Caesar Consolidated Shipping Limited (issued a business number of 9429038371363) was registered on 02 Feb 1996. 10 addresess are in use by the company: 74 Station Street, Napier South, Napier, 4110 (type: registered, service). 27 Napier Road, Havelock North had been their registered address, until 01 Nov 2012. 19 shares are allotted to 9 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 1 share (5.26% of shares), namely:
Davmet New Zealand (2020) Limited (an entity) located at 211 Market Street South, Hastings postcode 4122. In the second group, a total of 1 shareholder holds 5.26% of all shares (1 share); it includes
Wilson Hellaby Limited (an entity) - located at Mount Wellington, Auckland. Moving on to the third group of shareholders, share allotment (11 shares, 57.89%) belongs to 1 entity, namely:
Caesar Consolidated Shipping Limited, located at Napier South, Napier (an entity). "Business administrative service" (ANZSIC N729110) is the classification the Australian Bureau of Statistics issued to Caesar Consolidated Shipping Limited. Businesscheck's database was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
27 Napier Road, Havelock North, 4130 | Service & physical | 01 Oct 2009 |
27 Napier Road, Havelock North, 4130 | Registered | 01 Nov 2012 |
27 Napier Road, Havelock North, 4130 | Office & postal & delivery | 06 Oct 2020 |
2c Lee Street, Mount Maunganui, Mount Maunganui, 3116 | Postal & delivery & office | 12 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Michael David Goldfinch
Queenwood, Hamilton, 3210
Address used since 14 Oct 2009 |
Director | 17 Aug 2007 - current |
Brent William Ramsey
Te Kuiti, Te Kuiti, 3910
Address used since 04 Sep 2018 |
Director | 27 Aug 2018 - current |
Patrick Francis Gilligan
Havelock North, Havelock North, 4130
Address used since 24 Aug 2022 |
Director | 24 Aug 2022 - current |
Lucy Hazell
Rd 9, Hastings, 4179
Address used since 02 Jun 2023 |
Director | 02 Jun 2023 - current |
Andrew Hellaby
Kingsland, Auckland, 1021
Address used since 02 Jun 2023 |
Director | 02 Jun 2023 - current |
Graeme Lane
Tauranga, 3110
Address used since 30 Sep 2013 |
Director | 30 Sep 2013 - 02 Jun 2023 |
Peter Bruce Mcneil Single
Rd 9, Hastings, 4179
Address used since 22 Aug 2016 |
Director | 22 Aug 2016 - 02 Jun 2023 |
Iain Guy Mcnicol
Tamatea, Napier, 4112
Address used since 10 Sep 2003 |
Director | 10 Sep 2003 - 19 Aug 2020 |
Stephen Michael Mckinley
Rd 3, Napier, 4183
Address used since 26 Sep 2011 |
Director | 26 Sep 2011 - 11 Jan 2013 |
Warren Frederick Macdonald
Greenmeadows, Napier, 4112
Address used since 27 Aug 2010 |
Director | 27 Aug 2010 - 26 Sep 2011 |
Janine Alison Paton
Rd 1, Ngatea, 3597
Address used since 27 Aug 2010 |
Director | 27 Aug 2010 - 26 Sep 2011 |
Philip Neville Green
Parkvale, Hastings, 4122
Address used since 14 Oct 2009 |
Director | 30 Aug 2001 - 27 Aug 2010 |
Timothy Murray Aitken
Hamilton,
Address used since 11 Jan 2006 |
Director | 11 Jan 2006 - 17 Aug 2007 |
Willem Sandberg
Havelock North,
Address used since 10 Sep 2003 |
Director | 10 Sep 2003 - 13 Jul 2007 |
Gary David Donaghy
Paekakariki,
Address used since 09 Sep 1998 |
Director | 09 Sep 1998 - 11 Jan 2006 |
Simon Robert Gatenby
Brooklyn, Wellington,
Address used since 10 Sep 2003 |
Director | 10 Sep 2003 - 11 Jan 2006 |
Simon Peter Egan
Hamilton,
Address used since 10 Sep 2003 |
Director | 10 Sep 2003 - 11 Jan 2006 |
Gerard Michael Hickey
Waipawa,
Address used since 30 Aug 2000 |
Director | 30 Aug 2000 - 10 Sep 2003 |
Vicki Shalla
Mt Victoria, Wellington,
Address used since 08 Aug 2002 |
