High Level Marketing Limited was incorporated on 14 Aug 1987 and issued a New Zealand Business Number of 9429039604613. The registered LTD company has been supervised by 6 directors: Peter Charles Cattermoul - an active director whose contract started on 14 Aug 1987,
Antony James Cattermoul - an active director whose contract started on 04 Dec 2019,
John William Baswell Burns - an inactive director whose contract started on 25 Jan 1996 and was terminated on 27 Jan 2005,
Maxwell Raymond James Thompson - an inactive director whose contract started on 25 Jan 1996 and was terminated on 03 Dec 1996,
Janice Eileen Cattermoul - an inactive director whose contract started on 14 Aug 1987 and was terminated on 25 Jan 1996.
According to our data (last updated on 21 Feb 2024), this company uses 1 address: 7 Jude Way, Brookfield, Tauranga, 3110 (types include: registered, physical).
Until 04 Sep 2018, High Level Marketing Limited had been using 6 Caldera Close, Pyes Pa, Tauranga as their registered address.
BizDb identified previous aliases for this company: from 14 Aug 1987 to 07 Feb 1996 they were called Moulpak Products Limited.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Cattermoul, Janice Eileen (an individual) located at Pyes Pa, Tauranga postcode 3112.
Then there is a group that consists of 1 shareholder, holds 100% shares (exactly 19999 shares) and includes
Cattermoul, Peter Charles - located at Pyes Pa, Tauranga. High Level Marketing Limited is categorised as "Import documentation preparation service (no goods handling)" (business classification I529130).
Previous addresses
Address #1: 6 Caldera Close, Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 10 Aug 2011 to 04 Sep 2018
Address #2: 23a Fancourt Place, Meadowbank, Auckland New Zealand
Registered address used from 16 Sep 2009 to 10 Aug 2011
Address #3: 23a Fancourt St, Meadowbank, Auckland New Zealand
Physical address used from 16 Sep 2009 to 10 Aug 2011
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 10 Sep 2008 to 16 Sep 2009
Address #5: Whk Gosling Chapman, Level 6,whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010
Physical & registered address used from 01 Sep 2006 to 10 Sep 2008
Address #6: Sames As Registered Office
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address #7: Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical address used from 16 Aug 2001 to 01 Sep 2006
Address #8: Appleby & Burns, 5th Floor, Union House, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 01 Sep 2006
Address #9: Same As Above
Physical address used from 01 Oct 2000 to 16 Aug 2001
Address #10: Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland
Registered address used from 17 Aug 1998 to 01 Oct 2000
Address #11: -
Physical address used from 25 Aug 1997 to 01 Oct 2000
Address #12: C/o Realty House, Durham Street, Tauranga
Registered address used from 10 Oct 1994 to 17 Aug 1998
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 03 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cattermoul, Janice Eileen |
Pyes Pa Tauranga 3112 New Zealand |
14 Aug 1987 - |
Shares Allocation #2 Number of Shares: 19999 | |||
Individual | Cattermoul, Peter Charles |
Pyes Pa Tauranga 3112 New Zealand |
14 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cattermoul, Travis Peter |
Newmarket Auckland |
14 Aug 1987 - 24 Aug 2004 |
Peter Charles Cattermoul - Director
Appointment date: 14 Aug 1987
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Aug 2011
Antony James Cattermoul - Director
Appointment date: 04 Dec 2019
Address: Rd 2, Auckland, 0772 New Zealand
Address used since 04 Dec 2019
John William Baswell Burns - Director (Inactive)
Appointment date: 25 Jan 1996
Termination date: 27 Jan 2005
Address: Greenlane, Auckland,
Address used since 25 Jan 1996
Maxwell Raymond James Thompson - Director (Inactive)
Appointment date: 25 Jan 1996
Termination date: 03 Dec 1996
Address: Glendowie, Auckland,
Address used since 25 Jan 1996
Janice Eileen Cattermoul - Director (Inactive)
Appointment date: 14 Aug 1987
Termination date: 25 Jan 1996
Address: Epsom, Auckland,
Address used since 14 Aug 1987
Wayne Martyn Roy Karsten - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 25 Feb 1994
Address: 4th Floor, Taipei, Taiwan,
Address used since 05 Apr 1993
Driving Miss Daisy Bop Limited
5 Hastings Road
Zealfab Limited
11 Caldera Close
The Lakes Beauty Room Limited
1 Landing Drive
Stepok Image Lab Limited
9 Fender Close
Global Gym Limited
22 Gyle Place
Enhance Aesthetics Limited
15 Crater Close
Ag Imports Limited
272a Taukoro Road
Central Vacuums Australia Limited
4 Cameron Road
Indozeal Limited
2b Milton Road
Innox Limited
18 Lake Street
Ltw Trading Limited
590 Cameron Road
Triple Ocean Traders Limited
247 Cameron Road