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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Paul, Neville John |
Epsom Auckland 1023 New Zealand |
20 Apr 2015 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Individual | Paul, Cheryl Ann |
Glendowie Auckland 1071 New Zealand |
20 Jul 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul, Gregory William |
St Johns Auckland |
20 Jul 1987 - 27 Jun 2010 |
Individual | Billcliff, Deborah Ann |
Parnell Auckland 1052 New Zealand |
07 Mar 2007 - 20 Apr 2015 |
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
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
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