Black Cat Tattoo Limited, a registered company, was incorporated on 04 Feb 2009. 9429032412093 is the New Zealand Business Number it was issued. "Tattooing and piercing service" (ANZSIC S953960) is how the company is classified. The company has been managed by 5 directors: Erica Deane Ware - an active director whose contract began on 22 Feb 2015,
Siobhan Mitchell - an active director whose contract began on 01 Jul 2022,
Keith Anthony Tongde Lin - an inactive director whose contract began on 21 Apr 2009 and was terminated on 23 Jun 2016,
Nicholas Agnew - an inactive director whose contract began on 21 Apr 2009 and was terminated on 22 Feb 2015,
Edina Papp - an inactive director whose contract began on 04 Feb 2009 and was terminated on 15 Jul 2009.
Updated on 03 Sep 2024, our data contains detailed information about 1 address: 5X Central Road, Kingsland, Auckland, 1021 (types include: postal, office).
Black Cat Tattoo Limited had been using 500 New North Road, Kingsland, Auckland as their physical address up until 29 Sep 2016.
Previous names used by this company, as we managed to find at BizDb, included: from 04 Feb 2009 to 21 Sep 2016 they were called Kingsland Ink Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
5x Central Road, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 500 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 13 Mar 2013 to 29 Sep 2016
Address #2: 435 Ga New North Rd., Kingsland, Auckland New Zealand
Physical address used from 17 Mar 2009 to 13 Mar 2013
Address #3: 435 Ga New North Rd, Kingsland, Auckland New Zealand
Registered address used from 17 Mar 2009 to 13 Mar 2013
Address #4: 22 Verdale Circle, Glen Eden, Auckland, 0602
Registered & physical address used from 04 Feb 2009 to 17 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Ware, Erica Deane |
Glen Eden Auckland 0602 New Zealand |
22 Feb 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mitchell, Siobhan |
Glen Eden Auckland 0602 New Zealand |
06 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lin, Keith Anthony Tongde |
Silverdale Silverdale 0932 New Zealand |
16 Jul 2009 - 22 Jun 2016 |
Individual | Von Zalinski, Lydia |
Sandringham Auckland New Zealand |
16 Jul 2009 - 22 Feb 2015 |
Individual | Agnew, Nicholas |
Kingsland Auckland |
16 Jul 2009 - 22 Feb 2015 |
Individual | Papp, Edina |
Glen Eden Auckland, 0602 |
04 Feb 2009 - 27 Jun 2010 |
Erica Deane Ware - Director
Appointment date: 22 Feb 2015
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 18 Oct 2016
Siobhan Mitchell - Director
Appointment date: 01 Jul 2022
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 Jul 2022
Keith Anthony Tongde Lin - Director (Inactive)
Appointment date: 21 Apr 2009
Termination date: 23 Jun 2016
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 22 Feb 2015
Nicholas Agnew - Director (Inactive)
Appointment date: 21 Apr 2009
Termination date: 22 Feb 2015
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Nov 2010
Edina Papp - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 15 Jul 2009
Address: Glen Eden, Auckland, 0602, New Zealand
Address used since 09 Mar 2009
Ruby Jack Studios Limited
5x Central Road
Fresh Talent Limited
5b Central Road
Vision Construction Limited
Same As Registered Office Address
Kookaburra Cottage Limited
Same As Registered Office Address
Russell Lellman Trustee Limited
Same As Registered Office Address
Paul Davis Limited
At The Registered Office Address
Flash City Limited
125a Ponsonby Road
Sacred Limited
110 St Lukes Road
Seventh Day Limited
7 Gundry Street
Stained Skin Tattoo Studio Limited
18 Charles Street
Super Tub Laundromat Limited
Flat 1c, 15 Fleet Street
Two Hands Tattoo Limited
127a Ponsonby Road