Caspa Nz Limited (issued a New Zealand Business Number of 9429036119127) was registered on 26 Feb 2003. 5 addresess are in use by the company: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, service). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, up until 11 Mar 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Fortune, Craig Alan (a director) located at Sydenham, Christchurch postcode 8023. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Pickard, Nicole Maree (an individual) - located at Sydenham, Christchurch. The Businesscheck information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 6, 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Other (Address For Share Register) | 06 Sep 2018 |
Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 | Registered & physical & service | 11 Mar 2019 |
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & service | 18 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Craig Alan Fortune
Sydenham, Christchurch, 8023
Address used since 01 Mar 2024
St Albans, Christchurch, 8014
Address used since 08 Feb 2019 |
Director | 08 Feb 2019 - current |
Tania Ann Davis
West Melton, West Melton, 7618
Address used since 12 Jul 2016 |
Director | 26 Feb 2003 - 11 Feb 2019 |
Wayne William Moriarty
Rd 6, Prebbleton, Christchurch, 7676
Address used since 25 Dec 2007 |
Director | 26 Feb 2003 - 12 Jul 2016 |
Previous address | Type | Period |
---|---|---|
44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 22 Feb 2019 - 11 Mar 2019 |
Unit 6, 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 14 Sep 2018 - 22 Feb 2019 |
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 20 Jul 2016 - 14 Sep 2018 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 27 May 2015 - 20 Jul 2016 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 03 May 2013 - 27 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 | Registered & physical | 29 Apr 2009 - 03 May 2013 |
Taurus Accounting Solutions Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch | Registered & physical | 26 Feb 2003 - 29 Apr 2009 |
Shareholder Name | Address | Period |
---|---|---|
Fortune, Craig Alan Director |
Sydenham Christchurch 8023 |
11 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Pickard, Nicole Maree Individual |
Sydenham Christchurch 8023 |
11 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Moriarty, Wayne William Individual |
Rd 6 Prebbleton, Christchurch |
26 Feb 2003 - 12 Jul 2016 |
Moriarty, Tania Ann Individual |
West Melton West Melton 7618 |
26 Feb 2003 - 14 Mar 2017 |
Davis, Tania Ann Individual |
West Melton West Melton 7618 |
14 Mar 2017 - 11 Feb 2019 |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 Entity |
Auckland Central Auckland 1010 |
26 Feb 2003 - 11 Feb 2019 |
Moriarty, Wayne William Individual |
Rd 6 Prebbleton, Christchurch |
26 Feb 2003 - 12 Jul 2016 |
Moriarty, Tania Ann Individual |
West Melton West Melton 7618 |
26 Feb 2003 - 14 Mar 2017 |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 Entity |
Auckland Central Auckland 1010 |
26 Feb 2003 - 11 Feb 2019 |
The Hermit Ram Limited Level 2, 329 Durham Street |
|
Adriel Investments Limited Level 2, 299 Durham Street North |
|
Adderley Land Limited Level 2, 329 Durham Street |
|
Beasley Commercial Limited Level 1, 149 Victoria Street |
|
Ginkgo Limited 32/868 Colombo St |
|
Central Rentals Limited Flat 49, 868 Colombo Street |