Catobyte Limited, a registered company, was launched on 25 Jul 2017. 9429046259493 is the New Zealand Business Number it was issued. "J542010 Computer software publishing" (ANZSIC J542010) is how the company is classified. The company has been managed by 3 directors: Joseph Emoto - an active director whose contract began on 25 Jul 2017,
Joseph Haystead - an active director whose contract began on 25 Jul 2017,
Keith Simon Haystead - an inactive director whose contract began on 25 Jul 2017 and was terminated on 19 Mar 2018.
Updated on 05 May 2025, our data contains detailed information about 1 address: 36 Scenic Rise, Hamilton, 3281 (type: registered, service).
Catobyte Limited had been using 140 Arapuni Lake Road, Rd 1, Te Awamutu as their registered address up until 09 May 2019.
All shares (10000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Emoto, Chiho (an individual) located at Hamilton postcode 3281,
Emoto, Joseph (an individual) located at Hamilton postcode 3281,
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010.
Principal place of activity
Unit 10, 3 Korimako Street, Frankton, Hamilton, 3204 New Zealand
Previous address
Address #1: 140 Arapuni Lake Road, Rd 1, Te Awamutu, 3880 New Zealand
Registered & physical address used from 25 Jul 2017 to 09 May 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 27 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Emoto, Chiho |
Hamilton 3281 New Zealand |
23 Mar 2018 - |
| Individual | Emoto, Joseph |
Hamilton 3281 New Zealand |
02 Jan 2023 - |
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
26 Mar 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Haystead, Joseph |
Frankton Hamilton 3204 New Zealand |
25 Jul 2017 - 02 Jan 2023 |
| Director | Haystead, Joseph |
Frankton Hamilton 3204 New Zealand |
25 Jul 2017 - 02 Jan 2023 |
| Director | Haystead, Joseph |
South Yarra Melbourne 3141 Australia |
25 Jul 2017 - 02 Jan 2023 |
Joseph Emoto - Director
Appointment date: 25 Jul 2017
Address: Hamilton, 3281 New Zealand
Address used since 28 Jun 2024
Address: Hamilton, 3204 New Zealand
Joseph Haystead - Director
Appointment date: 25 Jul 2017
Address: Hamilton, 3204 New Zealand
Address used since 28 Feb 2019
Address: Te Awamutu, 3880 New Zealand
Address used since 20 Dec 2017
Address: South Yarra, Melbourne, 3141 Australia
Address used since 25 Jul 2017
Keith Simon Haystead - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 19 Mar 2018
Address: Rd 1, Te Awamutu, 3880 New Zealand
Address used since 25 Jul 2017
Aoidh Enterprises Limited
6 Miro Place
Dubs Farm Limited
101 Arawa Street
Human Routing Solutions Limited
19 Victoria Street
Onside Limited
29 Karl Road
Phuture Me Limited
370 Te Miro Road
Sculpt Limited
70 Arthur St