Cat's Home Limited, a registered company, was started on 22 Nov 2005. 9429034420362 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. This company has been managed by 4 directors: Brian Samuel Mudge - an active director whose contract started on 22 Nov 2005,
Diane Rosemary Horton - an active director whose contract started on 22 Nov 2005,
Brian Mudge - an active director whose contract started on 22 Nov 2005,
Diane Horton - an active director whose contract started on 22 Nov 2005.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Cat's Home Limited had been using 9 Fuchsia Place, Springlands, Blenheim as their registered address up until 26 Mar 2019.
Previous aliases used by this company, as we identified at BizDb, included: from 22 Nov 2005 to 14 May 2018 they were named Inverwell Industrial Investments Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 40 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (60%).
Previous addresses
Address: 9 Fuchsia Place, Springlands, Blenheim, 7201 New Zealand
Registered address used from 01 Jun 2018 to 26 Mar 2019
Address: 9 Fuchsia Place, Springlands, Blenheim, 7201 New Zealand
Physical address used from 22 May 2018 to 26 Mar 2019
Address: 15 Harbour Park Terrace, Khandallah, Wellington, 6035 New Zealand
Physical address used from 25 Nov 2010 to 22 May 2018
Address: 15 Harbour Park Terrace, Khandallah, Wellington, 6035 New Zealand
Registered address used from 25 Nov 2010 to 01 Jun 2018
Address: 37 Bombay Street, Ngaio, Wellington New Zealand
Registered & physical address used from 22 Nov 2005 to 25 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Mudge, Brian Samuel |
Springlands Blenheim 7201 New Zealand |
20 Oct 2022 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Horton, Diane Rosemary |
Springlands Blenheim 7201 New Zealand |
20 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horton, Diane |
Khandallah Wellington 6035 New Zealand |
22 Nov 2005 - 20 Oct 2022 |
Individual | Mudge, Brian |
Springlands Blenheim 7201 New Zealand |
22 Nov 2005 - 20 Oct 2022 |
Brian Samuel Mudge - Director
Appointment date: 22 Nov 2005
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Jun 2018
Diane Rosemary Horton - Director
Appointment date: 22 Nov 2005
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Jun 2018
Brian Mudge - Director
Appointment date: 22 Nov 2005
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 17 Nov 2010
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Jun 2018
Diane Horton - Director
Appointment date: 22 Nov 2005
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Jun 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 17 Nov 2010
Bilbao Limited
10 Harbour Park Terrace
Roxburgh Buildings Limited
10 Harbour Park Terrace
Slim Davey's Limited
10 Harbour Park Terrace
Grant And Marilyn Griffiths Trustee Limited
7 Harbour Park Terrace
New Zealand Committee For The Coordination Of Power And Telecommunication Systems Incorporated
4 Harbour Park Terrace
Central Wellington Property Investments Limited
2 Harbour Park Terrace
Hyde Abbey Limited
Flat 5, 142 Onslow Road
Koy Holdings Limited
19 / 2 Onslow Road
Outworx Nz Limited
46 Lohia Street
Penina Properties Limited
37a Amritsar Street
Puck Limited
2 Arakan Way
Smegal Limited
38 Lohia Street