Caithan Enterprises Limited (NZBN 9429034460757) was incorporated on 11 Nov 2005. 2 addresses are currently in use by the company: 21 Somme Crescent, Hillcrest, Hamilton, 3216 (type: physical, registered). 16 Bristow Street, Saint Johns Hill, Wanganui had been their physical address, until 04 Dec 2019. 998 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 998 shares (100% of shares), namely:
Mcneil, Allan Ross (an individual) located at Hillcrest, Hamilton postcode 3216. Businesscheck's data was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 21 Somme Crescent, Hillcrest, Hamilton, 3216 | Physical & registered & service | 04 Dec 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Allan Ross Mcneil
Hillcrest, Hamilton, 3216
Address used since 10 Nov 2019
Saint Johns Hill, Wanganui, 4501
Address used since 16 Oct 2013 |
Director | 11 Nov 2005 - current |
| 21 Somme Crescent , Hillcrest , Hamilton , 3216 |
| Previous address | Type | Period |
|---|---|---|
| 16 Bristow Street, Saint Johns Hill, Wanganui, 4501 | Physical & registered | 24 Oct 2013 - 04 Dec 2019 |
| 64 Catalina Drive, Melville, Hamilton, 3206 | Physical | 27 Oct 2011 - 24 Oct 2013 |
| 64 Catalina Drive, Melville, Hamilton, 3206 | Registered | 25 Oct 2011 - 24 Oct 2013 |
| 76 Sunnyhills Avenue, Hamilton 3206 | Physical | 03 Jul 2008 - 27 Oct 2011 |
| 76 Sunnyhills Avenue, Hamilton 3206 | Registered | 03 Jul 2008 - 25 Oct 2011 |
| 540a Grey Street, Hamilton | Physical & registered | 13 Oct 2006 - 03 Jul 2008 |
| 71b Saxbys Road, Glenview, Hamilton | Registered & physical | 11 Nov 2005 - 13 Oct 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcneil, Allan Ross Individual |
Hillcrest Hamilton 3216 |
11 Nov 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southgate-mcneil, Hannah Eveline Individual |
Hamilton 3206 |
11 Nov 2005 - 26 Jun 2008 |
|
Southgate-mcneil, Caitlin Lucie Individual |
Hamilton 3206 |
11 Nov 2005 - 26 Jun 2008 |
![]() |
Culture Works Limited 79 Great North Road |
![]() |
Dc Services Limited 76 Parkes Avenue |
![]() |
Bk & Hk Limited 84 Parkes Avenue |
![]() |
Jandals Limited 76 Great North Road |
![]() |
Momentum Global Consulting Limited 31 Kent Road |
![]() |
Wanganui Airport Control Tower Restoration Group Incorporated 55 Great North Road |