Shortcuts

Tigercat Investments Limited

Type: NZ Limited Company (Ltd)
9429034167366
NZBN
1805693
Company Number
Registered
Company Status
Current address
347a Worsleys Road
Cracroft
Christchurch 8022
New Zealand
Registered & physical & service address used since 14 Jun 2022

Tigercat Investments Limited was launched on 26 Apr 2006 and issued a New Zealand Business Number of 9429034167366. The registered LTD company has been supervised by 2 directors: Claude Antony Carter Cook - an active director whose contract began on 26 Apr 2006,
Tracey Sze-Yie Cook - an active director whose contract began on 26 Apr 2006.
According to BizDb's data (last updated on 03 May 2024), this company registered 1 address: 347A Worsleys Road, Cracroft, Christchurch, 8022 (category: registered, physical).
Until 14 Jun 2022, Tigercat Investments Limited had been using Level1, 121 Raven Quay, Kaiapoi as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Cook, Claude Antony Carter (an individual) located at Christchurch.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Cook, Tracey Sze-Yie - located at Christchurch.

Addresses

Previous addresses

Address: Level1, 121 Raven Quay, Kaiapoi, 7630 New Zealand

Physical & registered address used from 12 May 2015 to 14 Jun 2022

Address: 5/77 Williams St, Kaiapoi, North Canterbury, 7630 New Zealand

Physical & registered address used from 24 Apr 2014 to 12 May 2015

Address: 118 Williams St, Kaiapoi, 7630 New Zealand

Registered & physical address used from 18 Apr 2011 to 24 Apr 2014

Address: C/-ashton Wheelans & Hegan Ltd, 190 Williams St, Kaiapoi New Zealand

Registered & physical address used from 24 Apr 2009 to 18 Apr 2011

Address: 604 Marshland Road, Christchurch

Registered & physical address used from 18 May 2007 to 24 Apr 2009

Address: Level 7, Amuri Courts, 293 Durham St, Christchurch

Physical & registered address used from 26 Apr 2006 to 18 May 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cook, Claude Antony Carter Christchurch
Shares Allocation #2 Number of Shares: 500
Individual Cook, Tracey Sze-yie Christchurch
Directors

Claude Antony Carter Cook - Director

Appointment date: 26 Apr 2006

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 20 Apr 2010


Tracey Sze-yie Cook - Director

Appointment date: 26 Apr 2006

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 20 Apr 2010

Nearby companies

Conair Contracting Limited
First Floor, Blackwells Building

Amberley Sawmillers & Timber Merchants (1992) Limited
1st Floor, Blackwells Building

Mackenzie Country Tyres 2014 Limited
1st Floor Blackwells Building

T R Fenwick Limited
129 Williams Street

Richards Bros Limited
121 Raven Quay

Employment Law Canterbury Limited
121a Raven Quay