Cata Investments Limited was incorporated on 13 Apr 2011 and issued an NZBN of 9429031133609. The registered LTD company has been supervised by 4 directors: Clive J. - an active director whose contract started on 02 Jul 2013,
William Robert Farmer - an active director whose contract started on 30 Apr 2015,
William Robert Farmer - an inactive director whose contract started on 11 Apr 2012 and was terminated on 08 Jul 2013,
Clive J. - an inactive director whose contract started on 13 Apr 2011 and was terminated on 11 Apr 2012.
As stated in BizDb's information (last updated on 28 Mar 2024), the company registered 3 addresses: Floor 7, 16 Anzac Avenue, Auckland Central, Auckland, 1010 (registered address),
Floor 7, 16 Anzac Avenue, Auckland Central, Auckland, 1010 (physical address),
Floor 7, 16 Anzac Avenue, Auckland Central, Auckland, 1010 (service address),
Po Box 302398, North Harbour, Auckland, 0751 (postal address) among others.
Up until 17 Mar 2022, Cata Investments Limited had been using 50 Rame Road, Greenhithe, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). Cata Investments Limited is categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
Floor 7, 16 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 50 Rame Road, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 21 Mar 2018 to 17 Mar 2022
Address #2: 95 Wilson Road, Dairy Flat, Albany, 0792 New Zealand
Physical & registered address used from 26 Apr 2016 to 21 Mar 2018
Address #3: I/62 Paul Matthews Rd, Albany, Auckland, 0632 New Zealand
Registered address used from 10 Jul 2013 to 26 Apr 2016
Address #4: 1/62 Paul Matthews Rd, Albany, 0632 New Zealand
Physical address used from 04 Apr 2012 to 26 Apr 2016
Address #5: 1/62 Paul Matthews Rd, Albany, 0632 New Zealand
Registered address used from 04 Apr 2012 to 10 Jul 2013
Address #6: 13d Tarata Court, Rd 2, Albany, 0792 New Zealand
Registered & physical address used from 13 Apr 2011 to 04 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 08 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jones, Clive Kenneth | 01 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farmer, William Robert |
Rd2 Redvale 0791 New Zealand |
27 Mar 2012 - 01 Jul 2013 |
Individual | Jones, Clive Kenneth | 13 Apr 2011 - 11 Apr 2012 | |
Director | Clive Kenneth Jones | 13 Apr 2011 - 11 Apr 2012 |
Clive J. - Director
Appointment date: 02 Jul 2013
William Robert Farmer - Director
Appointment date: 30 Apr 2015
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 08 Mar 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Mar 2017
William Robert Farmer - Director (Inactive)
Appointment date: 11 Apr 2012
Termination date: 08 Jul 2013
Address: Auckland, 0792 New Zealand
Address used since 11 Apr 2012
Clive J. - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 11 Apr 2012
Gmx Limited
44e Rame Road
Forshaw Trustee Company Limited
2 Windfall Grove
Martrac Limited
4 Windfall Grove
Sonic Enterprises Limited
4 Windfall Grove
Tg Consulting Limited
4 Windfall Grove
Fiona And William Guy Trustee Limited
40 Rame Road
Global Pharmaceuticals Limited
9 Thomas Hunter Lane
Strategas Consulting Limited
19 Waipuia Place
Tg Consulting Limited
4 Windfall Grove
The Generator Room Limited
30 Rame Road
Uds Consulting Limited
19 Waipuia Place
Verax Consulting Group Limited
5 Traffic Road