Copy Cat Service Centre Limited, a registered company, was launched on 17 May 2002. 9429036493333 is the NZ business identifier it was issued. "Printing trade service" (business classification C161260) is how the company has been classified. The company has been supervised by 4 directors: Minjae Kim - an active director whose contract started on 01 Oct 2004,
Soohwak Kim - an active director whose contract started on 01 Oct 2004,
Byeung Soon Park - an inactive director whose contract started on 17 May 2002 and was terminated on 01 Oct 2004,
Myeung Hyang Kim - an inactive director whose contract started on 17 May 2002 and was terminated on 01 Oct 2004.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 58 Langdons Road, Papanui, Christchurch, 8053 (category: postal, office).
Copy Cat Service Centre Limited had been using 25 Langdons Road, Papanui, Christchurch as their physical address until 13 Jun 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
58 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 25 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Physical address used from 04 Jul 2013 to 13 Jun 2018
Address #2: 25 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Registered address used from 13 Jun 2011 to 13 Jun 2018
Address #3: 498 Harewood Road, Christchurch New Zealand
Registered address used from 03 Apr 2008 to 13 Jun 2011
Address #4: Level 1 Cbs Canterbury Building, 75 Riccarton Rd, Riccarton, Christchurch
Registered address used from 14 Jun 2007 to 03 Apr 2008
Address #5: C/-gary W Corbett, Chartered Accountant, Shop 4 Qe11 Shopping Centre, 251 Travis, Rd Christchurch
Registered address used from 17 May 2002 to 14 Jun 2007
Address #6: 1 Main North Road, Papanui, Christchurch New Zealand
Physical address used from 17 May 2002 to 04 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kim, Soohwak |
Papanui Christchurch 8053 New Zealand |
01 Oct 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kim, Minjae |
Papanui Christchurch 8053 New Zealand |
01 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kim, Myeung Hyang |
Fendalton,christchurch |
17 May 2002 - 01 Oct 2004 |
Individual | Park, Byeung Soon |
Christchurch |
17 May 2002 - 01 Oct 2004 |
Minjae Kim - Director
Appointment date: 01 Oct 2004
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 05 Jun 2018
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 01 Jun 2017
Soohwak Kim - Director
Appointment date: 01 Oct 2004
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 05 Jun 2018
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 01 Jun 2017
Byeung Soon Park - Director (Inactive)
Appointment date: 17 May 2002
Termination date: 01 Oct 2004
Address: Christchurch,
Address used since 17 May 2002
Myeung Hyang Kim - Director (Inactive)
Appointment date: 17 May 2002
Termination date: 01 Oct 2004
Address: Fendalton,christchurch,
Address used since 17 May 2002
Kicha Limited
1 Restell Street
Shanez Limited
10 Winston Avenue
Sydenham Rugby Football League Incorporated
21a Main North Road
Geraldine Combined Sports Incorporated
C/-a Mackenzie
Canterbury Older Persons Welfare Trust
24 Main North Road
Quick Finance Limited
50 Main North Road
Anra Trading Limited
11 Wiltshire Mews
Industrial Print Solutions Limited
Level 1, 22 Foster Street
Klr Holdings Limited
1b Rimu Street
Rembrandt Builders Limited
12 Main North Rd
Tecpro Solutions (new Zealand) Limited
23 Fairford Street
U V Coating And Screen South Island Limited
21 Buchan St