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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stuckey, Brendon Roger |
Manurewa Auckland 2102 New Zealand |
23 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stuckey, Glennis Lee |
Manurewa Auckland 2102 New Zealand |
22 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sts 06 Limited Shareholder NZBN: 9429034298237 Company Number: 1769501 |
24 Jan 2011 - 23 Apr 2015 | |
Individual | Hopkins, Steven Leslie |
Mairangi Bay North Shore City 0630 New Zealand |
22 Aug 2008 - 23 Apr 2015 |
Entity | Sts 06 Limited Shareholder NZBN: 9429034298237 Company Number: 1769501 |
24 Jan 2011 - 23 Apr 2015 |
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
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
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