Catchman Products (New Zealand) Limited was incorporated on 11 Feb 1986 and issued a business number of 9429039782625. The registered LTD company has been supervised by 3 directors: Gray Kerry Mckenzie - an active director whose contract started on 03 May 2006,
Anthony Warren Scott - an inactive director whose contract started on 20 Sep 1992 and was terminated on 11 Nov 2008,
Larry Donald Tompkins - an inactive director whose contract started on 06 Feb 1993 and was terminated on 22 Dec 1999.
As stated in our information (last updated on 12 Mar 2024), this company uses 1 address: 36B John Rymer Place, Kohimarama, Auckland, 1071 (types include: registered, physical).
Up to 23 Feb 2018, Catchman Products (New Zealand) Limited had been using 32A John Rymer Place, Kohimarama, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hawkhurst Media Services Limited (an entity) located at Kohimarama, Auckland postcode 1071. Catchman Products (New Zealand) Limited has been classified as "Advertising service" (business classification M694020).
Previous addresses
Address: 32a John Rymer Place, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 07 Mar 2017 to 23 Feb 2018
Address: Unit 11, 250 Marua Rd.,, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 21 Mar 2012 to 07 Mar 2017
Address: Unit 11, 250 Marua Rd.,, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 28 Feb 2007 to 21 Mar 2012
Address: Unit 11, 250 Marua Road, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 28 Feb 2007 to 07 Mar 2017
Address: 11th Floor, Southpac Towers, 45 Queen Street, Auckland 1
Registered address used from 12 Feb 2001 to 28 Feb 2007
Address: C/- Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland 1
Physical address used from 12 Feb 2001 to 28 Feb 2007
Address: 11th Floor, Southpac Towers, 45 Queen Street, Auckland 1
Physical address used from 12 Feb 2001 to 12 Feb 2001
Address: Staples Rodway, 8th Flr Reserve Bank Bldg, 67 Customs St East, Auckland 1
Registered address used from 18 Feb 1992 to 12 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hawkhurst Media Services Limited Shareholder NZBN: 9429039170118 |
Kohimarama Auckland 1071 New Zealand |
30 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Castle, Patrick Howard |
19 Morgan Street Newmarket, Auckland |
11 Feb 1986 - 30 May 2006 |
Individual | Scott, Anthony Warren |
Parnell Auckland |
13 Feb 2004 - 30 May 2006 |
Individual | Guise, Peter Boyd |
19 Morgan Street Newmarket, Auckland |
11 Feb 1986 - 30 May 2006 |
Individual | Tompkins, Larry Donald |
Papakura Auckland |
13 Feb 2004 - 13 Feb 2004 |
Individual | Scott, Anthony Warren |
Parnell Auckland |
13 Feb 2004 - 30 May 2006 |
Individual | Scott, Anthony Warren |
19 Morgan Street Newmarket, Auckland |
11 Feb 1986 - 30 May 2006 |
Gray Kerry Mckenzie - Director
Appointment date: 03 May 2006
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 Feb 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Feb 2015
Anthony Warren Scott - Director (Inactive)
Appointment date: 20 Sep 1992
Termination date: 11 Nov 2008
Address: Parnell, Auckland,
Address used since 20 Sep 1992
Larry Donald Tompkins - Director (Inactive)
Appointment date: 06 Feb 1993
Termination date: 22 Dec 1999
Address: Mission Bay, Auckland,
Address used since 06 Feb 1993
Mega Holding Limited
36a John Rymer Place
Greenline Developers Limited
36a John Rymer Pl
R P Homes Limited
36a John Rymer Place
Vette Solutions Limited
46 John Rymer Place
The Thought Factory Limited
38a John Rymer Place
Powerite Services Limited
21 John Rymer Place
Hawkhurst Media Services Limited
32a John Rymer Place
Kakariki & Son Limited
1 Sprott Road
Makaia Carr Limited
40a Temple Street
Make A Difference Group Limited
39a Ngake Street
Mighty Media Limited
3 Hopkins Cres
Rocksteady Limited
100 Grampian Road