Shortcuts

Cato Bolam Consultants Limited

Type: NZ Limited Company (Ltd)
9429039761200
NZBN
297050
Company Number
Registered
Company Status
Current address
89 Central Park Drive
Henderson
Auckland 0610
New Zealand
Registered address used since 08 Nov 2011
89 Central Park Drive
Henderson
Auckland 0610
New Zealand
Physical & service address used since 31 Oct 2012

Cato Bolam Consultants Limited, a registered company, was registered on 10 Mar 1986. 9429039761200 is the NZ business identifier it was issued. This company has been supervised by 13 directors: John Moreton Wisker - an active director whose contract started on 01 Jul 1994,
Michelle Ann Bain - an active director whose contract started on 31 Oct 1995,
Peter Dean Reaburn - an active director whose contract started on 01 Oct 2002,
Mark Antony Parker - an active director whose contract started on 31 Mar 2005,
Dwayne Simon Reiher - an active director whose contract started on 01 Apr 2011.
Updated on 30 Apr 2024, our data contains detailed information about 1 address: 89 Central Park Drive, Henderson, Auckland, 0610 (type: physical, service).
Cato Bolam Consultants Limited had been using 2A Waipereira Avenue, Henderson, Auckland as their physical address until 31 Oct 2012.
Old names used by the company, as we found at BizDb, included: from 10 Mar 1986 to 22 Dec 2000 they were named Cato Consultants Limited.
A total of 22646 shares are issued to 31 shareholders (19 groups). The first group consists of 2760 shares (12.19 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 826 shares (3.65 per cent). Lastly the next share allocation (2760 shares 12.19 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: 2a Waipereira Avenue, Henderson, Auckland, 0610 New Zealand

Physical address used from 03 Nov 2011 to 31 Oct 2012

Address #2: 89 Central Park Drive, Henderson, Auckland, 0610 New Zealand

Physical address used from 16 Jun 2011 to 03 Nov 2011

Address #3: Kumeu Professional Centre, 2 Shamrock Drive, Kumeu, 0810 New Zealand

Registered address used from 16 Jun 2011 to 08 Nov 2011

Address #4: 2a Waipereira Avenue, Henderson, Auckland New Zealand

Physical address used from 31 Oct 1998 to 16 Jun 2011

Address #5: 3 Montel Avenue, Henderson

Physical address used from 31 Oct 1998 to 31 Oct 1998

Address #6: Kumeu Professional Centre, Cnr Access Road/shamrock Drive, Kumeu New Zealand

Registered address used from 11 Jan 1997 to 16 Jun 2011

Address #7: Kumeu Commercial Centre, 250 State Highway 16, Kumeu

Registered address used from 11 Jan 1997 to 11 Jan 1997

Address #8: C & A Davies, 8 Montel Avenue, Henderson, Auckland 8

Registered address used from 01 Jun 1996 to 11 Jan 1997

Address #9: -

Physical address used from 23 May 1996 to 31 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 22646

