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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trust Corporation Limited Shareholder NZBN: 9429036542000 |
Auckland Central Auckland 1010 New Zealand |
13 Nov 2015 - |
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
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