Shortcuts

Katamarino Gp Limited

Type: NZ Limited Company (Ltd)
9429042067924
NZBN
5846548
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Katamarino Gp Limited was started on 13 Nov 2015 and issued an NZ business number of 9429042067924. The registered LTD company has been run by 10 directors: Geoffrey Peter Cone - an active director whose contract started on 13 Nov 2015,
Claire Judith Cooke - an active director whose contract started on 22 Mar 2022,
Claudia Shan - an inactive director whose contract started on 22 Mar 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 13 Nov 2015 and was terminated on 01 Apr 2022,
James Peabody Parker - an inactive director whose contract started on 13 Nov 2015 and was terminated on 03 Dec 2021.
As stated in our database (last updated on 27 Apr 2024), this company filed 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, physical).
Up to 15 Jun 2020, Katamarino Gp Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
New Zealand Trust Corporation Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous address

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 13 Nov 2015 to 15 Jun 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trust Corporation Limited
Shareholder NZBN: 9429036542000
Auckland Central
Auckland
1010
New Zealand
Directors

Geoffrey Peter Cone - Director

Appointment date: 13 Nov 2015

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 13 Nov 2015


Claire Judith Cooke - Director

Appointment date: 22 Mar 2022

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 22 Mar 2022


Claudia Shan - Director (Inactive)

Appointment date: 22 Mar 2022

Termination date: 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Mar 2022


Karen Anne Marshall - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 13 Nov 2015


James Peabody Parker - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 03 Dec 2021

Address: Bursinel, Vaud, 1195 Switzerland

Address used since 13 Nov 2015


Philippe Antoine Lenz - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 03 Dec 2021

Address: Soral, 1286 Switzerland

Address used since 13 Nov 2015


Erika Valery Emilie Waterhouse-giller - Director (Inactive)

Appointment date: 22 Feb 2017

Termination date: 26 Apr 2017

Address: Vessy, 1234 Switzerland

Address used since 22 Feb 2017


Veronica Anna Marx - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 16 Nov 2015

Address: Vesenaz, 1222 Switzerland

Address used since 13 Nov 2015


Rosalind Sara Stanislas - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 16 Nov 2015

Address: Gland, 1196 Switzerland

Address used since 13 Nov 2015


Benjamin Thomas Lumsdon - Director (Inactive)

Appointment date: 13 Nov 2015

Termination date: 16 Nov 2015

Address: Nyon, 1260 Switzerland

Address used since 13 Nov 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street