Cadogan Property Limited (issued a New Zealand Business Number of 9429041541272) was registered on 15 Dec 2014. 5 addresess are currently in use by the company: 36 Lastel Place, Shelly Park, Auckland, 2014 (type: registered, service). Level 3/139 Carlton Gore Rd, Newmarket, Auckland had been their physical address, up until 23 Jun 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Toplis, Nicholas John (a director) located at Shelly Park, Auckland postcode 2014. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Toplis, Laura Dianne (a director) - located at Shelly Park, Auckland. "Business management service nec" (business classification M696210) is the classification the ABS issued to Cadogan Property Limited. The Businesscheck information was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
76 Albert Street, Auckland Central, Auckland, 1010 | Other (Address For Share Register) | 26 Oct 2016 |
Suite 118 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 23 Jun 2020 |
36 Lastel Place, Shelly Park, Auckland, 2014 | Registered & service | 11 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Nicholas John Toplis
Shelly Park, Auckland, 2014
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - current |
Laura Dianne Toplis
Shelly Park, Auckland, 2014
Address used since 30 Jun 2023 |
Director | 30 Jun 2023 - current |
Ian Stewart Mcleod
Auckland Central, Auckland, 1010
Address used since 10 Feb 2020
Auckland Central, Auckland, 1010
Address used since 08 Nov 2016
Auckland Central, Auckland, 1010
Address used since 08 Oct 2018 |
Director | 15 Dec 2014 - 30 Jun 2023 |
Previous address | Type | Period |
---|---|---|
Level 3/139 Carlton Gore Rd, Newmarket, Auckland, 1023 | Physical | 10 Oct 2018 - 23 Jun 2020 |
Level 3/139 Carlton Gore Rd, Newmarket, Auckland, 1023 | Registered | 08 Oct 2018 - 23 Jun 2020 |
8 Albert Street, Auckland Central, Auckland, 1010 | Registered | 05 Oct 2018 - 08 Oct 2018 |
8 Albert Street, Auckland Central, Auckland, 1010 | Physical | 05 Oct 2018 - 10 Oct 2018 |
76 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 03 Nov 2016 - 05 Oct 2018 |
6a Brigham Creek Road, Whenuapai, Auckland, 0618 | Physical & registered | 28 Jan 2016 - 03 Nov 2016 |
149 Nelson Street, Auckland Central, Auckland, 1010 | Physical & registered | 15 Dec 2014 - 28 Jan 2016 |
Shareholder Name | Address | Period |
---|---|---|
Toplis, Nicholas John Director |
Shelly Park Auckland 2014 |
03 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Toplis, Laura Dianne Director |
Shelly Park Auckland 2014 |
03 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, Ian Individual |
Auckland Central Auckland 1010 |
15 Dec 2014 - 03 Jul 2023 |
Mcleod, Annette Individual |
Auckland Central Auckland 1010 |
15 Dec 2014 - 03 Jul 2023 |
Nero Build NZ Limited Albert Street |
|
Total Hospitality Consultants Limited Shop C, 22 Durham Street West |
|
NZ C&j Limited Shop A, 22 Durham Street West |
|
Gengy's Management Limited Shop C, 22 Durham Street West |
|
Midtown Trading Limited Shop 4, 22 Durhan St West |
|
Miss Nail Limited 22 Durham Street |
Msh Limited Level 8, 55 Shortland Street |
Laker's Financial Management Limited Level 3, 41 Shortland Street |
Gv Gp Limited Level 2, 24 Wyndham Street |
Nuo Yan Management Limited Level 7, 66 Wyndham Street |
Lexington Trust Services Limited Suite 3. Level 5, Cathedral House |
Donnington Holdings Limited Suite 3, Level 5, Cathedral House |