Caithness Residential Limited (issued a business number of 9429033653808) was incorporated on 17 Jan 2007. 4 addresses are currently in use by the company: 21A Oberon Street, Stratford, Stratford, 4332 (type: registered, service). Level 1, 18 Ihakara Street, Paraparaumu had been their physical address, up to 16 Apr 2020. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 98 shares (98% of shares), namely:
Deans, Murray Ivan (an individual) located at Taradale, Napier postcode 4112,
Caithness, Stephen (an individual) located at Highlands Park, New Plymouth postcode 4312. As far as the second group is concerned, a total of 1 shareholder holds 2% of all shares (exactly 2 shares); it includes
Caithness, Stephen (an individual) - located at Highlands Park, New Plymouth. The Businesscheck information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 | Registered & physical & service | 16 Apr 2020 |
21a Oberon Street, Stratford, Stratford, 4332 | Registered & service | 19 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Steve Caithness
Highlands Park, New Plymouth, 4312
Address used since 05 Feb 2015 |
Director | 17 Jan 2007 - current |
Previous address | Type | Period |
---|---|---|
Level 1, 18 Ihakara Street, Paraparaumu, 5254 | Physical & registered | 17 Oct 2012 - 16 Apr 2020 |
Deans & Associates Ltd, Unit 4, 73 Kenepuru Drive, Porirua, 5022 | Physical & registered | 16 Feb 2012 - 17 Oct 2012 |
Deans & Rees Ltd, Unit 4, 73 Kenepuru Drive, Porirua | Registered & physical | 29 May 2009 - 16 Feb 2012 |
Unit 3, 73 Kenepuru Drive, Porirua | Registered & physical | 17 Jan 2007 - 29 May 2009 |
Shareholder Name | Address | Period |
---|---|---|
Deans, Murray Ivan Individual |
Taradale Napier 4112 |
12 Apr 2011 - current |
Caithness, Stephen Individual |
Highlands Park New Plymouth 4312 |
12 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Caithness, Stephen Individual |
Highlands Park New Plymouth 4312 |
12 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Caithness, Steve Individual |
Waikanae 5036 |
17 Jan 2007 - 12 Apr 2011 |
Cook, Linda Ann Individual |
Highlands Park New Plymouth 4312 |
24 Feb 2015 - 21 Dec 2018 |
Caithness, Elaine Joy Individual |
Waikanae Beach Waikanae 5036 |
12 Apr 2011 - 26 Jan 2015 |
Hardgrave Flooring Limited 188 Kapiti Road |
|
Kapiti Commercial Limited 198 Kapiti Road |
|
Annie's Hair Company Limited 202 Kapiti Road |
|
L & J Cross Limited A J Weston |
|
Vehicle Testing Kapiti Limited 196 Kapiti Road |
|
Ascot Consultancy Services Limited 24a Dennis Taylor Court |