder Name Address Period
Auld, Brian Kenneth
Director
Merivale
Christchurch
8014
19 Oct 2012 - current
Auld, Julie Dawn
Individual
Merivale
Christchurch
8014
05 Mar 2013 - current
Quinn, Peter John
Individual
Ilam
Christchurch
8053
05 Mar 2013 - current
Shares Allocation #7 Number of Shares: 1000
Shareholder Name Address Period
Quinn, Peter John
Individual
Ilam
Christchurch
8053
05 Mar 2013 - current
Thomson, Deborah Helen
Individual
Sumner
Christchurch
8081
05 Mar 2013 - current
Thomson, Gary Ainslie
Director
Scarborough
Christchurch
8081
19 Oct 2012 - current

Historic shareholders

Shareholder Name Address Period
Venrooy, Robertus Antonius Maria
Director
Sydenham
Christchurch
8023
19 Oct 2012 - 12 Aug 2016
Venrooy, Robbie Anthonius Maria
Individual
Kennedys Bush
Christchurch
8025
12 Aug 2016 - 20 Feb 2018
Mcphail, Christopher Lane
Individual
Christchurch
8011
05 Mar 2013 - 13 Mar 2018
Hughes, Jennifer Helen
Individual
Rd1
Alexandra
9391
05 Mar 2013 - 26 Jan 2022
Hughes, Jennifer Helen
Individual
Rd1
Alexandra
9391
05 Mar 2013 - 26 Jan 2022
Rea, Robert Adam
Director
Northwood
Christchurch
8051
19 Oct 2012 - 13 Mar 2018
Rea, Joanne Elizabeth
Individual
Christchurch
8053
05 Mar 2013 - 13 Mar 2018
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street