Shortcuts

Cathey & Co Limited

Type: NZ Limited Company (Ltd)
9429035298540
NZBN
1531867
Company Number
Registered
Company Status
Current address
Po Box 43
Shortland Street
Auckland 1140
New Zealand
Postal address used since 08 May 2019
Level 6, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Office & delivery address used since 08 May 2019
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021

Cathey & Co Limited, a registered company, was registered on 29 Jul 2004. 9429035298540 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: David Peter Hoy - an active director whose contract began on 29 Jul 2004,
Jason Geoffrey Edwards - an active director whose contract began on 01 Apr 2009,
Michael John Jaques - an active director whose contract began on 02 Apr 2019,
Dylan Sebastian D'costa - an active director whose contract began on 24 Apr 2023,
Philip Vincent Judge - an inactive director whose contract began on 29 Jul 2004 and was terminated on 13 Apr 2022.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Po Box 43, Shortland Street, Auckland, 1140 (postal address) among others.
Cathey & Co Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25%). Finally the 3rd share allocation (25 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & service address used from 18 Oct 2021

Principal place of activity

Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 17 Aug 2021 to 29 Sep 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 17 Aug 2021 to 18 Oct 2021

Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jun 2020 to 17 Aug 2021

Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 17 Jul 2008 to 04 Jun 2020

Address #5: Level 6, 57 Symonds Street, Auckland 1140

Registered & physical address used from 05 Jul 2006 to 17 Jul 2008

Address #6: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 29 Jul 2004 to 05 Jul 2006

Contact info
64 09 3032243
08 May 2019 Phone
hlb@hlb.co.nz
08 May 2019 Email
www.hlb.co.nz
08 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 20 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director D'costa, Dylan Sebastian Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Jaques, Michael John Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Edwards, Jason Geoffrey Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Hoy, David Peter Rd 2
Helensville
0875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judge, Philip Vincent Rothesay Bay
Auckland
0630
New Zealand
Individual Nelson, Peter Brian Kohimarama
Auckland 1071
Individual Leaning, Brian Allan Northcote
North Shore City
0627
New Zealand
Directors

David Peter Hoy - Director

Appointment date: 29 Jul 2004

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 01 Jul 2011


Jason Geoffrey Edwards - Director

Appointment date: 01 Apr 2009

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Jul 2014


Michael John Jaques - Director

Appointment date: 02 Apr 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 14 Apr 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Jan 2021

Address: Herne Bay, Auckland, 1022 New Zealand

Address used since 02 Apr 2019


Dylan Sebastian D'costa - Director

Appointment date: 24 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 24 Apr 2023


Philip Vincent Judge - Director (Inactive)

Appointment date: 29 Jul 2004

Termination date: 13 Apr 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 20 Feb 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 24 Nov 2021

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 11 Jul 2007


Brian Allan Leaning - Director (Inactive)

Appointment date: 29 Jul 2004

Termination date: 22 Oct 2021

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 11 Jul 2007


Peter Brian Nelson - Director (Inactive)

Appointment date: 29 Jul 2004

Termination date: 01 Apr 2009

Address: Kohimarama, Auckland 1071,

Address used since 11 Jul 2007

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street