Shortcuts

Kerry & Cathy Limited

Type: NZ Limited Company (Ltd)
9429037526863
NZBN
970928
Company Number
Registered
Company Status
Current address
48 Jellicoe Street
Martinborough 5711
New Zealand
Registered & physical & service address used since 24 May 2022

Kerry & Cathy Limited was registered on 21 Jul 1999 and issued an NZ business number of 9429037526863. The registered LTD company has been supervised by 4 directors: Kerry Noel Moses - an active director whose contract began on 21 Jul 1999,
Catherine Jean Moses - an active director whose contract began on 10 Feb 2021,
Phillipa Dawn Moses - an inactive director whose contract began on 21 Jul 1999 and was terminated on 10 Mar 2004,
Kurt Anthony Girdler - an inactive director whose contract began on 21 Jul 1999 and was terminated on 21 Jul 1999.
According to BizDb's database (last updated on 25 Mar 2024), the company registered 1 address: 48 Jellicoe Street, Martinborough, 5711 (type: registered, physical).
Until 24 May 2022, Kerry & Cathy Limited had been using 48 Jellicoe Street, Martinborough, Martinborough as their registered address.
BizDb found former names for the company: from 21 Jul 1999 to 14 Apr 2022 they were called Hire-Up Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Swift, Catherine (an individual) located at Stokes Valley, Lower Hutt postcode 5019.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Moses, Kerry Noel - located at Stokes Valley, Lower Hutt.

Addresses

Previous addresses

Address: 48 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 12 Sep 2018 to 24 May 2022

Address: 11 Jellicoe Street, Martinborough, 5711 New Zealand

Registered & physical address used from 18 Oct 2013 to 12 Sep 2018

Address: 11 Jellicoe Street, Martinborough New Zealand

Registered & physical address used from 19 May 2004 to 18 Oct 2013

Address: 51 Waiuta Street, Titahi Bay

Physical address used from 08 Oct 2001 to 08 Oct 2001

Address: Acorn House, 56 Fitzherbert St, Featherston 5952

Physical address used from 08 Oct 2001 to 19 May 2004

Address: 51 Waiuta Street, Titahi Bay

Registered address used from 12 Jan 2001 to 19 May 2004

Address: 51 Waiuta Street, Titahi Bay

Registered address used from 12 Apr 2000 to 12 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Swift, Catherine Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Moses, Kerry Noel Stokes Valley
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moses, Phillipa Dawn
Directors

Kerry Noel Moses - Director

Appointment date: 21 Jul 1999

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 04 Jan 2023

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 29 Jul 2005


Catherine Jean Moses - Director

Appointment date: 10 Feb 2021

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 04 Jan 2023

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 10 Feb 2021


Phillipa Dawn Moses - Director (Inactive)

Appointment date: 21 Jul 1999

Termination date: 10 Mar 2004

Address: Featherston,

Address used since 21 Jul 1999


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 21 Jul 1999

Termination date: 21 Jul 1999

Address: Raumati Beach,

Address used since 21 Jul 1999

Nearby companies

Cowen Davis Limited
8 Kansas Street

Le Coiffeur Limited
29 Jellicoe Street

The Ministry Of Pants Limited
42 Naples Street

Micronz Limited
40 Naples Street

Martinborough Grocery Limited
43 Naples Street

Vra Limited
34 Jellicoe Street