Shortcuts

Cathcart Limited

Type: NZ Limited Company (Ltd)
9429030165366
NZBN
4514025
Company Number
Registered
Company Status
111902747
GST Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
5 Millesimes Way
Yaldhurst
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 09 Jun 2017
Po Box 1271
Dunedin
Dunedin 9054
New Zealand
Postal & invoice address used since 07 Jun 2019
5 Joseph Street
Rd 1
Taieri Mouth 9091
New Zealand
Delivery address used since 07 Jun 2019

Cathcart Limited was incorporated on 10 Jul 2013 and issued an NZBN of 9429030165366. The registered LTD company has been supervised by 1 director, named Kevin Barry Duggan - an active director whose contract started on 10 Jul 2013.
As stated in our information (last updated on 30 Mar 2024), this company registered 7 addresess: Po Box 1271, Dunedin, Dunedin, 9054 (postal address),
5 Joseph Street, Rd 1, Taieri Mouth, 9091 (delivery address),
5 Joseph Street, Taieri Mouth Rd 1 Brighton, Dunedin, 9091 (office address),
5 Joseph Street, Taieri Mouth Rd 1 Brighton, Dunedin, 9091 (registered address) among others.
Until 26 Jun 2020, Cathcart Limited had been using 5 Millesimes Way, Yaldhurst, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Duggan, Kevin Barry (an individual) located at Rd 1, Taieri Mouth postcode 9091,
Downie Stewart Trustee 2013 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Duggan, Kevin Barry - located at Rd 1, Taieri Mouth. Cathcart Limited has been categorised as "Investment - residential property" (ANZSIC L671150).

Addresses

Other active addresses

Address #4: 5 Joseph Street, Taieri Mouth Rd 1 Brighton, Dunedin, 9091 New Zealand

Registered & physical & service address used from 26 Jun 2020

Address #5: 5 Joseph Street, Taieri Mouth Rd 1 Brighton, Dunedin, 9091 New Zealand

Office address used from 03 Jun 2021

Address #6: Po Box 1271, Dunedin, Dunedin, 9054 New Zealand

Postal address used from 07 Jun 2023

Address #7: 5 Joseph Street, Rd 1, Taieri Mouth, 9091 New Zealand

Delivery address used from 07 Jun 2023

Principal place of activity

5 Joseph Street, Taieri Mouth Rd 1 Brighton, Dunedin, 9091 New Zealand


Previous addresses

Address #1: 5 Millesimes Way, Yaldhurst, Christchurch, 8042 New Zealand

Registered & physical address used from 19 Jun 2017 to 26 Jun 2020

Address #2: 4 Kingsgate Place, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 03 Dec 2015 to 19 Jun 2017

Address #3: 15 Mataora Road, Kenmure, Dunedin, 9011 New Zealand

Registered & physical address used from 10 Jun 2015 to 03 Dec 2015

Address #4: 42a Centennial Avenue, Helensburgh, Dunedin, 9010 New Zealand

Physical & registered address used from 10 Jul 2013 to 10 Jun 2015

Contact info
64 275 343042
07 Jun 2019 Phone
kevin.duggan.nz@gmail.com
07 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Duggan, Kevin Barry Rd 1
Taieri Mouth
9091
New Zealand
Entity (NZ Limited Company) Downie Stewart Trustee 2013 Limited
Shareholder NZBN: 9429030372818
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Duggan, Kevin Barry Rd 1
Taieri Mouth
9091
New Zealand
Directors

Kevin Barry Duggan - Director

Appointment date: 10 Jul 2013

Address: Rd 1, Taieri Mouth, 9091 New Zealand

Address used since 07 Jun 2019

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 20 Feb 2017

Nearby companies

M P R Engineering Limited
10 Millesimes Way

Phil Parish Mechanical Limited
11 Champagne Avenue

Brahma Property Limited
1 Champagne Avenue

P & S Future Investments Limited
11 Champagne Avenue

Ground 0 Limited
6 Champagne Avenue

High Quality Tiling Limited
31 Jarnac Boulevard

Similar companies

Dlb Holding Trust Co Limited
7 Bernice Crescent

Dlb Property Investments Limited
7 Bernice Crescent

Krislax Nz Limited
5 Ranui Street

Praise Properties Limited
16 Torbeg Lane

Raphoe Limited
15a Albert Sheppard Close

Trumpy Industries Limited
7 Ariki Place