Shortcuts

Catermart Equipment Limited

Type: NZ Limited Company (Ltd)
9429039600585
NZBN
346604
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Flat 2, 4 Sierra Street
Glendowie
Auckland 1071
New Zealand
Registered & physical & service address used since 22 Jul 2020
Flat 2, 4 Sierra Street
Glendowie
Auckland 1071
New Zealand
Postal & office & delivery & invoice address used since 28 Apr 2021

Catermart Equipment Limited, a registered company, was started on 20 Jul 1987. 9429039600585 is the business number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. This company has been managed by 4 directors: Cheryl Ann Paul - an active director whose contract started on 01 Jul 1993,
Deborah Ann Billcliff - an inactive director whose contract started on 07 Feb 2007 and was terminated on 30 Mar 2015,
Gregory William Paul - an inactive director whose contract started on 01 Jul 1993 and was terminated on 07 Feb 2007,
Neville John Paul - an inactive director whose contract started on 20 Jul 1987 and was terminated on 01 Jul 1993.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Flat 2, 4 Sierra Street, Glendowie, Auckland, 1071 (type: postal, office).
Catermart Equipment Limited had been using Flat 2, 78 Birkenhead Avenue, Birkenhead, Auckland as their physical address up until 22 Jul 2020.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.02 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4999 shares (99.98 per cent).

Addresses

Principal place of activity

Flat 2, 4 Sierra Street, Glendowie, Auckland, 1071 New Zealand


Previous addresses

Address #1: Flat 2, 78 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand

Physical & registered address used from 20 Jun 2017 to 22 Jul 2020

Address #2: Level 10, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 May 2014 to 20 Jun 2017

Address #3: The Office Of C R Wylie, 7th Floor, Southern Cross Building, 61 High Street, Auckland New Zealand

Registered & physical address used from 14 Aug 2007 to 15 May 2014

Address #4: Unit 2/6 Lush Ave, St Johns, Auckland

Registered address used from 01 Jul 2000 to 14 Aug 2007

Address #5: 66 Tarawera Terrace, St Heliers, Auckland

Registered address used from 17 May 2000 to 01 Jul 2000

Address #6: 25 College Hill, Auckland

Physical address used from 07 Jan 2000 to 07 Jan 2000

Address #7: Unit 2/6 Lush Avenue, St Johns, Auckland

Physical address used from 07 Jan 2000 to 14 Aug 2007

Address #8: 66 Tarawera Terrace, St Heliers

Registered address used from 01 May 1998 to 17 May 2000

Address #9: 25 College Hill, Auckland

Registered address used from 14 Jul 1997 to 01 May 1998

Contact info
64 022 3515363
21 Apr 2020 Phone
nev.j.paul@gmail.com
21 Apr 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Paul, Neville John Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 4999
Individual Paul, Cheryl Ann Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paul, Gregory William St Johns
Auckland
Individual Billcliff, Deborah Ann Parnell
Auckland
1052
New Zealand
Directors

Cheryl Ann Paul - Director

Appointment date: 01 Jul 1993

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Apr 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 May 2014

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 12 Jun 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 May 2018


Deborah Ann Billcliff - Director (Inactive)

Appointment date: 07 Feb 2007

Termination date: 30 Mar 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Nov 2011


Gregory William Paul - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 07 Feb 2007

Address: St Johns, Auckland,

Address used since 01 Jul 1993


Neville John Paul - Director (Inactive)

Appointment date: 20 Jul 1987

Termination date: 01 Jul 1993

Address: St Heliers, Auckland,

Address used since 20 Jul 1987

Nearby companies

King Greenwood Trustees Limited
97 Birkenhead Avenue

King Aurora Trustees Limited
97 Birkenhead Avenue

King Trounson Trustees Limited
97 Birkenhead Avenue

Dependable Property Management Limited
92 Birkenhead Avenue

Mason, Mak & Company Limited
92 Birkenhead Avenue

3xl Services Limited
92 Birkenhead Ave

Similar companies

Bluewhale Marketing Services & Consultants Limited
1/266-268 Onewa Road

Greg Larsen Limited
10/268 Onewa Road

Marketing Spark Limited
65 Birkenhead Avenue

Moving On Real Estate Limited
26 Birkenhead Ave

Nogal Limited
Flat 2, 199 Onewa Road

Power You Within Limited
Flat 2, 1b Birkenhead Avenue