Director | 08 Aug 2002 - 10 Sep 2003 |
Helen Mary Davison
R D 1, Hastings,
Address used since 08 Aug 2002 |
Director | 08 Aug 2002 - 10 Sep 2003 |
Dennis Grant Cunningham
Murrays Bay, Auckland,
Address used since 09 Sep 1998 |
Director | 09 Sep 1998 - 08 Aug 2002 |
Anthony Richard Egan
Hamilton,
Address used since 09 Sep 1998 |
Director | 09 Sep 1998 - 30 Aug 2001 |
Maurice Desmond Hayes
Papakura, Auckland,
Address used since 02 Feb 1996 |
Director | 02 Feb 1996 - 09 Sep 1998 |
Warwick Geoffrey Wilson
Whitby, Wellington,
Address used since 03 Oct 1996 |
Director | 03 Oct 1996 - 09 Sep 1998 |
Timothy Russell Ritchie
Waipukurau,
Address used since 07 Oct 1996 |
Director | 07 Oct 1996 - 09 Sep 1998 |
Colin Henderson
R D, Meremere,
Address used since 02 Feb 1996 |
Director | 02 Feb 1996 - 03 Oct 1996 |
Type | Used since | |
---|---|---|
2c Lee Street, Mount Maunganui, Mount Maunganui, 3116 | Postal & delivery & office | 12 Jun 2023 |
74 Station Street, Napier South, Napier, 4110 | Registered & service | 15 Nov 2023 |
27 Napier Road , Havelock North , 4130 |
Previous address | Type | Period |
---|---|---|
27 Napier Road, Havelock North | Registered | 01 Oct 2009 - 01 Nov 2012 |
Cnr Tennyson & Dalton Sts, Napier | Physical & registered | 24 Oct 2006 - 01 Oct 2009 |
Level 6, Terenco Finance House, 86-96 Victoria Street, Wellington | Physical | 01 Nov 2004 - 24 Oct 2006 |
Level 3, Te Renco Finance House, 86-96 Victoria Street, Wellington | Physical | 07 Oct 2003 - 01 Nov 2004 |
Te Renco Finance House, 86-96 Victoria Street, Wellington | Registered | 07 Oct 2003 - 24 Oct 2006 |
Digital House, 86-96 Victoria Street, Wellington | Registered | 04 Oct 1999 - 07 Oct 2003 |
Level 3, Digital House, 86-96 Victoria Street, Wellington | Physical | 04 Oct 1999 - 04 Oct 1999 |
56b O'shannessey Street, Papakura, Auckland | Physical | 24 Dec 1998 - 04 Oct 1999 |
56b O'shannessey Street, Papakura, Auckland | Registered | 29 Sep 1998 - 04 Oct 1999 |
Shareholder Name | Address | Period |
---|---|---|
Davmet New Zealand (2020) Limited Shareholder NZBN: 9429047846203 Entity (NZ Limited Company) |
211 Market Street South Hastings 4122 |
04 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson Hellaby Limited Shareholder NZBN: 9429037881382 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
05 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Caesar Consolidated Shipping Limited Shareholder NZBN: 9429038371363 Entity (NZ Limited Company) |
Napier South Napier 4110 |
02 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Crusader Meats New Zealand Limited Other (Other) |
Te Kuiti 3987 |
02 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Lanexco Limited Shareholder NZBN: 9429038372223 Entity (NZ Limited Company) |
Tauranga |
18 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Advance Marketing Limited Shareholder NZBN: 9429032104028 Entity (NZ Limited Company) |
27 Bath Street Parnell, Auckland 1052 |
02 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Fern Ridge Limited Shareholder NZBN: 9429038541193 Entity (NZ Limited Company) |
Havelock North 4130 |
02 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Greenlea Premier Meats Limited Shareholder NZBN: 9429038943935 Entity (NZ Limited Company) |
Hamilton |
02 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Firstlight Foods NZ Limited Shareholder NZBN: 9429033431499 Entity (NZ Limited Company) |
Unit 2b Havelock North 4130 |
