Catscan Limited, a registered company, was launched on 24 Feb 2000. 9429037370671 is the NZ business identifier it was issued. "Barrister" (business classification M693110) is how the company has been classified. The company has been supervised by 2 directors: June Margaret Katz - an active director whose contract started on 24 Feb 2000,
Robert John Katz - an active director whose contract started on 24 Feb 2000.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 5 addresses this company registered, specifically: 9A Birdwood Crescent, Parnell, Auckland, 1052 (registered address),
9A Birdwood Crescent, Parnell, Auckland, 1052 (physical address),
9A Birdwood Crescent, Parnell, Auckland, 1052 (service address),
P O Box 1900, P O Box 1900, Auckland, 1140 (postal address) among others.
Catscan Limited had been using 9A Birdwood Crescent, Parnell, Auckland as their registered address up until 20 Oct 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 9a Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Physical & service address used from 18 Oct 2021
Address #5: 9a Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 20 Oct 2021
Principal place of activity
Level 22 Lumley Centre, 88 Shortland Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: 9a Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Registered address used from 18 Oct 2021 to 20 Oct 2021
Address #2: 9a Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Oct 2020 to 18 Oct 2021
Address #3: 25 Fern Glen Road South, St Heliers, Auckland, 1071 New Zealand
Registered address used from 13 Apr 2000 to 19 Oct 2020
Address #4: 25 Fern Glen Road South, St Heliers, Auckland 1005
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #5: 25 Fern Glen Road South, St Heliers, Auckland, 1071 New Zealand
Physical address used from 24 Feb 2000 to 19 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Katz Family Trustee Limited Shareholder NZBN: 9429032476125 |
175 Queen Street Auckland 1010 New Zealand |
20 Oct 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Katz, June Margaret |
Parnell Auckland 1052 New Zealand |
18 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowker, Phillip Geoffrey |
Remuera Auckland |
24 Feb 2000 - 20 Oct 2010 |
Individual | Callaghan, Paul Ewen |
St Heliers Auckland |
24 Feb 2000 - 20 Oct 2010 |
June Margaret Katz - Director
Appointment date: 24 Feb 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Oct 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 15 Oct 2009
Robert John Katz - Director
Appointment date: 24 Feb 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Oct 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 15 Oct 2009
Munge This Limited
19 Fern Glen Road South
Goal Investments Limited
144a Long Drive
Tiel Investments Limited
142 Long Drive
Leeward Shore Limited
142 Long Drive
Nak Limited
152 Long Drive
Pocket Publishing Limited
45 Fern Glen Road
Aa Law Limited
Unit 1, 62 Atkin Avenue
Active Legal Solutions Limited
51 Pembroke Crescent
Catherine Cull Limited
9a Waiatarua Road
Legal Health Limited
46 Sprott Road
Vao Muller Barrister Limited
137a Pigeon Mountain Road
Youlaw Limited
Flat 2, 3 Pegasus Place