Shortcuts

Blue Cat Trading Limited

Type: NZ Limited Company (Ltd)
9429037954451
NZBN
885411
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Rear Suite
Level 1
29 Kings Crescent, Lower Hutt New Zealand
Registered address used since 12 Dec 1999
56 Guadeloupe Crescent
Grenada Village
Wellington 6037
New Zealand
Service & registered address used since 13 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Jebson, Richard William Grenada Village
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jebson, Marian Annette Petone
Lower Hutt
5012
New Zealand
Individual Jebson, Marian Annette Petone
Lower Hutt
5012
New Zealand
Individual Jebson, Richard Selwyn Fitzherbert
Palmerston North
4410
New Zealand
Directors

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

Nearby companies

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

Similar companies

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