Catalyst Resources Limited was launched on 21 Dec 2009 and issued an NZ business identifier of 9429031717779. The registered LTD company has been supervised by 4 directors: Brendon Kenneth Harrex - an active director whose contract started on 24 May 2011,
Antony Ian Robertson - an inactive director whose contract started on 24 May 2011 and was terminated on 31 Aug 2012,
Kathryn Rose Johnston - an inactive director whose contract started on 21 Dec 2009 and was terminated on 24 May 2011,
Marian Claire Styles - an inactive director whose contract started on 15 Mar 2011 and was terminated on 24 May 2011.
According to BizDb's data (last updated on 08 Apr 2024), this company uses 1 address: 98 Yarrow Street, Invercargill, Invercargill, 9810 (category: registered, physical).
Until 04 Apr 2014, Catalyst Resources Limited had been using Harrex Group Limited, 24 Main Street, Gore as their registered address.
BizDb identified former names for this company: from 21 Dec 2009 to 03 Jun 2011 they were named Thomas Investments No 10 Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 99 shares are held by 3 entities, namely:
Shalom Trustee Limited (an entity) located at Gore, Gore postcode 9710,
Harrex, Alison (an individual) located at Gore, Gore postcode 9710,
Harrex, Brendon Kenneth (an individual) located at Gore, Gore postcode 9710.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Harrex, Brendon Kenneth - located at Gore, Gore.
Previous addresses
Address: Harrex Group Limited, 24 Main Street, Gore, 9710 New Zealand
Registered & physical address used from 26 Aug 2010 to 04 Apr 2014
Address: Harrex Group Limited, 24 Main Street, Gore New Zealand
Physical & registered address used from 21 Dec 2009 to 26 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Shalom Trustee Limited Shareholder NZBN: 9429033422343 |
Gore Gore 9710 New Zealand |
24 May 2011 - |
Individual | Harrex, Alison |
Gore Gore 9710 New Zealand |
24 May 2011 - |
Individual | Harrex, Brendon Kenneth |
Gore Gore 9710 New Zealand |
24 May 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harrex, Brendon Kenneth |
Gore Gore 9710 New Zealand |
24 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Antony Ian |
Rd 9 Invercargill 9879 New Zealand |
24 May 2011 - 15 Nov 2012 |
Individual | Johnston, Kathryn Rose |
R D 2 Tapanui New Zealand |
21 Dec 2009 - 24 May 2011 |
Individual | Robertson, David Paul |
276 Princes Street Dunedin 9016 New Zealand |
24 May 2011 - 15 Nov 2012 |
Individual | Robertson, Winifred Julian |
Rd 9 Invercargill 9879 New Zealand |
24 May 2011 - 15 Nov 2012 |
Brendon Kenneth Harrex - Director
Appointment date: 24 May 2011
Address: Gore, Gore, 9710 New Zealand
Address used since 28 Nov 2014
Antony Ian Robertson - Director (Inactive)
Appointment date: 24 May 2011
Termination date: 31 Aug 2012
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 24 May 2011
Kathryn Rose Johnston - Director (Inactive)
Appointment date: 21 Dec 2009
Termination date: 24 May 2011
Address: R D 2, Tapanui, New Zealand
Address used since 21 Dec 2009
Marian Claire Styles - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 24 May 2011
Address: Gore, Gore, 9710 New Zealand
Address used since 15 Mar 2011
The Genesis Group Limited
98 Yarrow Street
Copeland Farming 2012 Limited
98 Yarrow Street
Peer Review Limited
98 Yarrow Street
Wanaka Organics Limited
98 Yarrow Street
Duxmoor Trustee Company Limited
98 Yarrow Street
A & M Contracting Limited
98 Yarrow Street