Shortcuts

Katalyst Cloud & Business Services Limited

Type: NZ Limited Company (Ltd)
9429032628333
NZBN
2158957
Company Number
Registered
Company Status
100475235
GST Number
No Abn Number
Australian Business Number
M693240
Industry classification code
Bookkeeping Service
Industry classification description
Current address
4 Freshney Place
Hillpark
Auckland 2102
New Zealand
Physical & service & registered address used since 27 Jul 2021

Katalyst Cloud & Business Services Limited, a registered company, was launched on 22 Aug 2008. 9429032628333 is the NZ business identifier it was issued. "Bookkeeping service" (business classification M693240) is how the company has been classified. The company has been managed by 3 directors: Glennis Lee Stuckey - an active director whose contract began on 22 Aug 2008,
Brendon Roger Stuckey - an active director whose contract began on 01 Jun 2022,
Steven Leslie Hopkins - an inactive director whose contract began on 22 Aug 2008 and was terminated on 08 Jan 2015.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Freshney Place, Hillpark, Auckland, 2102 (types include: physical, service).
Katalyst Cloud & Business Services Limited had been using 298 Te Atatu Road, Te Atatu South, Auckland as their registered address up until 27 Jul 2021.
Previous names for the company, as we established at BizDb, included: from 27 Jul 2021 to 27 Jul 2021 they were named Katalyst Cloud Business Services Limited, from 22 Aug 2008 to 27 Jul 2021 they were named Katalyst Office Management Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

298 Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand


Previous addresses

Address: 298 Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand

Registered & physical address used from 07 Jun 2018 to 27 Jul 2021

Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 13 May 2015 to 07 Jun 2018

Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 23 Apr 2013 to 13 May 2015

Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 14 Mar 2013 to 13 May 2015

Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 23 May 2012 to 23 Apr 2013

Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 23 May 2012 to 14 Mar 2013

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 24 Feb 2012 to 23 May 2012

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 17 May 2011 to 24 Feb 2012

Address: Robertson Bixley Ltd, 33 Coles Crescent, Papakura 2110 New Zealand

Physical & registered address used from 03 Jun 2009 to 17 May 2011

Address: Cnr Of East & Wood Sts, Papakura 2244

Physical & registered address used from 22 Aug 2008 to 03 Jun 2009

Contact info
64 9269 5466
01 Apr 2019 Phone
glennis@katalyst.co.nz
01 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.katalyst.co.nz
01 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Stuckey, Brendon Roger Manurewa
Auckland
2102
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stuckey, Glennis Lee Manurewa
Auckland
2102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sts 06 Limited
Shareholder NZBN: 9429034298237
Company Number: 1769501
Individual Hopkins, Steven Leslie Mairangi Bay
North Shore City 0630

New Zealand
Entity Sts 06 Limited
Shareholder NZBN: 9429034298237
Company Number: 1769501
Directors

Glennis Lee Stuckey - Director

Appointment date: 22 Aug 2008

Address: Hillpark, Manurewa, 2102 New Zealand

Address used since 10 Jun 2016


Brendon Roger Stuckey - Director

Appointment date: 01 Jun 2022

Address: Hillpark, Auckland, 2102 New Zealand

Address used since 01 Jun 2022


Steven Leslie Hopkins - Director (Inactive)

Appointment date: 22 Aug 2008

Termination date: 08 Jan 2015

Address: Mairangi Bay, North Shore City 0630, New Zealand

Address used since 29 Jan 2010

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street

Similar companies

Accelerated Bookkeeping Services Limited
21 Jelicich Court

Business Direction Limited
Government Life House Edsel Street

Cldj Bookkeeping Consultancy Limited
20 Hillwell Drive

Da-lor Enterprises Limited
17 Vatron Road

Fleet Directions Limited
3 Chilcott Road

School Accounts Limited
C/-butts Bainbridge & Weir