Cascade Storage Limited (issued a New Zealand Business Number of 9429032027068) was launched on 05 Jul 1983. 5 addresess are currently in use by the company: P O Box 82 224, Highland Park, Auckland, 2143 (type: postal, office). 12 Lomond Crescent, Pakuranga, Auckland had been their physical address, up until 17 Aug 1997. Cascade Storage Limited used other aliases, namely: Whitehaven Holdings Limited from 16 Aug 2000 to 14 Mar 2008, Fundraising Promotions Limited (05 Jul 1983 to 16 Aug 2000). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Angell, Christine Michelle (a director) located at Howick, Auckland postcode 2014. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Mercer, Catherine Helen (a director) - located at Botany Downs, Auckland. "Furniture storage service" (ANZSIC I530950) is the category the ABS issued to Cascade Storage Limited. Businesscheck's database was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Registered | 31 May 1995 |
12 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Physical & service | 17 Aug 1997 |
P O Box 82 224, Highland Park, Auckland, 2143 | Postal | 08 Aug 2019 |
12 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Office & delivery | 08 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Colin Stuart Mercer
Botany Downs, Auckland, 2010
Address used since 26 May 2023 |
Director | 26 May 2023 - current |
Christine Michelle Angell
Howick, Auckland, 2014
Address used since 26 May 2023 |
Director | 26 May 2023 - current |
Catherine Helen Mercer
Botany Downs, Auckland, 2010
Address used since 26 May 2023 |
Director | 26 May 2023 - current |
Peter John Angell
Howick, Auckland, 2014
Address used since 26 May 2023 |
Director | 26 May 2023 - current |
Janese Gwendolyn White
Howick, Auckland, 2016
Address used since 18 Aug 2015 |
Director | 05 Jul 1983 - 26 May 2023 |
Douglas Alexander White
Dannemora, Auckland, 2016
Address used since 06 Aug 2018
Howick, Auckland, 2016
Address used since 18 Aug 2015 |
Director | 05 Jul 1983 - 03 May 2023 |
Type | Used since | |
---|---|---|
12 Ben Lomond Crescent, Pakuranga Heights, Auckland, 2010 | Office & delivery | 08 Aug 2019 |
12 Ben Lomond Crescent , Pakuranga Heights , Auckland , 2010 |
Previous address | Type | Period |
---|---|---|
12 Lomond Crescent, Pakuranga, Auckland | Physical | 17 Aug 1997 - 17 Aug 1997 |
18th Flr, Quay Tower, 29 Custom St West, Auckland | Registered | 31 May 1995 - 31 May 1995 |
Shareholder Name | Address | Period |
---|---|---|
Angell, Christine Michelle Director |
Howick Auckland 2014 |
07 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mercer, Catherine Helen Director |
Botany Downs Auckland 2010 |
07 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Janese Gwendolyn Individual |
Howick Auckland 2016 |
05 Jul 1983 - 07 Jun 2023 |
White, Douglas Alexander Individual |
Howick Auckland 2016 |
05 Jul 1983 - 07 Jun 2023 |
North Star Marine Limited 5/8 Ben Lomond Cres |
|
Thompson Automotive Limited Unit 1 |
|
Sr Kitchens Limited Unit 4/8 Ben Lomand Crescent |
|
Egomall Limited 3/8 Ben Lomond Crescent |
|
Kingdom 99 Limited Unit 7, 17 Ben Lomond Crescent |
|
Wayne Robinson Underground Service Locator Limited 4/17 Ben Lomond Cres |
Auckland Movers Limited Suite 7, 2 Bishop Dunn Place |
Brj Limited Flat 1, 294 Ellerslie-panmure Highway |
Safestore Containers (n.i.) Limited 89-91 Captain Springs Road |
Hornelitt Enterprises Limited Unit 8, 43 High Street |
Eamon Storage Limited Level 2, 132 Hurstmere Road, Takapuna, Auckland |
Elle & Jay Company Limited 34 Erua Road |