Blue Cat Trading Limited, a registered company, was launched on 28 Nov 1997. 9429037954451 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. This company has been supervised by 4 directors: Richard William Jebson - an active director whose contract started on 28 Nov 1997,
Richard Selwyn Jebson - an inactive director whose contract started on 28 Nov 1997 and was terminated on 31 Mar 2013,
Marian Annette Jebson - an inactive director whose contract started on 28 Nov 1997 and was terminated on 18 Dec 2000,
Jennifer Mae Jebson - an inactive director whose contract started on 28 Nov 1997 and was terminated on 01 Dec 1999.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 56 Guadeloupe Crescent, Grenada Village, Wellington, 6037 (service address),
56 Guadeloupe Crescent, Grenada Village, Wellington, 6037 (registered address),
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt (registered address).
Blue Cat Trading Limited had been using 56 Guadaloupe Crescent, Grenada Village, Wellington as their registered address until 12 Dec 1999.
Past names for the company, as we found at BizDb, included: from 28 Nov 1997 to 13 Oct 2020 they were called Blue Cat Graphics Limited.
One entity controls all company shares (exactly 100 shares) - Jebson, Richard William - located at 6037, Grenada Village, Wellington.
Previous addresses
Address #1: 56 Guadaloupe Crescent, Grenada Village, Wellington
Registered address used from 12 Dec 1999 to 12 Dec 1999
Address #2: 29 Kings Crescent, Lower Hutt
Registered address used from 12 Dec 1999 to 12 Dec 1999
Address #3: Rear Suite, Level 1, 29 Kings Street, Lower Hutt New Zealand
Physical address used from 03 Dec 1999 to 03 Dec 1999
Address #4: 29 Kings Crescent, Lower Hutt
Physical address used from 15 Dec 1998 to 03 Dec 1999
Address #5: 56 Guadaloupe Crescent, Grenada Village, Wellington
Physical address used from 15 Dec 1998 to 15 Dec 1998
Address #6: 56 Guadaloupe Crescent, Grenada Village, Wellington
Registered address used from 06 Dec 1998 to 12 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jebson, Richard William |
Grenada Village Wellington |
28 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jebson, Marian Annette |
Petone Lower Hutt 5012 New Zealand |
28 Nov 1997 - 08 Jul 2022 |
Individual | Jebson, Marian Annette |
Petone Lower Hutt 5012 New Zealand |
28 Nov 1997 - 08 Jul 2022 |
Individual | Jebson, Richard Selwyn |
Fitzherbert Palmerston North 4410 New Zealand |
28 Nov 1997 - 04 Feb 2021 |
Richard William Jebson - Director
Appointment date: 28 Nov 1997
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 19 Nov 2009
Richard Selwyn Jebson - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 31 Mar 2013
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 03 Aug 2011
Marian Annette Jebson - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 18 Dec 2000
Address: Palmerston North,
Address used since 28 Nov 1997
Jennifer Mae Jebson - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 01 Dec 1999
Address: Grenada Village, Welington,
Address used since 28 Nov 1997
Mad Maori Art Design Limited
2 Mayaro Crescent
Mgb Communications Limited
5 Mayaro Crescent
K-9 Capers Limited
5 Maraval Crescent
Charitieslaw Limited
32 Guadeloupe Crescent
Supatreat Limited
8 Maraval Crescent
Sai Realty Limited
8 Maraval Crescent
Cobh Great Island
Suite 4849 24b Moorefield Road
Lace & Meier Limited
53 Mauldeth Terrace
North Valley Limited
12 Bloomsbury Grove
Russell Properties Holdings Limited
107b Westchester Drive
Skidroc Holdings Limited
259 Mark Avenue
The Southern Hemisphere Holdings Limited
5 Ashfield Grove