Cathran Properties Limited (issued an NZ business number of 9429040897103) was started on 08 Jun 1967. 5 addresess are in use by the company: 15 Barker Street, Te Aro, Wellington, 6011 (type: postal, office). 73 Rugby Street, Wellington had been their registered address, up to 14 Dec 2018. 5000 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group consists of 4 entities and holds 4988 shares (99.76% of shares), namely:
Parlane, Donald (an individual) located at Avalon, Wellington,
Cathro, Grant Leslie (a director) located at Paraparaumu Beach, Paraparaumu postcode 5032,
Cathro, Donald Bruce (a director) located at Johnsonville, Wellington postcode 6037. In the second group, a total of 1 shareholder holds 0.24% of all shares (12 shares); it includes
Cathro, Glenys Mona (an individual) - located at Johnsonville. "Building, non-residential - renting or leasing" (business classification L671210) is the category the ABS issued to Cathran Properties Limited. Businesscheck's database was last updated on 29 Jan 2024.
Current address | Type | Used since |
---|---|---|
15 Barker Street, Te Aro, Wellington, 6011 | Physical & registered & service | 14 Dec 2018 |
15 Barker Street, Te Aro, Wellington, 6011 | Postal & office & delivery | 18 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
John David Urie
Mount Cook, Wellington, 6011
Address used since 18 Jul 2019
Mt Cook, Wellington, 6021
Address used since 24 Jun 2013 |
Director | 03 Aug 2006 - current |
Donald Bruce Cathro
Johnsonville, Wellington, 6037
Address used since 07 Aug 2015
Johnsonville, Wellington, 6037
Address used since 18 Jul 2019 |
Director | 03 Aug 2006 - current |
Grant Leslie Cathro
Paraparaumu Beach, Paraparaumu, 5032
Address used since 12 Mar 2021 |
Director | 12 Mar 2021 - current |
Justin Donald Takarangi Cathro
Newlands, Wellington, 6037
Address used since 06 Apr 2021 |
Director | 06 Apr 2021 - current |
Glenys Mona Cathro
Johnsonville, Wellington, 6037
Address used since 07 Aug 2015 |
Director | 29 Oct 1991 - 01 Apr 2021 |
Bruce Norman Cathro
Johnsonville, Wellington, 6037
Address used since 07 Aug 2015 |
Director | 29 Oct 1991 - 01 Apr 2021 |
Margaret Anne O'sullivan
Kingston Heights, Wellington 6021,
Address used since 03 Aug 2006 |
Director | 03 Aug 2006 - 31 Jan 2007 |
15 Barker Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
73 Rugby Street, Wellington | Registered | 26 Mar 1997 - 14 Dec 2018 |
20 Vivian St, Wellington | Registered | 26 Mar 1997 - 26 Mar 1997 |
73 Rugby Street, Wellington | Physical | 24 Mar 1997 - 14 Dec 2018 |
Shareholder Name | Address | Period |
---|---|---|
Parlane, Donald Individual |
Avalon Wellington |
08 Jun 1967 - current |
Cathro, Grant Leslie Director |
Paraparaumu Beach Paraparaumu 5032 |
21 Nov 2023 - current |
Cathro, Donald Bruce Director |
Johnsonville Wellington 6037 |
21 Nov 2023 - current |
Crawford, Jonathan Harcourt James Individual |
Wellington |
08 Jun 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Cathro, Glenys Mona Individual |
Johnsonville |
08 Jun 1967 - current |
Shareholder Name | Address | Period |
---|---|---|
Cathro, Bruce Norman Individual |
Johnsonville |
08 Jun 1967 - 21 Nov 2023 |
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 |
Shelter Limited 14 Jessie Street |
Vivian 171 Limited 171 Vivian Street |
Small Business Centre Limited Unit 4 |
J & A Douglas Limited 22 Moxham Avenue |
Transporting New Zealand Limited Level 3 |
Queens Wharf Offices Limited Queens Wharf Offices |