Catekando Limited (NZBN 9429046048141) was started on 30 Mar 2017. 4 addresses are in use by the company: 70 State Highway 2, Taneatua, 3191 (type: registered, service). Street, Dinsdale, Hamilton had been their physical address, up to 18 Jul 2018. 4 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4 shares (100% of shares), namely:
Spicer, Catherine Vivian (a director) located at Taneatua postcode 3191. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued to Catekando Limited. Our database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 54 Main, Tirau, Tirau, 3410 | Physical & service | 18 Jul 2018 |
| Main, Tirau, 3410 | Registered | 18 Jul 2018 |
| 70 State Highway 2, Taneatua, 3191 | Registered & service | 03 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Vivian Spicer
Taneatua, 3191
Address used since 30 Mar 2017
Dinsdale, Hamilton, 3204
Address used since 30 Mar 2017
Tirau, Tirau, 3410
Address used since 30 Mar 2017 |
Director | 30 Mar 2017 - current |
|
Kanyalyanee Spicer
Dinsdale, Hamilton, 3204
Address used since 30 Mar 2017 |
Director | 30 Mar 2017 - current |
|
Kanlayanee Phimhom
Dinsdale, Hamilton, 3204
Address used since 30 Mar 2017
Tirau, Tirau, 3410
Address used since 01 Apr 2017 |
Director | 30 Mar 2017 - 16 Jul 2021 |
| Main , Tirau , 3410 |
| Previous address | Type | Period |
|---|---|---|
| Street, Dinsdale, Hamilton, 4120 | Physical & registered | 30 Mar 2017 - 18 Jul 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Spicer, Catherine Vivian Director |
Taneatua 3191 |
30 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Phimhom, Kanlayanee Individual |
Tirau Tirau 3410 |
15 Jul 2021 - 16 Jul 2021 |
|
Spicer, Kanyalyanee Individual |
Dinsdale Hamilton 3204 |
30 Mar 2017 - 11 May 2017 |
|
Phimhom, Kanlayanee Individual |
Tirau Tirau 3410 |
11 May 2017 - 14 Jul 2021 |
|
Kanyalyanee Spicer Director |
Dinsdale Hamilton 3204 |
30 Mar 2017 - 11 May 2017 |
![]() |
Sunny Grains Limited 93 Dinsdale Road |
![]() |
Westek Controls Limited 118 Dinsdale Road |
![]() |
Hamilton Maps Limited 85 Dinsdale Road |
![]() |
Admapsnz Limited 85 Dinsdale Road |
![]() |
Firewalker Investments Limited 114 Dinsdale Road |
![]() |
Napcar Limited 31 Lachlan Drive |
|
Wings Alive Limited 134 Dinsdale Road |
|
Pragma Commercial Limited 101 Greenwood Street |
|
Stag NZ Limited 3 Goodfellow Place |
|
R & C Limited 18 Stonebridge Estate |
|
Robert Kirkwood Properties Limited 2 Haig Street |
|
Southern Investors Limited 19 Stonebridge Estate |