Shortcuts

Cato Brand Partners Nz Limited

Type: NZ Limited Company (Ltd)
9429038236921
NZBN
826793
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
Level 1, South British Building
326 Lambton Quay
Wellington New Zealand
Physical & registered & service address used since 07 Apr 2003

Cato Brand Partners Nz Limited, a registered company, was registered on 11 Sep 1996. 9429038236921 is the NZBN it was issued. "Marketing consultancy service" (business classification M696252) is how the company is classified. This company has been managed by 6 directors: Kenneth Willis Cato - an active director whose contract started on 11 Sep 1996,
Cameron George Sanders - an active director whose contract started on 11 Sep 1996,
Glennis Kennedy - an inactive director whose contract started on 11 Sep 1996 and was terminated on 16 Oct 2000,
Micheal Charles Lockhart - an inactive director whose contract started on 11 Sep 1996 and was terminated on 03 Oct 2000,
Mark Robert Leask - an inactive director whose contract started on 11 Sep 1996 and was terminated on 02 Nov 1998.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: Level 1, South British Building, 326 Lambton Quay, Wellington (type: physical, registered).
Cato Brand Partners Nz Limited had been using 120 Victoria St, Wellington as their registered address up until 07 Apr 2003.
Past names used by this company, as we found at BizDb, included: from 13 Jan 1999 to 26 Sep 2013 they were called Cato Partners Nz Limited, from 11 Sep 1996 to 13 Jan 1999 they were called Cato Design Inc (Nz) Limited.
A total of 56250 shares are allotted to 3 shareholders (2 groups). The first group consists of 28125 shares (50%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 28125 shares (50%).

Addresses

Principal place of activity

5 Cable Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address: 120 Victoria St, Wellington

Registered address used from 27 Oct 2000 to 07 Apr 2003

Address: 120 Victoria St, Wellington

Physical address used from 27 Oct 2000 to 27 Oct 2000

Address: Level 2, Wakefield House, 90 The Terrace, Wellington

Physical address used from 27 Oct 2000 to 07 Apr 2003

Address: 120 Victoria St, Wellington

Registered address used from 11 Apr 2000 to 27 Oct 2000

Contact info
64 04 4995549
29 Apr 2020 Phone
accountsnz@catobrandpartners.com
Email
catobrandpartners.com
29 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 56250

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28125
Entity (NZ Limited Company) Cato Enterprises Limited
Shareholder NZBN: 9429039394736
45 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 28125
Individual Lloyd, Debbie Days Bay
Lower Hutt
5013
New Zealand
Individual Sanders, Cameron George Days Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ware, Heather Margaret Takapuna
Auckland
0622
New Zealand
Individual Toebes, Justin Days Bay
Lower Hutt
5013
New Zealand
Individual Sanders, Cameron Days Bay
Directors

Kenneth Willis Cato - Director

Appointment date: 11 Sep 1996

ASIC Name: Cato Brand Partners Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, Australia

Address used since 27 Apr 2018

Address: Melbourne, Victoria, 3000 Australia

Address: Richmond, Victoria, Australia

Address used since 11 Sep 1996


Cameron George Sanders - Director

Appointment date: 11 Sep 1996

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 09 Aug 2023

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 26 Mar 2009


Glennis Kennedy - Director (Inactive)

Appointment date: 11 Sep 1996

Termination date: 16 Oct 2000

Address: St Kilda West, Victoria, Australia,

Address used since 11 Sep 1996


Micheal Charles Lockhart - Director (Inactive)

Appointment date: 11 Sep 1996

Termination date: 03 Oct 2000

Address: Lyall Bay, Wellington,

Address used since 11 Sep 1996


Mark Robert Leask - Director (Inactive)

Appointment date: 11 Sep 1996

Termination date: 02 Nov 1998

Address: Raumati Beach,

Address used since 11 Sep 1996


David Kevin Kirby - Director (Inactive)

Appointment date: 11 Sep 1996

Termination date: 11 Jun 1998

Address: Hawthorn East, Victoria, Australia,

Address used since 11 Sep 1996

Nearby companies

Walkerscott Limited
Floor 1, South British Building

Featherston Whitmore Limited
Level 1 South British Building

Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay

State Equity Limited
Floor 1, 326 Lambton Quay

Rakiura Limited
Level 1

Shoreline Property Limited
326 Lambton Quay

Similar companies

Cliente Limited
Level 22, Plimmer Towers

Facttactic Limited
Level 2

Hey Jude Limited
Level 1, 111 Customhouse Quay

Loudinpublic Inc Limited
Level 4, 139 The Terrace

Online Store Limited
Level 3, 44 Victoria Street

Tanker Creative Limited
Level 2, 1-3 Blair Street