Cat 60 Limited, a registered company, was started on 23 Oct 1997. 9429037989446 is the NZ business identifier it was issued. "1501001" (ANZSIC 1501001) is how the company was classified. This company has been supervised by 3 directors: Simon Anthony Hamer - an active director whose contract began on 23 Oct 1997,
Jennifer Irving Hendry - an inactive director whose contract began on 22 Mar 1999 and was terminated on 19 Dec 2000,
Ian Louis Lowe - an inactive director whose contract began on 23 Oct 1997 and was terminated on 05 Apr 1999.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 41 Cheyne Road, Pyes Pa, Tauranga, 3112 (type: physical, service).
Cat 60 Limited had been using 20 Fraser Street, Tauranga South, Tauranga as their registered address until 13 Nov 2015.
A total of 465000 shares are allocated to 3 shareholders (3 groups). The first group consists of 204600 shares (44%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 55800 shares (12%). Finally the next share allotment (204600 shares 44%) made up of 1 entity.
Principal place of activity
41 Cheyne Road, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 20 Fraser Street, Tauranga South, Tauranga, 3112 New Zealand
Registered address used from 26 Aug 2011 to 13 Nov 2015
Address #2: Dc Accounting Ltd, 8 Brainell Valley Road, Pyes Pa, Tauranga New Zealand
Registered address used from 03 Apr 2009 to 26 Aug 2011
Address #3: 8 Brianell Valley Road, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 03 Apr 2009 to 06 Apr 2017
Address #4: Amy Raymond, 2 Lichfield Grove, Tauranga 3110
Physical & registered address used from 10 Jul 2008 to 03 Apr 2009
Address #5: C/-burmister & Co Limited, Amp Building, 181 Devonport Road, Tauranga
Registered & physical address used from 06 Jun 2007 to 10 Jul 2008
Address #6: Level 2 127 Durham St, Tauranga
Registered & physical address used from 23 Sep 2004 to 06 Jun 2007
Address #7: 85 Alexandra St, Hamilton
Registered & physical address used from 02 Sep 2002 to 23 Sep 2004
Address #8: 36 Cameron Road, Tauranga
Registered address used from 11 Apr 2000 to 02 Sep 2002
Address #9: 36 Cameron Road, Tauranga
Physical address used from 24 Oct 1997 to 02 Sep 2002
Basic Financial info
Total number of Shares: 465000
Annual return filing month: March
Annual return last filed: 12 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 204600 | |||
Individual | Hamer, Simon Anthony |
Pyes Pa Tauranga 3112 New Zealand |
23 Oct 1997 - |
Shares Allocation #2 Number of Shares: 55800 | |||
Individual | Hendry, Jennifer Irviing |
Rd 4 Tauranga 3174 New Zealand |
23 Oct 1997 - |
Shares Allocation #3 Number of Shares: 204600 | |||
Individual | Hamer, Corrine |
Pyes Pa Tauranga 3112 New Zealand |
26 Jun 2007 - |
Simon Anthony Hamer - Director
Appointment date: 23 Oct 1997
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 Nov 2015
Jennifer Irving Hendry - Director (Inactive)
Appointment date: 22 Mar 1999
Termination date: 19 Dec 2000
Address: Combrie, Perthshire, Scotland,
Address used since 22 Mar 1999
Ian Louis Lowe - Director (Inactive)
Appointment date: 23 Oct 1997
Termination date: 05 Apr 1999
Address: Te Puna, Tauranga,
Address used since 23 Oct 1997
Tauranga Sikh Society (new Zealand) Incorporated
R-41 Cheyhe Road
Bvs Commercial Investment Limited
8 Fairfax Crescent
Althorp Holdings Limited
9 Grantston Drive
Althorp Village Limited
9 Grantston Drive
Althorp Properties Limited
9 Grantston Drive
Ms Horticultural Limited
15 Annandale Drive