21 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor Preston Limited Shareholder NZBN: 9429039068408 Company Number: 519868 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Bernard Matthews New Zealand Limited Shareholder NZBN: 9429000073943 Company Number: 252512 Entity |
02 Feb 1996 - 18 Oct 2006 | |
Riverlands Eltham Limited Shareholder NZBN: 9429040860619 Company Number: 27130 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Davmet (new Zealand) Limited Shareholder NZBN: 9429000048729 Company Number: 404292 Entity |
Hastings 4122 |
02 Feb 1996 - 04 May 2020 |
Cmp Kokiri Limited Shareholder NZBN: 9429040270005 Company Number: 154058 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Crown Marketing Limited Shareholder NZBN: 9429037884239 Company Number: 900321 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Lean Meats Limited Shareholder NZBN: 9429039328403 Company Number: 432842 Entity |
02 Feb 1996 - 21 Jan 2015 | |
Riverlands Eltham Limited Shareholder NZBN: 9429040860619 Company Number: 27130 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Wallford Meats N.z. Limited Shareholder NZBN: 9429039599384 Company Number: 347019 Entity |
02 Feb 1996 - 18 Oct 2006 | |
Universal Beef Packers Limited Shareholder NZBN: 9429038512803 Company Number: 668935 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Crown Marketing Limited Shareholder NZBN: 9429037884239 Company Number: 900321 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Cmp Kokiri Limited Shareholder NZBN: 9429040270005 Company Number: 154058 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Davmet (new Zealand) Limited Shareholder NZBN: 9429000048729 Company Number: 404292 Entity |
211 Market Street South Hastings 4122 |
02 Feb 1996 - 04 May 2020 |
Taylor Preston Limited Shareholder NZBN: 9429039068408 Company Number: 519868 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Bernard Matthews New Zealand Limited Shareholder NZBN: 9429000073943 Company Number: 252512 Entity |
02 Feb 1996 - 18 Oct 2006 | |
Lean Meats Limited Shareholder NZBN: 9429039328403 Company Number: 432842 Entity |
02 Feb 1996 - 21 Jan 2015 | |
Wallace Corporation Limited Shareholder NZBN: 9429038901126 Company Number: 571018 Entity |
18 Oct 2006 - 05 Oct 2011 | |
Universal Beef Packers Limited Shareholder NZBN: 9429038512803 Company Number: 668935 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Wallford Meats N.z. Limited Shareholder NZBN: 9429039599384 Company Number: 347019 Entity |
02 Feb 1996 - 18 Oct 2006 | |
Wallace Corporation Limited Shareholder NZBN: 9429038901126 Company Number: 571018 Entity |
18 Oct 2006 - 05 Oct 2011 | |
Frasertown Meat Co. Limited Shareholder NZBN: 9429039624208 Company Number: 339441 Entity |
02 Feb 1996 - 05 Oct 2011 | |
Cmp Canterbury Limited Shareholder NZBN: 9429038630194 Company Number: 642828 Entity |
02 Feb 1996 - 22 Oct 2004 | |
Frasertown Meat Co. Limited Shareholder NZBN: 9429039624208 Company Number: 339441 Entity |
02 Feb 1996 - 05 Oct 2011 | |
Cmp Canterbury Limited Shareholder NZBN: 9429038630194 Company Number: 642828 Entity |
02 Feb 1996 - 22 Oct 2004 |
Haha Wine Company Limited 27 Napier Road |
|
Fern Ridge Property Holdings Limited 27 Napier Road |
|
Fern Ridge Limited 27 Napier Road |
|
Animal Physio Limited Level One, Porter Drive |
|
Havelock North Tyre & Alignment Limited 9 Donnelly Street |
|
Rockmybaby Homebased Childcare Limited Shop 4, 4 Donnelly Street |
Gemco Group Holdings Limited 13 Martin Place |
Financial Rural Limited 9 Busby Hill |
Garuda Consultants Limited 32 Tauroa Road |
R.h.m. Consultants Limited Queen Street |
Zinny Group Limited 111 Avenue Road East |
Host Accommodation Limited 107 Market Street South |