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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Swift, Catherine |
Stokes Valley Lower Hutt 5019 New Zealand |
13 Jun 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Moses, Kerry Noel |
Stokes Valley Lower Hutt 5019 New Zealand |
21 Jul 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moses, Phillipa Dawn | 21 Jul 1999 - 31 Jul 2005 |
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
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