Shortcuts

Cattivo Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429036635382
NZBN
1186876
Company Number
Registered
Company Status
Current address
Level 1, Building 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 05 Dec 2019

Cattivo Trustee Services Limited was launched on 11 Feb 2002 and issued an NZBN of 9429036635382. The registered LTD company has been managed by 2 directors: Andrew Johnston Mckay - an active director whose contract began on 11 Feb 2002,
Lee Elizabeth Porteous - an active director whose contract began on 11 Feb 2002.
According to BizDb's information (last updated on 05 Apr 2024), the company filed 1 address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (category: physical, registered).
Up to 05 Dec 2019, Cattivo Trustee Services Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their registered address.
A total of 10 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Mckay, Andrew Johnston (an individual) located at Saint Albans, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5 shares) and includes
Porteous, Lee Elizabeth - located at Saint Albans, Christchurch.

Addresses

Previous addresses

Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 27 Jan 2017 to 05 Dec 2019

Address: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 11 Sep 2013 to 27 Jan 2017

Address: 150 Grimseys Road, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 14 Jun 2013 to 11 Sep 2013

Address: C/- Alan Townley, Chartered Accountant, 66 Durham Street South, Christchurch New Zealand

Registered & physical address used from 11 Feb 2002 to 14 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Mckay, Andrew Johnston Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Porteous, Lee Elizabeth Saint Albans
Christchurch
8052
New Zealand
Directors

Andrew Johnston Mckay - Director

Appointment date: 11 Feb 2002

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 07 Jun 2012


Lee Elizabeth Porteous - Director

Appointment date: 11 Feb 2002

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 07 Jun 2012

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook