Cadmac Trustee Company Limited (NZBN 9429034635124) was registered on 25 Jul 2005. 3 addresses are in use by the company: 51 Wakanui Road, Hampstead, Ashburton, 7700 (type: postal, physical). 144 Tancred Street, Ashburton had been their physical address, up until 18 Oct 2019. Cadmac Trustee Company Limited used more aliases, namely: Cadmac Investments Limited from 25 Jul 2005 to 29 Oct 2019. 13270 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 6635 shares (50 per cent of shares), namely:
Ellis, Dulcie Evelyn (an individual) located at Hampstead, Ashburton postcode 7700. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 6635 shares); it includes
Ellis, Mark Stuart (an individual) - located at Hampstead, Ashburton. "House renting or leasing - except holiday house" (ANZSIC L671140) is the category the ABS issued Cadmac Trustee Company Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
51 Wakanui Road, Hampstead, Ashburton, 7700 | Service & physical & registered | 18 Oct 2019 |
51 Wakanui Road, Hampstead, Ashburton, 7700 | Postal | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Mark Stuart Ellis
Hampstead, Ashburton, 7700
Address used since 09 Mar 2016 |
Director | 25 Jul 2005 - current |
Dulcie Evelyn Ellis
Hampstead, Ashburton, 7700
Address used since 09 Mar 2016 |
Director | 25 Jul 2005 - current |
51 Wakanui Road , Hampstead , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
144 Tancred Street, Ashburton, 7700 | Physical & registered | 23 Feb 2012 - 18 Oct 2019 |
Brophy Knight Limited, 144 Tancred Street, Ashburton | Physical & registered | 25 Jul 2005 - 23 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Dulcie Evelyn Individual |
Hampstead Ashburton 7700 |
25 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Mark Stuart Individual |
Hampstead Ashburton 7700 |
25 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Harpoth, Lone Individual |
08 Dec 2010 - 20 Nov 2014 |
Pjc Birchs Road Limited 144 Tancred Street |
|
Sustainable Prospects Limited 144 Tancred Street |
|
East Street Pharmacy 2013 Limited 144 Tancred Street |
|
Supreme Bryant Street Limited 144 Tancred Street |
|
Balshando Farming Limited 144 Tancred Street |
|
B K Trustees (2013) Limited 144 Tancred Street |
Main North Road Limited 144 Tancred Street |
Hrm Properties Limited Flat 1, 49 Harper Street |
Nfour Limited 5 De Foe Place |
A Partridge Holdings Limited 68 Roydon Drive |
Dunnottar Estate Limited 12 Conductors Road |
Little River Investments Limited 9 Santa Rosa Avenue |