Fat Cat Promo Limited, a registered company, was started on 22 Aug 2006. 9429033927251 is the number it was issued. "Advertising service" (business classification M694020) is how the company was classified. This company has been managed by 2 directors: Francine Gail Cockram - an active director whose contract started on 26 Aug 2022,
Angus Mauger Cockram - an inactive director whose contract started on 22 Aug 2006 and was terminated on 02 Mar 2023.
Last updated on 03 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: postal, office).
Fat Cat Promo Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address up until 23 Apr 2015.
A single entity owns all company shares (exactly 100000 shares) - Cockram, Francine Gail - located at 8041, Merivale, Christchurch.
Previous addresses
Address #1: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 18 Apr 2012 to 23 Apr 2015
Address #2: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 22 Aug 2006 to 18 Apr 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Director | Cockram, Francine Gail |
Merivale Christchurch 8014 New Zealand |
12 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cockram, Angus |
Merivale Christchurch 8014 New Zealand |
22 Aug 2006 - 12 Sep 2022 |
Francine Gail Cockram - Director
Appointment date: 26 Aug 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Aug 2022
Angus Mauger Cockram - Director (Inactive)
Appointment date: 22 Aug 2006
Termination date: 02 Mar 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 Mar 2016
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
C I Marketing Limited
119 Blenheim Road
Ilam Properties Group Limited
Unit 4, 243 Blenheim Road
Impact Billboards Limited
8 Kirkwood Ave
Powerbase Limited
Unit 5, 10 Acheron Drive
Street Appeal Limited
55 Riccarton Road
Vast Digital Signage Limited
310 Wamairi Road