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2760
Entity (NZ Limited Company) Sudburys Trustees (mojo) Limited
Shareholder NZBN: 9429051387693
Whangarei
Whangarei
0110
New Zealand
Individual Reiher, Dwayne Simon Rd 1 Glenbervie
Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 826
Individual Crawford, Amanda Anne Te Atatu Peninsula
Auckland
0610
New Zealand
Entity (NZ Limited Company) Bellford Trustees Limited
Shareholder NZBN: 9429050664955
Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 2760
Individual Reaburn, Lianne Shirley Titirangi
Auckland
0604
New Zealand
Entity (NZ Limited Company) Reaburn Trustee Company Limited
Shareholder NZBN: 9429042415947
Onehunga
Auckland
1061
New Zealand
Individual Reaburn, Peter Dean Titirangi
Auckland
0604
New Zealand
Shares Allocation #4 Number of Shares: 2760
Director Parker, Mark Antony Epsom
Auckland
1023
New Zealand
Individual Parker, Sarah Jane Epsom
Auckland
1023
New Zealand
Entity (NZ Limited Company) Nh Trustees No.11 Limited
Shareholder NZBN: 9429042420149
Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Crawford, Amanda Anne Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Mowat, Bradley Mark Massey
Auckland
0614
New Zealand
Shares Allocation #7 Number of Shares: 826
Individual Mowat, Amelia Elizabeth Massey
Auckland
0614
New Zealand
Individual Thomas, Andrew Owen Massey
Auckland
0614
New Zealand
Individual Mowat, Bradley Mark Massey
Auckland
0614
New Zealand
Shares Allocation #8 Number of Shares: 2
Individual Murray, Rowan James Saint Johns
Auckland
1072
New Zealand
Shares Allocation #9 Number of Shares: 826
Individual Murray, Norman James Saint Johns
Auckland
1072
New Zealand
Individual Murray, Rowan James Saint Johns
Auckland
1072
New Zealand
Shares Allocation #10 Number of Shares: 2
Individual Kleynhans, Paul Louis Beach Haven
Auckland
0626
New Zealand
Shares Allocation #11 Number of Shares: 826
Individual Kleynhans, Paul Louis Beach Haven
Auckland
0626
New Zealand
Shares Allocation #12 Number of Shares: 2
Individual Solleder, Chris Anthony Kohimarama
Auckland
1071
New Zealand
Shares Allocation #13 Number of Shares: 2760
Individual Goodwin, Myles Desborough Warkworth
0873
New Zealand
Individual Goodwin, Trine Warkworth
0873
New Zealand
Individual Bunney, Ruth Pamela Warkworth
0873
New Zealand
Shares Allocation #14 Number of Shares: 2
Director Parker, Mark Antony Epsom
Auckland
1023
New Zealand
Shares Allocation #15 Number of Shares: 2
Individual Reiher, Dwayne Simon Rd 1 Glenbervie
Whangarei
0173
New Zealand
Shares Allocation #16 Number of Shares: 2760
Individual Solleder, Kerryn Jan Kohimarama
Auckland
1071
New Zealand
Individual Solleder, Chris Anthony Kohimarama
Auckland
1071
New Zealand
Shares Allocation #18 Number of Shares: 2
Individual Reaburn, Peter Dean Titirangi
Auckland
0604
New Zealand
Shares Allocation #19 Number of Shares: 2760
Individual Wisker, Carol Anne Northcote
Auckland
0627
New Zealand
Shares Allocation #22 Number of Shares: 2
Individual Goodwin, Myles Desborough Warkworth
0873
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bain, Michelle Ann Torbay
Auckland
0630
New Zealand
Individual Bain, Michelle Ann Torbay
Auckland
0630
New Zealand
Individual Bain, Michelle Ann Torbay
Auckland
0630
New Zealand
Individual Wisker, John Moreton Northcote
Auckland
0627
New Zealand
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Individual Bolam, John Russell Stanmore Bay
Whangaparaoa
Individual Bain, Carswell Allan Torbay
Auckland
0630
New Zealand
Individual Cato, Phoebe Anne Waimauku
Individual Cato, Graham Leonard Waimauku
Entity Umk Trustees (2007) Limited
Shareholder NZBN: 9429033553382
Company Number: 1917729
9 Hunt Street
Whangarei
0110
New Zealand
Entity Umk Trustees (2007) Limited
Shareholder NZBN: 9429033553382
Company Number: 1917729
9 Hunt Street
Whangarei
0110
New Zealand
Individual Bain, Michelle Ann Torbay
Auckland
0630
New Zealand
Individual Lemon, Kathryn Maree St Albans
Christchurch
8014
New Zealand
Individual Bailey, Christopher Mark Parklands
Christchurch
8083
New Zealand
Individual Wisker, John Moreton Northcote
Auckland
0627
New Zealand
Individual Laird, Bruce Macgregor Stanmore Bay
Whangaparaoa
Individual Laird, Bruce Macgregor Stanmore Bay
Whangaparaoa
Individual Bolam, Wendy Jane Stanmore Bay
Whangaparaoa
Individual Verryt, Joseph James Rd 4
Aongatete
3181
New Zealand
Individual Hemi, Richard Douglas Sandringham
Auckland West
Individual Cato, Graham Leonard Waimauku
Individual Cato, Graham Leonard Waimauku
Individual Parker, Mark Anthony Mount Roskill
Auckland
1041
New Zealand
Individual Parker, Mark Anthony Epsom
Auckland
1023
New Zealand
Individual Bolam, John Russell Stanmore Bay
Whangaparaoa
Individual Griffin, Kerryn Rowen Stanmore Bay
Whangaparaoa
Individual Parker, Mark Anthony Epsom
Auckland
1023
New Zealand
Individual Lemon, Thomas James St Albans
Christchurch
8014
New Zealand
Individual Bain, Michelle Ann Torbay
Auckland
0630
New Zealand
Individual Wisker, John Moreton Northcote
Auckland
0627
New Zealand
Individual Wisker, John Moreton Northcote
Auckland
0627
New Zealand
Individual Wisker, John Moreton Northcote
Auckland
0627
New Zealand
Individual Bain, Carswell Allan Torbay
Auckland
0630
New Zealand
Individual Bain, Carswell Allan Torbay
Auckland
0630
New Zealand
Individual Verryt, Joseph James Rd 4
Aongatete
3181
New Zealand
Individual Verryt, Joseph James Rd 4
Aongatete
3181
New Zealand
Individual Verryt, Jane Rosemary Rd 4
Aongatete
3181
New Zealand
Individual Verryt, Jane Rosemary Rd 4
Aongatete
3181
New Zealand
Individual Harris, Phillip John Mount Roskill
Auckland
1041
New Zealand
Entity Nwc Limited
Shareholder NZBN: 9429034895993
Company Number: 1610068
Individual Mcpherson, Kerry James Stanmore Bay
Whangaparaoa
Individual Hemi, Anastasia Lee Sandringham
Auckland West
Individual Vlatkovich, David Stan Onehunga
Auckland
1061
New Zealand
Individual Cato, Phoebe Anne Waimauku
Entity Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
Company Number: 1151136
Other Cato Bolam Consultants
Individual Bishop, Colin James Northcote
North Shore
Entity Nwc Limited
Shareholder NZBN: 9429034895993
Company Number: 1610068
Entity Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
Company Number: 1151136
Other Null - Cato Bolam Consultants
Other Null - Cato Bolam Consultants
Other Cato Bolam Consultants
Entity Smith & Partners Trustee Co. Limited
Shareholder NZBN: 9429037841515
Company Number: 909031
Individual Bolam, Wendy Jane Stanmore Bay
Whangaparaoa
Individual Bolam, John Russell Stanmore Bay
Whangaparaoa
Directors

