Cartwright Catering Group Limited, a registered company, was launched on 30 May 2017. 9429046158406 is the NZBN it was issued. "Catering service" (business classification H451320) is how the company is classified. This company has been supervised by 3 directors: David John Cartwright - an active director whose contract started on 30 May 2017,
William Woodhouse Lee - an inactive director whose contract started on 27 Feb 2018 and was terminated on 24 Jan 2019,
Gregory Graeme Ward - an inactive director whose contract started on 30 May 2017 and was terminated on 28 May 2018.
Last updated on 25 May 2025, our data contains detailed information about 4 addresses the company registered, specifically: 138 Percival Street, Rangiora, Rangiora, 7400 (registered address),
138 Percival Street, Rangiora, Rangiora, 7400 (service address),
40 Mona Vale Avenue, Riccarton, Christchurch, 8011 (physical address),
Po Box 832, Rangiora, Rangiora, 7440 (postal address) among others.
Cartwright Catering Group Limited had been using 40 Mona Vale Avenue, Riccarton, Christchurch as their registered address up to 17 Apr 2025.
Previous names for the company, as we found at BizDb, included: from 29 May 2017 to 26 Jul 2019 they were called Continental Catering Group Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 138 Percival Street, Rangiora, Rangiora, 7400 New Zealand
Registered & service address used from 17 Apr 2025
Principal place of activity
6 Kingsford Smith Drive, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 40 Mona Vale Avenue, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 18 Dec 2019 to 17 Apr 2025
Address #2: 6 Kingsford Smith Drive, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 30 May 2017 to 18 Dec 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Hopper, Jason Paul |
Sumner Christchurch 8081 New Zealand |
28 Jun 2017 - |
| Director | Cartwright, David John |
Strowan Christchurch 8052 New Zealand |
30 May 2017 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Cartwright, David John |
Strowan Christchurch 8052 New Zealand |
30 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ward, Gregory Graeme |
Rd 1 Rangiora 7471 New Zealand |
30 May 2017 - 23 Jul 2018 |
David John Cartwright - Director
Appointment date: 30 May 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 30 May 2017
William Woodhouse Lee - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 24 Jan 2019
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 27 Feb 2018
Gregory Graeme Ward - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 28 May 2018
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 30 May 2017
Everyday Health Limited
1 Kingsford Smith Drive
Etech Media Limited
Unit 3, 1 Kingsford Smith Drive
Health And Safety Systems Limited
Unit 1, 1 Kingsford Smith Drive
Greenpower New Zealand Limited
172 Fernside Road, Rangiora
Mainpower New Zealand Limited
172 Fernside Road, Rangiora
Fuel Cells New Zealand Limited
172 Fernside Road
A W Events Limited
46 Allison Crescent
Msc 2017 Limited
6 Blake Street
Rusty Carrot Catering Limited
369 High Street
The Catering Company (2006) Limited
6 Blake Street
White Rose Catering Limited
5c Good Street
Wr Enterprisers Limited
5c Good Street