Cathran Properties Limited, a registered company, was launched on 08 Jun 1967. 9429040897103 is the New Zealand Business Number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been classified. The company has been run by 7 directors: John David Urie - an active director whose contract began on 03 Aug 2006,
Donald Bruce Cathro - an active director whose contract began on 03 Aug 2006,
Grant Leslie Cathro - an active director whose contract began on 12 Mar 2021,
Justin Donald Takarangi Cathro - an active director whose contract began on 06 Apr 2021,
Glenys Mona Cathro - an inactive director whose contract began on 29 Oct 1991 and was terminated on 01 Apr 2021.
Last updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: 15 Barker Street, Te Aro, Wellington, 6011 (types include: postal, office).
Cathran Properties Limited had been using 73 Rugby Street, Wellington as their registered address up to 14 Dec 2018.
A total of 5000 shares are issued to 5 shareholders (2 groups). The first group is comprised of 4988 shares (99.76 per cent) held by 4 entities. Next there is the second group which consists of 1 shareholder in control of 12 shares (0.24 per cent).
Principal place of activity
15 Barker Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 73 Rugby Street, Wellington New Zealand
Registered address used from 26 Mar 1997 to 14 Dec 2018
Address #2: 20 Vivian St, Wellington
Registered address used from 26 Mar 1997 to 26 Mar 1997
Address #3: 73 Rugby Street, Wellington New Zealand
Physical address used from 24 Mar 1997 to 14 Dec 2018
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4988 | |||
Individual | Parlane, Donald |
Avalon Wellington New Zealand |
08 Jun 1967 - |
Director | Cathro, Grant Leslie |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
21 Nov 2023 - |
Director | Cathro, Donald Bruce |
Johnsonville Wellington 6037 New Zealand |
21 Nov 2023 - |
Individual | Crawford, Jonathan Harcourt James |
Wellington New Zealand |
08 Jun 1967 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Cathro, Glenys Mona |
Johnsonville |
08 Jun 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cathro, Bruce Norman |
Johnsonville |
08 Jun 1967 - 21 Nov 2023 |
John David Urie - Director
Appointment date: 03 Aug 2006
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 18 Jul 2019
Address: Mt Cook, Wellington, 6021 New Zealand
Address used since 24 Jun 2013
Donald Bruce Cathro - Director
Appointment date: 03 Aug 2006
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 07 Aug 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 18 Jul 2019
Grant Leslie Cathro - Director
Appointment date: 12 Mar 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 12 Mar 2021
Justin Donald Takarangi Cathro - Director
Appointment date: 06 Apr 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 06 Apr 2021
Glenys Mona Cathro - Director (Inactive)
Appointment date: 29 Oct 1991
Termination date: 01 Apr 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 07 Aug 2015
Bruce Norman Cathro - Director (Inactive)
Appointment date: 29 Oct 1991
Termination date: 01 Apr 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 07 Aug 2015
Margaret Anne O'sullivan - Director (Inactive)
Appointment date: 03 Aug 2006
Termination date: 31 Jan 2007
Address: Kingston Heights, Wellington 6021,
Address used since 03 Aug 2006
Wilson Commercial Limited
Suite 8, 6 Belfast Street
Wilson Building (wgtn) Limited
Suite 8, 6 Belfast Street
Gsquared Properties Limited
Suite 8, 6 Belfast Street
New Zealand Deerstalkers' Association (wellington Branch) Incorporated
1st Floor
Te Kainganui Incorporated
64 Tasman Street
Matresa Limited
45a Rugby Street
Awaroa Industries Limited
17 Garrett Street
Hope Gibbons Finance Limited
3rd Floor, Hope Gibbons Building
Primesite Properties (fitzherbert St) Limited
C/ Wilkins Suit Hire Ltd
Shelter Limited
C/- Cafe L'affare
Sqm Holdings Limited
91 Dixon Street, Level 1
Vivian 171 Limited
171 Vivian Street