Shortcuts

Dive Cat Limited

Type: NZ Limited Company (Ltd)
9429031082051
NZBN
3399012
Company Number
Registered
Company Status
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
2 Sunset View Road
Panmure
Auckland 1005
New Zealand
Registered & physical & service address used since 21 May 2019

Dive Cat Limited, a registered company, was registered on 26 May 2011. 9429031082051 is the New Zealand Business Number it was issued. "Development of customised computer software nec" (business classification M700050) is how the company was categorised. This company has been run by 5 directors: Norman Holtzhausen - an active director whose contract began on 26 May 2011,
Roger Benjamin Grice - an inactive director whose contract began on 14 Jul 2011 and was terminated on 01 Apr 2015,
Robert Gregory Mcauley - an inactive director whose contract began on 14 Jul 2011 and was terminated on 01 Apr 2015,
Robert Gregory Mcauley - an inactive director whose contract began on 01 Jun 2011 and was terminated on 13 Jul 2011,
Roger Benjamin Grice - an inactive director whose contract began on 01 Jun 2011 and was terminated on 13 Jul 2011.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Sunset View Road, Panmure, Auckland, 1005 (types include: registered, physical).
Dive Cat Limited had been using 2 Sunset View Road,, Panmure, Auckland as their registered address up to 21 May 2019.
Former names for the company, as we found at BizDb, included: from 25 May 2011 to 13 May 2019 they were called Nanobill Limited.
One entity owns all company shares (exactly 10000 shares) - Holtzhausen, Norman - located at 1005, Panmure, Auckland.

Addresses

Previous addresses

Address: 2 Sunset View Road,, Panmure, Auckland, 1005 New Zealand

Registered & physical address used from 16 Mar 2018 to 21 May 2019

Address: 2 Sunset View Road, Panmure, Newmarket, Auckland, 1005 New Zealand

Registered & physical address used from 01 Apr 2016 to 16 Mar 2018

Address: Level 2, 5 Balm Street, Newmarket, Auckland, 1005 New Zealand

Physical address used from 11 Mar 2014 to 01 Apr 2016

Address: Level 2, 5 Balm Street, Newmarket, Auckland, 1005 New Zealand

Registered address used from 02 Apr 2013 to 01 Apr 2016

Address: Suite 6, Level 2, 309 Broadway, Newmarket, Auckland, 1005 New Zealand

Registered address used from 26 May 2011 to 02 Apr 2013

Address: Suite 6, Level 2, 309 Broadway, Newmarket, Auckland, 1005 New Zealand

Physical address used from 26 May 2011 to 11 Mar 2014

Contact info
64 21 737378
12 Mar 2019 Phone
norman@holtzhausen.net
12 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Holtzhausen, Norman Panmure
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grice, Roger Benjamin Cockle Bay
Auckland
2014
New Zealand
Individual Mcauley, Robert Gregory Mount Albert
Auckland
1025
New Zealand
Entity Aut Ventures Limited
Shareholder NZBN: 9429034489031
Company Number: 1710991
Entity Aut Ventures Limited
Shareholder NZBN: 9429034489031
Company Number: 1710991
Entity Lateral Profiles Limited
Shareholder NZBN: 9429038675096
Company Number: 633134
Entity Lateral Profiles Limited
Shareholder NZBN: 9429038675096
Company Number: 633134
Directors

Norman Holtzhausen - Director

Appointment date: 26 May 2011

Address: Panmure, Auckland, 1072 New Zealand

Address used since 26 May 2011


Roger Benjamin Grice - Director (Inactive)

Appointment date: 14 Jul 2011

Termination date: 01 Apr 2015

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 14 Jul 2011


Robert Gregory Mcauley - Director (Inactive)

Appointment date: 14 Jul 2011

Termination date: 01 Apr 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 14 Jul 2011


Robert Gregory Mcauley - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 13 Jul 2011

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Jun 2011


Roger Benjamin Grice - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 13 Jul 2011

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Jun 2011

Nearby companies

2 Sunset View Road Limited
2 Sunset View Road

Outdoorsman Limited
2 Sunset View Road

Lexiflowra Cosmetics Limited
4 Sunset View Road

Ksp Limited
50 Lagoon Drive

Neil Amun Properties Limited
22 Domain Road

Panmure Squash Rackets Club Incorporated
46 Lagoon Drive

Similar companies