Shortcuts

The Katz Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429039570895
NZBN
355707
Company Number
Registered
Company Status
Current address
165 Karangahape Road
Auckland New Zealand
Registered address used since 04 Jul 2002
165 Karangahape Road
Auckland New Zealand
Physical & service address used since 31 Jul 2002
165 Karangahape Road
Auckland Central
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 25 Jul 2011

The Katz Group Holdings Limited, a registered company, was started on 01 Jul 1987. 9429039570895 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Sophia Katsoulis - an active director whose contract started on 01 Jul 1987,
Paraskevas Katsoulis - an active director whose contract started on 01 Jul 1987,
Constantinos Katsoulis - an active director whose contract started on 01 Jul 1987,
Nicholas Katsoulis - an active director whose contract started on 01 Jul 1987,
George Katsoulis - an inactive director whose contract started on 01 Jul 1987 and was terminated on 10 Sep 2017.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 190 Great South Road, Epsom, Auckland, 1051 (type: service, registered).
The Katz Group Holdings Limited had been using 1 Bidwell St, Wellington as their physical address up to 31 Jul 2002.
A total of 6000 shares are issued to 7 shareholders (6 groups). The first group consists of 1000 shares (16.67 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (16.67 per cent). Finally the 3rd share allocation (1000 shares 16.67 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 190 Great South Road, Epsom, Auckland, 1051 New Zealand

Service & registered address used from 08 Aug 2023

Previous addresses

Address #1: 1 Bidwell St, Wellington

Physical address used from 01 Jul 1997 to 31 Jul 2002

Address #2: 1 Bidwell St, Wellington

Registered address used from 01 Jul 1997 to 04 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Katsoulis, Paraskevas St Helliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Katsoulis, George Mission Bay
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Katsoulis, Sophia Mission Bay
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Katsoulis, Nicholas Mission Bay
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Katsoulis, Sophia Mission Bay
Auckland
1071
New Zealand
Individual Katsoulis, George Mission Bay
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 1000
Individual Katsoulis, Constantinos St Heliers
Auckland
1071
New Zealand
Directors

Sophia Katsoulis - Director

Appointment date: 01 Jul 1987

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Jul 2015


Paraskevas Katsoulis - Director

Appointment date: 01 Jul 1987

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Jul 2015


Constantinos Katsoulis - Director

Appointment date: 01 Jul 1987

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Jul 2011


Nicholas Katsoulis - Director

Appointment date: 01 Jul 1987

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Jul 2015


George Katsoulis - Director (Inactive)

Appointment date: 01 Jul 1987

Termination date: 10 Sep 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Jul 2015

Nearby companies

Blenheim Sushi Limited
165 Karangahape Road

Hastings Sushi Limited
165 Karangahape Road

Glen Innes Sushi Limited
165 Karangahape Road

Westgate Sushi Limited
165 Karangahape Road

Petone Seafoods Limited
165 Karangahape Road

Queenstown Seafoods Limited
165 Karangahape Road