General information

Cathey & Co Limited

Type: NZ Limited Company (Ltd)
9429035298540
New Zealand Business Number
1531867
Company Number
Registered
Company Status

Cathey & Co Limited (issued an NZBN of 9429035298540) was started on 29 Jul 2004. 5 addresess are currently in use by the company: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service). Floor 8, 57 Symonds Street, Grafton, Auckland had been their registered address, up to 29 Sep 2021. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 25 shares (25% of shares), namely:
D'costa, Dylan Sebastian (a director) located at Epsom, Auckland postcode 1023. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Jaques, Michael John (a director) - located at Point Chevalier, Auckland. Next there is the next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Edwards, Jason Geoffrey, located at Forrest Hill, Auckland (an individual). The Businesscheck information was last updated on 28 Mar 2024.

Current address Type Used since
Po Box 43, Shortland Street, Auckland, 1140 Postal 08 May 2019
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Office & delivery 08 May 2019
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Registered 29 Sep 2021
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical & service 18 Oct 2021
Contact info
64 09 3032243
Phone (Phone)
hlb@hlb.co.nz
Email
www.hlb.co.nz
Website
Directors
Name and Address Role Period
David Peter Hoy
Rd 2, Helensville, 0875
Address used since 01 Jul 2011
Director 29 Jul 2004 - current
Jason Geoffrey Edwards
Forrest Hill, Auckland, 0620
Address used since 01 Jul 2014
Director 01 Apr 2009 - current
Michael John Jaques
Titirangi, Auckland, 0604
Address used since 14 Apr 2023
Point Chevalier, Auckland, 1022
Address used since 18 Jan 2021
Herne Bay, Auckland, 1022
Address used since 02 Apr 2019
Director 02 Apr 2019 - current
Dylan Sebastian D'costa
Epsom, Auckland, 1023
Address used since 24 Apr 2023
Director 24 Apr 2023 - current
Philip Vincent Judge
Rothesay Bay, Auckland, 0630
Address used since 20 Feb 2022
Rothesay Bay, Auckland, 0630
Address used since 24 Nov 2021
Rothesay Bay, North Shore City, 0630
Address used since 11 Jul 2007
Director 29 Jul 2004 - 13 Apr 2022
Brian Allan Leaning
Northcote, North Shore City, 0627
Address used since 11 Jul 2007
Director 29 Jul 2004 - 22 Oct 2021
Peter Brian Nelson
Kohimarama, Auckland 1071,
Address used since 11 Jul 2007
Director 29 Jul 2004 - 01 Apr 2009
Addresses
Other active addresses
Type Used since
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical & service 18 Oct 2021
Principal place of activity
Level 6, 57 Symonds Street , Grafton , Auckland , 1010
Previous address Type Period
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 Registered 17 Aug 2021 - 29 Sep 2021
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical 17 Aug 2021 - 18 Oct 2021
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 Registered & physical 04 Jun 2020 - 17 Aug 2021
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Physical & registered 17 Jul 2008 - 04 Jun 2020
Level 6, 57 Symonds Street, Auckland 1140 Registered & physical 05 Jul 2006 - 17 Jul 2008
Level 6, 57 Symonds Street, Auckland Registered & physical 29 Jul 2004 - 05 Jul 2006
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
20 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
D'costa, Dylan Sebastian
Director
Epsom
Auckland
1023
03 May 2023 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Jaques, Michael John
Director
Point Chevalier
Auckland
1022
19 Apr 2021 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Edwards, Jason Geoffrey
Individual
Forrest Hill
Auckland
0620
07 Jul 2009 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Hoy, David Peter
Individual
Rd 2
Helensville
0875
29 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Judge, Philip Vincent
Individual
Rothesay Bay
Auckland
0630
29 Jul 2004 - 03 May 2023
Nelson, Peter Brian
Individual
Kohimarama
Auckland 1071
29 Jul 2004 - 11 Jul 2007
Leaning, Brian Allan
Individual
Northcote
North Shore City
0627
29 Jul 2004 - 19 Apr 2021
Location
Companies nearby
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street