Kat Holdings Limited, a registered company, was incorporated on 19 Jan 1999. 9429037688233 is the New Zealand Business Number it was issued. "Occupational safety and health (OSH) consultancy service" (ANZSIC M696260) is how the company is categorised. This company has been managed by 2 directors: Katherine Judith Stannard - an active director whose contract started on 19 Jan 1999,
Derek Robert Freeman Stannard - an active director whose contract started on 19 Jan 1999.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: 85 Marine Parade, Seatoun, Wellington, 6022 (category: physical, registered).
Kat Holdings Limited had been using 16 Craigavon Drive, East Tamaki, Auckland as their physical address up until 06 Jun 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 20 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 80 shares (80 per cent).
Principal place of activity
85 Marine Parade, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address: 16 Craigavon Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 10 May 2018 to 06 Jun 2019
Address: 16 Ropiha Street, Fitzroy, New Plymouth, 4312 New Zealand
Registered & physical address used from 17 May 2017 to 10 May 2018
Address: 14 Connett Road, Bell Block, New Plymouth, 4312 New Zealand
Registered & physical address used from 10 May 2016 to 17 May 2017
Address: 155 Parkvale Road, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 11 Jun 2015 to 10 May 2016
Address: 14 Hamblyn Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 09 May 2014 to 11 Jun 2015
Address: 155 Parkvale Road, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 19 Jun 2013 to 09 May 2014
Address: 58a Norway Street, Aro Valley, Wellington, 6012 New Zealand
Physical & registered address used from 09 May 2012 to 19 Jun 2013
Address: 209 Cochayne Rd, Ngaio New Zealand
Registered & physical address used from 31 May 2010 to 09 May 2012
Address: 22b Fox St, Ngaio, Wellington
Physical & registered address used from 23 May 2008 to 31 May 2010
Address: 185 Marine Parade, Worser Bay, Wellington
Registered & physical address used from 20 Apr 2006 to 23 May 2008
Address: 68 Golders Road, Upper Hutt
Registered address used from 11 May 2000 to 20 Apr 2006
Address: 1 Mortimer Tce, Aro Valley, Wellington
Physical address used from 11 May 2000 to 20 Apr 2006
Address: Level 3, Hibernian House, 89 Willis Street, Wellington
Physical address used from 11 May 2000 to 11 May 2000
Address: 68 Golders Road, Upper Hutt
Registered address used from 12 Apr 2000 to 11 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Stannard, Katherine Judith |
Seatoun Wellington 6022 New Zealand |
10 Oct 2022 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Stannard, Derek Robert Freeman |
Seatoun Wellington 6022 New Zealand |
21 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stannard, Katherine Judith |
Seatoun Wellington 6022 New Zealand |
21 Feb 2014 - 29 Sep 2022 |
Individual | Stannard, Katherine Judith |
Aro Valley Wellington 6012 New Zealand |
19 Jan 1999 - 22 Dec 2012 |
Director | Stannard, Katherine Judith |
Fitzroy New Plymouth 4312 New Zealand |
21 Feb 2014 - 29 Sep 2022 |
Entity | Becker & Co Trustees Limited Shareholder NZBN: 9429036697106 Company Number: 1175562 |
2 Willis Street Wellington 6011 New Zealand |
21 Feb 2014 - 05 May 2020 |
Director | Stannard, Katherine Judith |
Fitzroy New Plymouth 4312 New Zealand |
21 Feb 2014 - 29 Sep 2022 |
Director | Stannard, Katherine Judith |
Seatoun Wellington 6022 New Zealand |
21 Feb 2014 - 29 Sep 2022 |
Director | Stannard, Katherine Judith |
Seatoun Wellington 6022 New Zealand |
21 Feb 2014 - 29 Sep 2022 |
Individual | Stannard, Derek Robert Freeman |
Aro Valley Wellington 6012 New Zealand |
19 Jan 1999 - 22 Dec 2012 |
Entity | Becker & Co Trustees Limited Shareholder NZBN: 9429036697106 Company Number: 1175562 |
187 Featherston Street Wellington 6011 New Zealand |
21 Feb 2014 - 05 May 2020 |
Other | Null - Stannard Family Trust | 22 Dec 2012 - 21 Feb 2014 | |
Other | Stannard Family Trust | 22 Dec 2012 - 21 Feb 2014 |
Katherine Judith Stannard - Director
Appointment date: 19 Jan 1999
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 28 May 2019
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 02 May 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 02 May 2018
Derek Robert Freeman Stannard - Director
Appointment date: 19 Jan 1999
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 28 May 2019
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 02 May 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 02 May 2018
Heatsavers (taranaki) Limited
22 Ropiha Street
Jrans Services Limited
25 Record Street
Kudos Clothing Limited
15 Ropiha Street
Luko Enterprises Limited
17 Ropiha Street
J S Macvicar Safety Consultancy Limited
15 Record Street
Taranaki Compressed Earth Blocks Limited
15 Record Street
J S Macvicar Safety Consultancy Limited
15 Record Street
Muir Enterprises Limited
54 Gill Street
Safe Business Solutions Limited
10 Burton Street
Safe T Partners Limited
56 Leach Street
Stein-traill Limited
369 Devon Street
The Distillers Co (n.z.) Limited
56 Leach Street