Kerry & Cathy Limited (issued a New Zealand Business Number of 9429037526863) was incorporated on 21 Jul 1999. 2 addresses are in use by the company: 48 Jellicoe Street, Martinborough, 5711 (type: registered, physical). 48 Jellicoe Street, Martinborough, Martinborough had been their registered address, until 24 May 2022. Kerry & Cathy Limited used more aliases, namely: Hire-Up Limited from 21 Jul 1999 to 14 Apr 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Swift, Catherine (an individual) located at Stokes Valley, Lower Hutt postcode 5019. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Moses, Kerry Noel (an individual) - located at Stokes Valley, Lower Hutt. The Businesscheck database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
48 Jellicoe Street, Martinborough, 5711 | Registered & physical & service | 24 May 2022 |
Name and Address | Role | Period |
---|---|---|
Kerry Noel Moses
Stokes Valley, Lower Hutt, 5019
Address used since 04 Jan 2023
Stokes Valley, Lower Hutt, 5019
Address used since 29 Jul 2005 |
Director | 21 Jul 1999 - current |
Catherine Jean Moses
Stokes Valley, Lower Hutt, 5019
Address used since 04 Jan 2023
Stokes Valley, Lower Hutt, 5019
Address used since 10 Feb 2021 |
Director | 10 Feb 2021 - current |
Phillipa Dawn Moses
Featherston,
Address used since 21 Jul 1999 |
Director | 21 Jul 1999 - 10 Mar 2004 |
Kurt Anthony Girdler
Raumati Beach,
Address used since 21 Jul 1999 |
Director | 21 Jul 1999 - 21 Jul 1999 |
Previous address | Type | Period |
---|---|---|
48 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 12 Sep 2018 - 24 May 2022 |
11 Jellicoe Street, Martinborough, 5711 | Registered & physical | 18 Oct 2013 - 12 Sep 2018 |
11 Jellicoe Street, Martinborough | Registered & physical | 19 May 2004 - 18 Oct 2013 |
51 Waiuta Street, Titahi Bay | Physical | 08 Oct 2001 - 08 Oct 2001 |
Acorn House, 56 Fitzherbert St, Featherston 5952 | Physical | 08 Oct 2001 - 19 May 2004 |
51 Waiuta Street, Titahi Bay | Registered | 12 Jan 2001 - 19 May 2004 |
51 Waiuta Street, Titahi Bay | Registered | 12 Apr 2000 - 12 Jan 2001 |
Shareholder Name | Address | Period |
---|---|---|
Swift, Catherine Individual |
Stokes Valley Lower Hutt 5019 |
13 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Moses, Kerry Noel Individual |
Stokes Valley Lower Hutt 5019 |
21 Jul 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Moses, Phillipa Dawn Individual |
21 Jul 1999 - 31 Jul 2005 |
Cowen Davis Limited 8 Kansas Street |
|
Le Coiffeur Limited 29 Jellicoe Street |
|
The Ministry Of Pants Limited 42 Naples Street |
|
Micronz Limited 40 Naples Street |
|
Martinborough Grocery Limited 43 Naples Street |
|
Vra Limited 34 Jellicoe Street |