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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Duggan, Kevin Barry |
Rd 1 Taieri Mouth 9091 New Zealand |
10 Jul 2013 - |
Entity (NZ Limited Company) | Downie Stewart Trustee 2013 Limited Shareholder NZBN: 9429030372818 |
Dunedin Central Dunedin 9016 New Zealand |
10 Jul 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Duggan, Kevin Barry |
Rd 1 Taieri Mouth 9091 New Zealand |
10 Jul 2013 - |
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
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
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