Shortcuts

Maltese Cat Limited

Type: NZ Limited Company (Ltd)
9429038983580
NZBN
548447
Company Number
Registered
Company Status
A052964
Industry classification code
Horse Training (working Horses)
Industry classification description
Current address
110 Tourist Road
Rd 2
Clevedon 2582
New Zealand
Physical & registered & service address used since 16 Mar 2020

Maltese Cat Limited, a registered company, was registered on 18 Jun 1992. 9429038983580 is the number it was issued. "Horse training (working horses)" (business classification A052964) is how the company is classified. The company has been supervised by 10 directors: Clyde Alexander Maclean - an active director whose contract started on 06 Mar 2020,
Ian Alastair Maclean - an inactive director whose contract started on 31 May 1993 and was terminated on 25 Feb 2020,
Catriona Dorothy Hitchman - an inactive director whose contract started on 01 Jul 2003 and was terminated on 25 Feb 2020,
Christopher Neil Bethel Maclean - an inactive director whose contract started on 17 Aug 2017 and was terminated on 25 Feb 2020,
Linda Maureen Maclean - an inactive director whose contract started on 31 May 1993 and was terminated on 17 Aug 2017.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: 110 Tourist Road, Rd 2, Clevedon, 2582 (type: physical, registered).
Maltese Cat Limited had been using 400 Lake Road, Takapuna, Auckland as their physical address until 16 Mar 2020.
Previous aliases for this company, as we found at BizDb, included: from 18 Jun 1992 to 21 Jul 1993 they were named Colmere Investments Limited.
A single entity controls all company shares (exactly 736 shares) - Maclean, Clyde Alexander - located at 2582, Rd 2, Clevedon.

Addresses

Previous addresses

Address: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 18 Sep 2014 to 16 Mar 2020

Address: 110 Tourist Road, R D, Clevedon, South Auckland New Zealand

Registered address used from 10 Jul 2002 to 18 Sep 2014

Address: 110 Tourist Road, R D, Clevedon, South Auckland New Zealand

Physical address used from 08 Sep 1997 to 18 Sep 2014

Address: C/- Brookfields, 19 Victoria St W, Auckland

Registered address used from 08 Sep 1997 to 10 Jul 2002

Address: 19 Victoria St W, Auckland

Physical address used from 08 Sep 1997 to 08 Sep 1997

Contact info
clydemaclean30@gmail.com
05 Jun 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 736

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 736
Director Maclean, Clyde Alexander Rd 2
Clevedon
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maclean, Clyde Alexander Clevedon
Auckland
2248
New Zealand
Individual Maclean, Ian Alastair Auckland
2248
New Zealand
Individual Maclean, Linda Maureen Clevedon
Auckland
2248
New Zealand
Individual Maclean, Linda Maureen 309 Mcnicol Road, Clevedon,
Auckland
2248
New Zealand
Individual Maclean, Ian Alastair 309 Mcnicol Road, Clevedon
Auckland
2248
New Zealand
Individual Maclean, Christopher Neil Bethel Bogor
16158
Indonesia
Individual Hitchman, Catriona Dorothy Clevedon
2585
New Zealand
Individual Hitchman, Catriona Dorothy Manurewa
New Zealand
Individual Jones, Kevin Stuart Belmont
Auckland
0622
New Zealand
Directors

Clyde Alexander Maclean - Director

Appointment date: 06 Mar 2020

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 06 Mar 2020


Ian Alastair Maclean - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 25 Feb 2020

Address: Clevedon, 2585 New Zealand

Address used since 01 Apr 2018

Address: Clevedon 2248, Auckland, 2582 New Zealand

Address used since 08 Sep 2015


Catriona Dorothy Hitchman - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 25 Feb 2020

Address: Clevedon, 2585 New Zealand

Address used since 01 Apr 2018

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 01 May 2009


Christopher Neil Bethel Maclean - Director (Inactive)

Appointment date: 17 Aug 2017

Termination date: 25 Feb 2020

Address: Bogor, 16158 Indonesia

Address used since 17 Aug 2017


Linda Maureen Maclean - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 17 Aug 2017

Address: R D, Clevedon, South Auckland, 2582 New Zealand

Address used since 08 Sep 2015


Clyde Alexander Maclean - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 21 Dec 2015

Address: R D, Clevedon, Sth Auckland, 2582 New Zealand

Address used since 08 Sep 2015


Catriona Dorothy Maclean - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 01 Jul 2003

Address: Manurewa,, New Zealand,

Address used since 30 Jun 2002


Gregory Mccleod - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 20 Jul 1994

Address: R D, Clevedon,

Address used since 31 May 1993


Clive Robert Carter - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 31 May 1993

Address: St Heliers,

Address used since 18 Jun 1992


Harold Ian Martin Mccombe - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 31 May 1993

Address: Forrest Hill,

Address used since 18 Jun 1992

Nearby companies

Endow Nominees Limited
400 Lake Road

Endow Limited
400 Lake Road

Nh Trustees No.8 Limited
400 Lake Road

Nh Trustees No.7 Limited
400 Lake Road

Nh Trustees No.6 Limited
400 Lake Road

Nh Trustees No.5 Limited
400 Lake Road

Similar companies

Abderry Equine Services Limited
C/- Gilligan Rowe & Associates Ltd

Daffy Duck Limited
106a Bush Road

Horse Business Limited
Level 1

Porini Farms Limited
10 Maheke Street

Rachelle Limited
Level 2

Teppet Marine Limited
3 Deanna Drive