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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Holtzhausen, Norman |
Panmure Auckland 1072 New Zealand |
26 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grice, Roger Benjamin |
Cockle Bay Auckland 2014 New Zealand |
01 May 2014 - 12 Mar 2019 |
Individual | Mcauley, Robert Gregory |
Mount Albert Auckland 1025 New Zealand |
01 May 2014 - 12 Mar 2019 |
Entity | Aut Ventures Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 |
10 Jun 2011 - 21 Mar 2013 | |
Entity | Aut Ventures Limited Shareholder NZBN: 9429034489031 Company Number: 1710991 |
10 Jun 2011 - 21 Mar 2013 | |
Entity | Lateral Profiles Limited Shareholder NZBN: 9429038675096 Company Number: 633134 |
10 Jun 2011 - 01 May 2014 | |
Entity | Lateral Profiles Limited Shareholder NZBN: 9429038675096 Company Number: 633134 |
10 Jun 2011 - 01 May 2014 |
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
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
Custom Micro Design Limited
C/o D Sawden
Gaia Systems Limited
5 Domain Road
It Desktop Solutions Limited
5 Domain Road
Tbs Mechatronics Limited
2 Kings Road
Total Brand Security Limited
2 Kings Road
Twoswitch Limited
14b Allenby Road