Kats Limited was started on 30 Nov 2001 and issued an NZBN of 9429036686056. This registered LTD company has been run by 3 directors: Shane Michael Dacre - an active director whose contract started on 10 Feb 2017,
Peter Eggleston - an inactive director whose contract started on 30 Nov 2001 and was terminated on 16 Jun 2018,
Tanya Suzanne Drummond - an inactive director whose contract started on 30 Nov 2001 and was terminated on 13 Nov 2003.
As stated in our information (updated on 05 Apr 2024), the company registered 1 address: P.o.box 237, Kaiapoi, Christchurch, 7644 (type: postal, office).
Up to 17 Aug 2005, Kats Limited had been using Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch as their registered address.
A total of 240 shares are allocated to 1 group (1 sole shareholder). In the first group, 240 shares are held by 1 entity, namely:
Dacre, Shane Michael (a director) located at Parklands, Christchurch postcode 8083. Kats Limited has been categorised as "Tyre or tube for motor vehicle - retailing" (ANZSIC G392210).
Principal place of activity
80 Williams Street, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Registered & physical address used from 21 Nov 2003 to 17 Aug 2005
Address #2: 11 Wesley Street, Kaiapoi
Registered & physical address used from 30 Nov 2001 to 21 Nov 2003
Basic Financial info
Total number of Shares: 240
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 240 | |||
Director | Dacre, Shane Michael |
Parklands Christchurch 8083 New Zealand |
01 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eggleston, Peter James |
Kaiapoi New Zealand |
30 Nov 2001 - 01 Aug 2018 |
Shane Michael Dacre - Director
Appointment date: 10 Feb 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 12 Apr 2019
Peter Eggleston - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 16 Jun 2018
Address: Kaiapoi, Christchurch, 7630 New Zealand
Address used since 01 Aug 2015
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 13 Nov 2003
Address: Rolleston Park, Christchurch,
Address used since 30 Nov 2001
The Canvas Technology Centre Limited
64 Williams Street
Jacob's Bakery 2016 Limited
35 Williams Street
Scenic Solutions Limited
28 Willock Street
Gracestone Granite & Marble Limited
126 Courtenay Drive
Kaiapoi Repowers Auto & Exhausts Limited
14 Stone Street
4wd Accessories Limited
14 Stone Street
Bryans Tyres Rangiora Limited
Corner Ashley & Burt Street
Dt Centre Limited
Unit 19, 150 Cavendish Road
Safe R Tyres Limited
47c Harris Crescent
Timaru Tyres Limited
504 Wairakei Road
Tyres 2 Go Kaiapoi Limited
13a Stone Street
Waimak Tyres Limited
369 High Street