Caught Short Limited, a registered company, was incorporated on 10 Jun 2016. 9429042399759 is the NZ business number it was issued. "Waste collection service nec" (ANZSIC D291930) is how the company has been classified. This company has been supervised by 2 directors: Philippa Jane Eckhoff - an active director whose contract began on 10 Jun 2016,
Cheyenne L'herpiniere - an inactive director whose contract began on 10 Jun 2016 and was terminated on 22 Aug 2016.
Updated on 01 May 2024, the BizDb data contains detailed information about 1 address: 20 Braeview Crescent, Maori Hill, Dunedin, 9010 (types include: registered, service).
Caught Short Limited had been using 13 Matheson Crescent, Albert Town, Wanaka as their physical address until 16 Feb 2021.
A single entity owns all company shares (exactly 100 shares) - Eckhoff, Pip - located at 9010, Maori Hill, Dunedin.
Previous addresses
Address #1: 13 Matheson Crescent, Albert Town, Wanaka, 9305 New Zealand
Physical & registered address used from 27 Mar 2019 to 16 Feb 2021
Address #2: 82 Golf Course Road, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 17 Jul 2017 to 27 Mar 2019
Address #3: 348 Carters Road, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 23 Nov 2016 to 17 Jul 2017
Address #4: 7 Homestead Close, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 10 Jun 2016 to 23 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Eckhoff, Pip |
Maori Hill Dunedin 9010 New Zealand |
10 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | L'herpiniere, Cheyenne |
Wanaka Wanaka 9305 New Zealand |
10 Jun 2016 - 09 Sep 2016 |
Philippa Jane Eckhoff - Director
Appointment date: 10 Jun 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Jan 2023
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 14 May 2021
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 10 Mar 2019
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 15 Nov 2016
Address: Wanaka, 9305 New Zealand
Address used since 05 Mar 2018
Address: Wanaka, 3905 New Zealand
Address used since 01 Jun 2017
Cheyenne L'herpiniere - Director (Inactive)
Appointment date: 10 Jun 2016
Termination date: 22 Aug 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 10 Jun 2016
Outspoken Charitable Trust Board
76a Golf Course Road
Hi Travel New Zealand Limited
56 Golf Course Road
Tussock Rise Limited
330 Ballantyne Road
Wanaka Joinery And Glass Limited
52 Ballantyne Road
Southern Lakes Panel Beating Limited
27 Gordon Road
Central Heating Solutions Limited
21l Gordon Road
Cathro Enterprises Limited
7 Cathro Road
Dhillon Nz Transport Limited
26 Natone Street
Lm Distribution Limited
9 Luckie Street
Motueka Portatoilet 2003 Limited
29 Wallace Street
Quick Skips Limited
Flat 1, 250 St Asaph Street
Taranaki Skip Bins Limited
62b Carthew Street