John Moreton Wisker - Director

Appointment date: 01 Jul 1994

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 30 Oct 2009


Michelle Ann Bain - Director

Appointment date: 31 Oct 1995

Address: Torbay, Auckland, 0630 New Zealand

Address used since 31 Oct 1995


Peter Dean Reaburn - Director

Appointment date: 01 Oct 2002

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Oct 2002


Mark Antony Parker - Director

Appointment date: 31 Mar 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 May 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Oct 2015


Dwayne Simon Reiher - Director

Appointment date: 01 Apr 2011

Address: Rd 1 Glenbervie, Whangarei, 0173 New Zealand

Address used since 03 May 2018

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 15 Oct 2015


Chris Anthony Solleder - Director

Appointment date: 01 Apr 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Apr 2018


Myles Desborough Goodwin - Director

Appointment date: 01 Apr 2020

Address: Warkworth, 0873 New Zealand

Address used since 01 Apr 2020


Joseph James Verryt - Director (Inactive)

Appointment date: 23 Nov 1990

Termination date: 31 Mar 2020

Address: Rd 4, Aongatete, 3181 New Zealand

Address used since 01 Feb 2021

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 23 Nov 1990


Richard Douglas Hemi - Director (Inactive)

Appointment date: 10 Feb 1999

Termination date: 21 Dec 2007

Address: Sandringham, Auckland,

Address used since 10 Feb 1999


John Russell Bolam - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 21 Mar 2005

Address: Stanmore Bay, Whangaparaoa,

Address used since 01 Oct 2001


Graham Leonard Cato - Director (Inactive)

Appointment date: 23 Nov 1990

Termination date: 31 Mar 2004

Address: Waimauku, Auckland,

Address used since 23 Nov 1990


Ian Joseph Smith - Director (Inactive)

Appointment date: 23 Nov 1990

Termination date: 24 Dec 2001

Address: Sandspit, Auckland,

Address used since 23 Nov 1990


Murray John Townsend - Director (Inactive)

Appointment date: 23 Nov 1990

Termination date: 09 Jun 2000

Address: Oratia,

Address used since 23 Nov 1990

Nearby companies

Meanwhile Limited
87 Central Park Drive

Myndsurfers Limited
1st Floor, 87 Central Park Drive

The Landings Parnell Society Incorporated
C/-price Baker Berridge

Mdsl Trustee Company Limited
First Floor, 87 Central Park Drive

Structurflex Limited
101 Central Park Drive

Sgl Properties Limited
101 Central Park Drive