General information

Catroux Limited

Type: NZ Limited Company (Ltd)
9429031442985
New Zealand Business Number
3042152
Company Number
Registered
Company Status
H451110 - Cafe Operation
Industry classification codes with description

Catroux Limited (New Zealand Business Number 9429031442985) was started on 27 Jul 2010. 2 addresses are currently in use by the company: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: physical, registered). Unit E 2/100 Bush Road, Albany, Auckland had been their registered address, until 26 Jul 2017. Catroux Limited used other names, namely: Opulent Limited from 27 Jul 2010 to 29 Jun 2011. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1% of shares), namely:
Jenner, Adele (a director) located at Auckland postcode 1022. As far as the second group is concerned, a total of 2 shareholders hold 49.9% of all shares (exactly 499 shares); it includes
Jenner, Adele (a director) - located at Auckland,
Dormer, Brett Stephen (an individual) - located at Maraetai, Auckland. Moving on to the third group of shareholders, share allocation (499 shares, 49.9%) belongs to 2 entities, namely:
Mcskimming, Melissa Jane, located at Pt Chevalier, Auckland (an individual),
Mcskimming, Allan Wilson, located at Pt Chevalier, Auckland (an individual). "Cafe operation" (business classification H451110) is the classification the Australian Bureau of Statistics issued to Catroux Limited. The Businesscheck information was updated on 18 Mar 2024.

Current address Type Used since
Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 Physical & registered & service 26 Jul 2017
Directors
Name and Address Role Period
Adele Jenner
Auckland, 1022
Address used since 16 Feb 2023
Pt Chevalier, Auckland, 1022
Address used since 26 Feb 2022
Maraetai, Manukau, 2018
Address used since 27 Jul 2010
Director 27 Jul 2010 - current
Melissa Jane Mcskimming
Pt Chevalier, Auckland, 1022
Address used since 26 Feb 2022
Mount Eden, Auckland, 1023
Address used since 24 Aug 2018
Director 24 Aug 2018 - current
Addresses
Previous address Type Period
Unit E 2/100 Bush Road, Albany, Auckland, 0632 Registered & physical 30 Jan 2017 - 26 Jul 2017
35 Allens Road, East Tamaki, Manukau, 2013 Physical & registered 27 Jul 2010 - 30 Jan 2017
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Jenner, Adele
Director
Auckland
1022
27 Jul 2010 - current
Shares Allocation #2 Number of Shares: 499
Shareholder Name Address Period
Jenner, Adele
Director
Auckland
1022
27 Jul 2010 - current
Dormer, Brett Stephen
Individual
Maraetai
Auckland
2018
29 Apr 2011 - current
Shares Allocation #3 Number of Shares: 499
Shareholder Name Address Period
Mcskimming, Melissa Jane
Individual
Pt Chevalier
Auckland
1022
12 Sep 2018 - current
Mcskimming, Allan Wilson
Individual
Pt Chevalier
Auckland
1022
12 Sep 2018 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Mcskimming, Melissa Jane
Individual
Pt Chevalier
Auckland
1022
12 Sep 2018 - current
Location
Companies nearby
Duncansby Road Holdings Limited
5/15 Accent Drive
Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive
Ever Pine Investment Limited
Unit 8, 15 Accent Drive
Jcl Contractors Limited
1st Floor, Unit 5
Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside
Zeng Trustee Limited
1-15 Accent Drive
Similar companies
A&b Corporation Limited
15 Strundeen Close
777 Espresso Limited
362 Chapel Road
Pli Food Limited
4 Zara Court
Haison Akl Limited
10 Kaseng Place
Shore Road Cafe Limited
10 Agapanthus Place
Jess Cafe Limited
1 Reno Way