Maltese Cat Limited, a registered company, was registered on 18 Jun 1992. 9429038983580 is the number it was issued. "Horse training (working horses)" (business classification A052964) is how the company is classified. The company has been supervised by 10 directors: Clyde Alexander Maclean - an active director whose contract started on 06 Mar 2020,
Ian Alastair Maclean - an inactive director whose contract started on 31 May 1993 and was terminated on 25 Feb 2020,
Catriona Dorothy Hitchman - an inactive director whose contract started on 01 Jul 2003 and was terminated on 25 Feb 2020,
Christopher Neil Bethel Maclean - an inactive director whose contract started on 17 Aug 2017 and was terminated on 25 Feb 2020,
Linda Maureen Maclean - an inactive director whose contract started on 31 May 1993 and was terminated on 17 Aug 2017.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 110 Tourist Road, Rd 2, Clevedon, 2582 (type: physical, registered).
Maltese Cat Limited had been using 400 Lake Road, Takapuna, Auckland as their physical address until 16 Mar 2020.
Previous aliases for this company, as we found at BizDb, included: from 18 Jun 1992 to 21 Jul 1993 they were named Colmere Investments Limited.
A single entity controls all company shares (exactly 736 shares) - Maclean, Clyde Alexander - located at 2582, Rd 2, Clevedon.
Previous addresses
Address: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 18 Sep 2014 to 16 Mar 2020
Address: 110 Tourist Road, R D, Clevedon, South Auckland New Zealand
Registered address used from 10 Jul 2002 to 18 Sep 2014
Address: 110 Tourist Road, R D, Clevedon, South Auckland New Zealand
Physical address used from 08 Sep 1997 to 18 Sep 2014
Address: C/- Brookfields, 19 Victoria St W, Auckland
Registered address used from 08 Sep 1997 to 10 Jul 2002
Address: 19 Victoria St W, Auckland
Physical address used from 08 Sep 1997 to 08 Sep 1997
Basic Financial info
Total number of Shares: 736
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 736 | |||
Director | Maclean, Clyde Alexander |
Rd 2 Clevedon 2582 New Zealand |
06 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maclean, Linda Maureen |
309 Mcnicol Road, Clevedon, Auckland 2248 New Zealand |
18 Jun 1992 - 06 Mar 2020 |
Individual | Maclean, Linda Maureen |
Clevedon Auckland 2248 New Zealand |
18 Jun 1992 - 06 Mar 2020 |
Individual | Maclean, Clyde Alexander |
Clevedon Auckland 2248 New Zealand |
18 Jun 1992 - 11 Jan 2016 |
Individual | Maclean, Ian Alastair |
Auckland 2248 New Zealand |
18 Jun 1992 - 06 Mar 2020 |
Individual | Maclean, Ian Alastair |
309 Mcnicol Road, Clevedon Auckland 2248 New Zealand |
18 Jun 1992 - 06 Mar 2020 |
Individual | Maclean, Christopher Neil Bethel |
Bogor 16158 Indonesia |
31 Aug 2017 - 06 Mar 2020 |
Individual | Hitchman, Catriona Dorothy |
Clevedon 2585 New Zealand |
11 Jan 2016 - 06 Mar 2020 |
Individual | Hitchman, Catriona Dorothy |
Manurewa New Zealand |
18 Jun 1992 - 03 Jul 2004 |
Individual | Jones, Kevin Stuart |
Belmont Auckland 0622 New Zealand |
11 Jan 2016 - 06 Mar 2020 |
Clyde Alexander Maclean - Director
Appointment date: 06 Mar 2020
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 06 Mar 2020
Ian Alastair Maclean - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 25 Feb 2020
Address: Clevedon, 2585 New Zealand
Address used since 01 Apr 2018
Address: Clevedon 2248, Auckland, 2582 New Zealand
Address used since 08 Sep 2015
Catriona Dorothy Hitchman - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 25 Feb 2020
Address: Clevedon, 2585 New Zealand
Address used since 01 Apr 2018
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 May 2009
Christopher Neil Bethel Maclean - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 25 Feb 2020
Address: Bogor, 16158 Indonesia
Address used since 17 Aug 2017
Linda Maureen Maclean - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 17 Aug 2017
Address: R D, Clevedon, South Auckland, 2582 New Zealand
Address used since 08 Sep 2015
Clyde Alexander Maclean - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 21 Dec 2015
Address: R D, Clevedon, Sth Auckland, 2582 New Zealand
Address used since 08 Sep 2015
Catriona Dorothy Maclean - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 01 Jul 2003
Address: Manurewa,, New Zealand,
Address used since 30 Jun 2002
Gregory Mccleod - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 20 Jul 1994
Address: R D, Clevedon,
Address used since 31 May 1993
Harold Ian Martin Mccombe - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 31 May 1993
Address: Forrest Hill,
Address used since 18 Jun 1992
Clive Robert Carter - Director (Inactive)
Appointment date: 18 Jun 1992
Termination date: 31 May 1993
Address: St Heliers,
Address used since 18 Jun 1992
Endow Nominees Limited
400 Lake Road
Endow Limited
400 Lake Road
Nh Trustees No.8 Limited
400 Lake Road
Nh Trustees No.7 Limited
400 Lake Road
Nh Trustees No.6 Limited
400 Lake Road
Nh Trustees No.5 Limited
400 Lake Road
Abderry Equine Services Limited
C/- Gilligan Rowe & Associates Ltd
Daffy Duck Limited
106a Bush Road
Horse Business Limited
Level 1
Porini Farms Limited
10 Maheke Street
Rachelle Limited
Level 2
Teppet Marine Limited
3 Deanna Drive