Cadtec Draughting Limited was incorporated on 15 May 1995 and issued an NZBN of 9429038475702. The registered LTD company has been run by 3 directors: Benjamin James Cattaway - an active director whose contract started on 30 Jul 2019,
Patrick James Moore - an inactive director whose contract started on 15 May 1995 and was terminated on 28 Jun 2020,
Colin James Berger - an inactive director whose contract started on 15 May 1995 and was terminated on 30 Jul 2019.
According to our information (last updated on 02 Apr 2024), the company uses 1 address: Unit 3A, 517 Mount Wellington Highway, Mt Wellington, Auckland, 1060 (category: registered, physical).
Until 02 May 2017, Cadtec Draughting Limited had been using Building B, 4 Pacific Rise, Mt Wellington, Auckland as their registered address.
A total of 50000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 22000 shares are held by 1 entity, namely:
Grayson Engineering (2015) Limited (an entity) located at Mt Wellington, Auckland postcode 1060.
Then there is a group that consists of 1 shareholder, holds 21% shares (exactly 10500 shares) and includes
Cattaway, Benjamin James - located at Waiuku, Waiuku.
The next share allocation (17500 shares, 35%) belongs to 1 entity, namely:
Beets, Andre Charles, located at Browns Bay, Auckland (an individual).
Previous addresses
Address: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 09 Jul 2012 to 02 May 2017
Address: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland 1051 New Zealand
Registered & physical address used from 18 May 2010 to 09 Jul 2012
Address: Mazur & Company Ltd, 3a 517 Mt Wellington Highway, Mt Wellington, Auckland
Physical address used from 18 Sep 2000 to 18 May 2010
Address: C/- T Mazur, 1st Floor Medical Centre, 157 Great South Road, Manurewa Auckland
Registered address used from 18 Sep 2000 to 18 May 2010
Address: C/- T Mazur, 1st Floor Medical Centre, 157 Great South Road, Manurewa Auckland
Physical address used from 18 Sep 2000 to 18 Sep 2000
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22000 | |||
Entity (NZ Limited Company) | Grayson Engineering (2015) Limited Shareholder NZBN: 9429041636220 |
Mt Wellington Auckland 1060 New Zealand |
01 Jul 2020 - |
Shares Allocation #2 Number of Shares: 10500 | |||
Individual | Cattaway, Benjamin James |
Waiuku Waiuku 2123 New Zealand |
12 Oct 2009 - |
Shares Allocation #3 Number of Shares: 17500 | |||
Individual | Beets, Andre Charles |
Browns Bay Auckland 0630 New Zealand |
15 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Patrick James |
Flat Bush Auckland 2016 New Zealand |
15 May 1995 - 01 Jul 2020 |
Individual | Moore, Patrick James |
Flat Bush Auckland 2016 New Zealand |
15 May 1995 - 01 Jul 2020 |
Individual | Berger, Colin James |
R D 3 Pukekohe New Zealand |
15 May 1995 - 21 Jun 2019 |
Benjamin James Cattaway - Director
Appointment date: 30 Jul 2019
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 30 Jul 2019
Patrick James Moore - Director (Inactive)
Appointment date: 15 May 1995
Termination date: 28 Jun 2020
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 20 Nov 2013
Colin James Berger - Director (Inactive)
Appointment date: 15 May 1995
Termination date: 30 Jul 2019
Address: R D 3, Pukekohe, 2678 New Zealand
Address used since 10 Nov 2015
Protofire Consultants Limited
Unit 3, Building E, 4 Pacific Rise,
Operatunity Limited
Unit 2, Bldg C 4 Pacific Rise
Idc Group Limited
Unit 4 Building D, 4 Pacific Rise
Bundaberg Brewed Drinks Nz Holdings Limited
Unit C3 , 4 Pacific Rise
Niftidri Limited
Building B, 4 Pacific Rise
Protocold Services Limited
Unit 3, Building E