Catalyst Consulting Limited, a registered company, was registered on 09 Jul 1999. 9429037534875 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Nigel David Shaw - an active director whose contract began on 09 Jul 1999,
Colin Ross Depree - an active director whose contract began on 21 Oct 2015,
Grant Daniel Heighway - an active director whose contract began on 30 Mar 2017,
Tony Short - an inactive director whose contract began on 09 Jul 1999 and was terminated on 21 Oct 2015,
Debra Lea Short - an inactive director whose contract began on 08 Nov 2000 and was terminated on 21 Oct 2015.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 7, 154 Featherston Street, Wellington Central, Wellington, 6011 (category: physical, registered).
Catalyst Consulting Limited had been using 22-28 Willeston Street, Wellington Central, Wellington as their registered address until 17 Apr 2018.
A single entity owns all company shares (exactly 90 shares) - Catalyst Nz Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address: 22-28 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 18 Mar 2013 to 17 Apr 2018
Address: 22 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 10 Mar 2011 to 18 Mar 2013
Address: 326 Lambton Quay, Wellington New Zealand
Registered & physical address used from 21 Feb 2007 to 10 Mar 2011
Address: Level 4, 354 Lambton Quay, Wellington
Physical address used from 08 Apr 2004 to 21 Feb 2007
Address: Level 4, 354 Lambton Quay, Wellington
Registered address used from 20 Jan 2004 to 21 Feb 2007
Address: 33 Furlong Crescent, Churton Park, Wellington
Physical address used from 12 May 2003 to 08 Apr 2004
Address: 50-64 Customhouse Quay, Wellington
Registered address used from 01 Oct 2001 to 20 Jan 2004
Address: 86 Burgess Road, Johnsonville, Wellington
Registered address used from 12 Apr 2000 to 01 Oct 2001
Address: 86 Burgess Road, Johnsonville, Wellington
Registered address used from 29 Mar 2000 to 12 Apr 2000
Address: 86 Burgess Road, Johnsonville, Wellington
Physical address used from 09 Jul 1999 to 12 May 2003
Basic Financial info
Total number of Shares: 90
Annual return filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90 | |||
Entity (NZ Limited Company) | Catalyst Nz Limited Shareholder NZBN: 9429042249665 |
Wellington Central Wellington 6011 New Zealand |
19 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heighway, Grant Daniel |
Khandallah Wellington 6035 New Zealand |
19 Apr 2017 - 19 Apr 2017 |
Individual | Brown, Stephen |
13 Leeds Street Wellington New Zealand |
09 Jul 1999 - 19 Apr 2017 |
Individual | Brown, Stephen |
13 Leeds Street Wellington |
09 Jul 1999 - 19 Apr 2017 |
Individual | Malone, Janine Rochelle |
Khandallah Wellington 6035 New Zealand |
19 Apr 2017 - 19 Apr 2017 |
Individual | Shaw, Cheryl Lee |
Churton Park Wellington New Zealand |
09 Jul 1999 - 19 Jun 2013 |
Individual | Short, Tony |
Strathmore Wellington New Zealand |
09 Jul 1999 - 21 Oct 2015 |
Individual | Johnston, Richard Anthony |
Herne Bay Auckland 1011 New Zealand |
21 Oct 2015 - 19 Apr 2017 |
Individual | Depree, Colin Ross |
Mangere Bridge Auckland 2022 New Zealand |
21 Oct 2015 - 19 Apr 2017 |
Individual | Palmer, Jennifer Lee |
Island Bay Wellington |
09 Jul 1999 - 24 May 2005 |
Individual | Brown, Stephen |
13 Leeds Street Wellington New Zealand |
09 Jul 1999 - 19 Apr 2017 |
Individual | Shaw, Samah Rita |
Churton Park Wellington 6037 New Zealand |
19 Apr 2017 - 19 Apr 2017 |
Individual | Short, Debra Lea |
Strathmore Wellington New Zealand |
09 Jul 1999 - 21 Oct 2015 |
Individual | Shaw, Nigel David |
Churton Park Wellington New Zealand |
09 Jul 1999 - 19 Apr 2017 |
Individual | Dromgool, Patrick Charles |
Island Bay Wellington |
09 Jul 1999 - 24 May 2005 |
Ultimate Holding Company
Nigel David Shaw - Director
Appointment date: 09 Jul 1999
Address: Torbay, Auckland, 0630 New Zealand
Address used since 13 Apr 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Feb 2008
Colin Ross Depree - Director
Appointment date: 21 Oct 2015
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 30 Mar 2017
Grant Daniel Heighway - Director
Appointment date: 30 Mar 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Mar 2017
Tony Short - Director (Inactive)
Appointment date: 09 Jul 1999
Termination date: 21 Oct 2015
Address: Strathmore, Wellington, 6022 New Zealand
Address used since 09 Jul 1999
Debra Lea Short - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 21 Oct 2015
Address: Strathmore, Wellington, 6022 New Zealand
Address used since 08 Nov 2000
Cheryl Lee Shaw - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 01 Jun 2013
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Feb 2008
Patrick Charles Dromgool - Director (Inactive)
Appointment date: 09 Jul 1999
Termination date: 24 May 2005
Address: Island Bay, Wellington,
Address used since 05 May 2003
Jennifer Lee Palmer - Director (Inactive)
Appointment date: 08 Nov 2000
Termination date: 24 May 2005
Address: Island Bay, Wellington,
Address used since 05 May 2003
Catalyst International Limited
Floor 7, 154 Featherston Street
Catalyst Consulting (chch) Limited
Floor 7, 154 Featherston Street
Meat And Wool Trust Limited
Level 4
Beef + Lamb New Zealand Limited
Level 4
Meat Industry Association Holdings Limited
Level 5, Wellington Chambers